Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
2/16/17 |
City of Ferndale |
ACLC |
MMP |
Discharger requested to enter
Settlement discussions |
Comments:On February 16, 2017, the Assistant Executive Officer (AEO) issued Administrative Civil
Liability Complaint No. R1-2017-0017 to Ferndale Wastewater Treatment Facility (WWTF) for
violations subject to mandatory minimum penalties (MMPs). The proposed penalty is $30,000.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
2/22/17 |
City of Santa Rosa |
NOV |
NPDES Stormwater, Phase 1 MS4 |
In compliance |
Comments:On February 22, 2017, the Point Source and Groundwater Protection Division Chief
issued a Notice of Violation (NOV) to the city of Santa Rosa for failure to provide information
requested during an earlier compliance inspection. The NOV directed the City to submit the
information by March 22, 2017, and the information was provided.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
2/24/17 |
Rhys Vineyards |
NOV/13267 Order |
Unauthorized discharge
to waters of the state |
Ongoing |
Comments:On February 24, 2017, the AEO issued an NOV/13267 Order to Rhys Vineyards for
Water Code, Clean Water Act, and Basin Plan violations associated with placement and discharge of
sediment into several tributaries to the South Fork Eel River and the Ten Mile River. The Discharger,
without permits, cleared/graded approximately 15 acres of land with no apparent erosion/drainage
controls, filled approximately 1650 feet of stream channel within this graded area, and constructed
or reconstructed roads that crossed streams without culverts, bridges or any other forms of
constructed stream crossing. The NOV/13267 order requests that the Discharger provide various
reports and information about the site and to apply for appropriate permits for any activities that
have resulted in and could result in the discharge of dredged or fill material to waters of the state.
The reports are due no later than 45 days from the date of the Order. This matter is ongoing.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
2/28/17 |
Mazzocco Vineyards, Inc |
NOV |
Non-compliance with
WDR No. 88-109 |
Ongoing |
Comments:On February 28, 2017, the Point Source & Groundwater Protection Division Chief issued
an NOV to Mazzocco Vineyards and Winery Facility for failure to submit quarterly self-monitoring
reports for 2015 and 2016 associated with WDR No. 88-109. The NOV requires submittal of the late
reports by March 31, 2017, subsequently revised to May 1, 2017. This matter is ongoing.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
3/7/17 |
City Ventures Homebuilding Inc |
NOV/13267 Order |
Unauthorized sediment
discharges |
Ongoing |
Comments:On March 7, 2017, the AEO issued an NOV/13267 Order to City Ventures Homebuilding,
Inc. for sediment discharges to Peterson Creek and Forestview Creek associated with construction
activities at the Fox Hollow site (Site). The NOV/13267 Order directs the Discharger to submit
reports and information to define the scope and nature of the discharge and efforts made by the
Discharger over the course of construction to control or minimize waste discharges. The Discharger
has provided the requested information. This matter is ongoing.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
3/10/17 |
Redway CSD |
NOV |
Unauthorized discharge of
sludge to waters of the state |
Ongoing |
Comments:On March 10, 2017, the Point Source & Groundwater Protection Division Chief issued an
NOV to Redway Community Services District for failure to properly contain and manage their sludge
disposal area at the wastewater treatment facility. The NOV directs the Discharger to submit a preliminary work plan by August 1, 2017, to reevaluate existing sludge management practices and to
outline initial tasks that will bring sludge handling, storage, and disposal practices into compliance.
A final work plan is due by May 1, 2018, consistent with requirements in the WDR for the CSD.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
3/17/17 |
Marble Mountain Ranch |
NOV |
Second Notice of
Violaton of CAO |
Ongoing |
Comments:On March 17, 2017, the AEO issued a second NOV to Douglas and Heidi Cole, Marble
Mountain Ranch, for failure to submit various technical reports and plans required by CAO No. R1-
2016-0031. This matter is ongoing.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
3/20/17 |
J.H. Ranch Mountain Resort |
NOV |
13267 Order |
Ongoing |
Comments:On March 20, 2017 the AEO issued an NOV to J.H. Ranch Mountain Resort for failing to
provide all the information that had been requested under a previously issued 13267 Order, and for
submitting inadequate monthly reports. The NOV directs the Discharger to submit the remaining
required information by April 17, 2017, and to provide the information missing from the monthly
monitoring reports by no later than March 31, 2017 . This matter is ongoing.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
3/22/17 |
Roseburg Forest Products Co. |
NOV |
WDRs for Timber
Harvest Plans |
In compliance |
Comments:On March 22, 2017, the Nonpoint Source and Surface Water Protection Division Chief
issued an NOV to Roseburg Forest Products Co, for failure to comply with the WDRs for Timber
Harvest Plans (TPH) and for failure to implement proper Best Management Practices (BMPS).
During an inspection by Cal Fire on January 27, 2017, the inspector reported observing heavy
equipment tracks that indicated use of a wet ford on Beaughton Creek, a Class I watercourse. The
use of this crossing violates the Erosion Control Plan included in the THP. Cal Fire also reported that
in an inspection on February 2, 2017, the inspector observed log hauling and loading occurring in
saturated soil conditions. The inspector reported observing wheel ruts and ponding on the road
surface and a lack of erosion control features on the road in the area of active operations. Cal Fire
reported that in a February 15, 2017, inspection, the inspector confirmed that the problems had been
resolved.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
3/22/17 |
North Coast Timberlands LLC |
NOV |
WDRs for NTMP |
Ongoing |
Comments:On March 22, 2017, the Nonpoint Source and Timber Harvest Division Chief issued an
NOV to North Coast Timberlands LLC for violation of
WDRs for Non-Industrial Timber Management Plans (NTMP) for failure to identify and propose
feasible measures to protect and restore the beneficial uses of water at sites within the Notice of
Timber Operations (NTO) #6 that threaten to discharge sediment into waters of the State. During a
compliance inspection, Regional Water Board staff observed several culverts and outlets that were
not properly functioning or were not functioning at all. The NOV directs the Discharger to update the
NTMP and submit a written description of the sites that are violating or have the potential to violate
applicable water quality requirements or adversely impact beneficial uses, that are human caused,
and that can be reasonably and feasibly be treated. The Discharger shall submit the above
information, along with additional design and installation details of the proposed corrective actions,
by May 1, 2017. This matter is ongoing.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
3/22/17 |
Michael Griffin, Gayle
Griffin and Helen Lin |
CAO |
Unauthorized discharges to waters
of the state and failure to
obtain necessary permits |
Ongoing |
Comments:On March 23, 2017, the Executive Officer issued CAO No. R1-2017-0024 to Michael
Griffin, Gayle Griffin, and Helen Lin for unauthorized discharges to waters of the state. The
Dischargers constructed private roads lacking adequate stream crossings and erosion control or
sediment containment features, and without authorization from federal, state, and local agencies,
causing sediment discharges to waters of the state. The Dischargers also developed and/or used
three clearings for cannabis cultivation and associated activities, and created or failed to address the
direct discharge of household waste into Jones Creek and its tributaries through broken wastewater
pipes. The CAO directs the Dischargers to submit various plans and reports, and to stabilize and
control erosion and sediment discharges. One or more of the Dischargers has engaged Pacific
Watershed Associates to assist with development and implementation of cleanup and restoration
actions at the site, and work is reportedly underway. This matter is ongoing.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
3/30/17 |
Sierra Pacific Industries |
NOV/13267 Order |
Unauthorized discharge and failure
to implement GWDR required provisions |
Ongoing |
Comments:On March 30, 2017, the AEO issued an NOV/13267 Order to Sierra Pacific Industries for
violations of the Basin Plan and General Waste Discharge Requirements for discharges related to
timber harvest activities (GWDR) associated with unauthorized sediment discharges from
appurtenant roads constructed and reconstructed on a timber harvest plan located approximately
one mile east of the Trinity Alps Resort, south of Trinity Alps Road. The Order directs the Discharger
to provide a plan to control the discharge of pollutants from the timber harvest plan area by May 15, 2017. The Order also directs the Discharger to submit monthly progress reports beginning April 28,
2017. This matter is ongoing.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
4/4/17 |
City of Fortuna |
ACLO |
MMP and SSO |
Ongoing |
Comments:On April 4, 2017, the EO signed a Stipulated Administrative Civil Liability Order
(Stipulated Order) No. R1-2017-0016, to the City of Fortuna WWTF for penalties in the amount of
$90,573 for permit violations subject to Mandatory Minimum Penalties and for Sanitary Sewer
Overflow (SSO) of 134,100 gallons to surface waters. The Stipulated Order requires payment of a
portion of the penalty to the Cleanup and Abatement Account and indicates that the Discharger will
apply the remainder of the penalty towards a Compliance Project (CP) intended to provide
consistent, accurate effluent flow monitoring, in order to allow for proper dosing of chemicals in the
chlorination and dechlorination processes.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
4/12/17 |
Humboldt County Public Works |
NOV |
Failure to comply with the
Small MS4 General Permit |
Ongoing |
Comments:On April 12, 2017, the Point Source and Groundwater Protection Division Chief issued
an NOV to Humboldt County Public Works for failure to implement requirements of the Small MS4
General Permit (Permit). The Permit requires the Permittee, within the first three years of the
permit, to complete certain tasks with due dates for setting up and implementing the Permit. The
Permittee has not completed several Year 1 and Year 2 tasks. The NOV directs the Permittee to
prepare and submit a compliance schedule detailing the steps and duration needed to correct each of
the alleged violations by May 12, 2017. This matter is ongoing
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
4/17/17 |
Reservation Ranch |
Denial of Extension |
Unpermitted discharges of waste
to the waters of the state |
Report past due |
Comments:As previously reported, on January 9, 2017, the Assistant Executive Officer (AEO) issued
a Notice of Violation /13267 order (Order) to Steven Westbrook, manager of Reservation Ranch for
unauthorized discharges of waste to waters of the state, including manure, trash, animal carcasses, and
dredge/fill material. The Order directed Mr. Westbrook to provide a technical report, including a
hydrological report, wetlands delineation, historical information, and work plans, by April 6, 2017. On
April 6, 2017, Mr. Westbrook requested a 6-month extension to the April 6 deadline. On April 20, 2017,
the Executive Officer denied the extension because the request was not received at least 30 days prior to
the deadline of April 6, 2017, and the justification provided did not demonstrate good cause. The denial
letter included a recommendation that the Discharger contact Regional Water Board staff to discuss the
13267 Order, either in person or via teleconference.
Date Issued |
Discharger |
Action Type |
Violation Type |
Status as of April 26, 2017 |
4/24/17 |
Kenneth and Darlene McCoy |
NOV/13267 Order |
Unauthorized discharge or potential to
discharge waste an failure to enroll
for coverage under the Cannabis order |
Ongoing |
Comments:On April 24, 2017, the AEO issued an NOV/13267 Order to Kenneth and Darlene McCoy
for discharges and threatened discharges of waste to receiving waters associated with an improperly
constructed domestic well, and for failure to enroll for coverage under Regional Water Board Order
No. R1-2015-0023 Waiver of Waste Discharge Requirements and General Water Quality Certification
for Discharges of Waste Resulting from Cannabis Cultivation and Associated Activities or Operation
with Similar Environmental Effects (Waiver). The NOV /13267 Order requires the Dischargers
provide proof of enrollment under the Regional Water Board’s Waiver or proof of discontinuation of
cannabis cultivation and other activities with similar environmental impacts, a schedule and plan to
seal the domestic well and to provide documentation when completed, and to submit quarterly
monitoring reports. The first deliverable is due May 15, 2017. This matter is ongoing.