{"Data":[{"ID":131,"RegulatorID":1054,"FormatID":6,"TypeID":1,"DocumentID":64654,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\64654.pdf","Year":"2005","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Initial","FileName":"194.pdf","Description":"","CreatedOn":"\/Date(1343950387260)\/","DocumentDate":"\/Date(1150441200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":132,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":64655,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\64655.pdf","Year":"2005","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"195.pdf","Description":"","CreatedOn":"\/Date(1343950387420)\/","DocumentDate":"\/Date(1154329200000)\/","UpdateNumber":"1","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":133,"RegulatorID":1054,"FormatID":6,"TypeID":3,"DocumentID":64656,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\64656.pdf","Year":"2005","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Final Closing","FileName":"196.pdf","Description":"","CreatedOn":"\/Date(1343950387457)\/","DocumentDate":"\/Date(1157698800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":391,"RegulatorID":1054,"FormatID":6,"TypeID":1,"DocumentID":64914,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\64914.pdf","Year":"2008","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Initial","FileName":"487.pdf","Description":"","CreatedOn":"\/Date(1343950405707)\/","DocumentDate":"\/Date(1211526000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":472,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":64995,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\64995.pdf","Year":"2008","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"572.pdf","Description":"","CreatedOn":"\/Date(1343950410063)\/","DocumentDate":"\/Date(1224831600000)\/","UpdateNumber":"2","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":513,"RegulatorID":1054,"FormatID":6,"TypeID":3,"DocumentID":65036,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65036.pdf","Year":"2008","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Final Closing","FileName":"620.pdf","Description":"","CreatedOn":"\/Date(1343950412533)\/","DocumentDate":"\/Date(1237273200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":519,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":65042,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65042.pdf","Year":"2008","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"628.pdf","Description":"","CreatedOn":"\/Date(1343950412947)\/","DocumentDate":"\/Date(1201161600000)\/","UpdateNumber":"3","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":766,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":65289,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65289.pdf","Year":"2008","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"897.pdf","Description":"","CreatedOn":"\/Date(1343950427713)\/","DocumentDate":"\/Date(1216882800000)\/","UpdateNumber":"1","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":767,"RegulatorID":1054,"FormatID":6,"TypeID":4,"DocumentID":65290,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65290.pdf","Year":null,"RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Correspondence","FileName":"898.pdf","Description":"","CreatedOn":"\/Date(1343950427793)\/","DocumentDate":"\/Date(1216882800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":867,"RegulatorID":1054,"FormatID":6,"TypeID":1,"DocumentID":65390,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65390.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Initial","FileName":"1002.pdf","Description":"","CreatedOn":"\/Date(1343950437480)\/","DocumentDate":"\/Date(1326441600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":922,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65445,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65445.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"A1 Auto Body Enforcement Summary, May 2011","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1061.pdf","Description":"","CreatedOn":"\/Date(1343950442717)\/","DocumentDate":"\/Date(1304924400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":923,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65446,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65446.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Advanced Finishing","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1062.pdf","Description":"","CreatedOn":"\/Date(1343950442760)\/","DocumentDate":"\/Date(1310367600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":924,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65447,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65447.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Anderson Drilling Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1063.pdf","Description":"","CreatedOn":"\/Date(1343950442807)\/","DocumentDate":"\/Date(1337238000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":925,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65448,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65448.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Applied Membranes Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1064.pdf","Description":"","CreatedOn":"\/Date(1343950442860)\/","DocumentDate":"\/Date(1337238000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":926,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65449,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65449.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Aztec Technology Corporation","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1065.pdf","Description":"","CreatedOn":"\/Date(1343950442910)\/","DocumentDate":"\/Date(1309158000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":927,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65450,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65450.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Big O Tires - Ocean Tires Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1066.pdf","Description":"","CreatedOn":"\/Date(1343950442957)\/","DocumentDate":"\/Date(1311663600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":928,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65451,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65451.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Biner Ellison","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1067.pdf","Description":"","CreatedOn":"\/Date(1343950443007)\/","DocumentDate":"\/Date(1324195200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":929,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65452,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65452.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Cameron Corners - Suhail Jina","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1068.pdf","Description":"","CreatedOn":"\/Date(1343950443053)\/","DocumentDate":"\/Date(1305788400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":930,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65453,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65453.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Diversified Materials Company","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1069.pdf","Description":"","CreatedOn":"\/Date(1343950443107)\/","DocumentDate":"\/Date(1325059200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":931,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65454,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65454.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ecolab Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1070.pdf","Description":"","CreatedOn":"\/Date(1343950443153)\/","DocumentDate":"\/Date(1300345200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":932,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65455,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65455.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Frank Toyota, Frank Motors Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1071.pdf","Description":"","CreatedOn":"\/Date(1343950443220)\/","DocumentDate":"\/Date(1337238000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":933,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65456,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65456.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Green World Assets Management","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1072.pdf","Description":"","CreatedOn":"\/Date(1343950443270)\/","DocumentDate":"\/Date(1314601200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":934,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65457,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65457.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Kleen Industrial Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1073.pdf","Description":"","CreatedOn":"\/Date(1343950443320)\/","DocumentDate":"\/Date(1300345200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":935,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65458,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65458.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"United States Marine Corp MCAS Miramar","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1074.pdf","Description":"","CreatedOn":"\/Date(1343950443370)\/","DocumentDate":"\/Date(1332399600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":936,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65459,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65459.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Michaels Stores Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1075.pdf","Description":"","CreatedOn":"\/Date(1343950443417)\/","DocumentDate":"\/Date(1321516800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":937,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65460,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65460.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Optima","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1076.pdf","Description":"","CreatedOn":"\/Date(1343950443463)\/","DocumentDate":"\/Date(1328169600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":938,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65461,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65461.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Scripps Green Hospital \u0026 Scripps Memorial Hospital","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1077.pdf","Description":"","CreatedOn":"\/Date(1343950443513)\/","DocumentDate":"\/Date(1322726400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":940,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65463,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65463.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Target Corporation","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1079.pdf","Description":"","CreatedOn":"\/Date(1343950443610)\/","DocumentDate":"\/Date(1300950000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":941,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65464,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65464.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"UPS Ground Freight Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1080.pdf","Description":"","CreatedOn":"\/Date(1343950443657)\/","DocumentDate":"\/Date(1311663600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":942,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65465,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65465.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"US Navy - Naval Base Point Loma - NEX Gas Station","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1081.pdf","Description":"","CreatedOn":"\/Date(1343950443703)\/","DocumentDate":"\/Date(1320652800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":943,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65466,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65466.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Valero - Main Street Fuel","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1082.pdf","Description":"","CreatedOn":"\/Date(1343950443767)\/","DocumentDate":"\/Date(1317279600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":944,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65467,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65467.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Valvoline Instant Oil Change","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1083.pdf","Description":"","CreatedOn":"\/Date(1343950443817)\/","DocumentDate":"\/Date(1311663600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":945,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":65468,"FilePath":"\\Regulator\\1054\\2012\\08\\02\\65468.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Mission Valley YMCA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"1084.pdf","Description":"","CreatedOn":"\/Date(1343950443863)\/","DocumentDate":"\/Date(1320652800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1104,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":87978,"FilePath":"\\Regulator\\1054\\2012\\12\\19\\87978.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Polese Company Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Polese Company.pdf","Description":null,"CreatedOn":"\/Date(1355948945420)\/","DocumentDate":"\/Date(1350284400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1156,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":164298,"FilePath":"\\Regulator\\1054\\2013\\03\\05\\164298.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Illumina","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Illumina.pdf","Description":null,"CreatedOn":"\/Date(1362506726117)\/","DocumentDate":"\/Date(1358928000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1174,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":164478,"FilePath":"\\Regulator\\1054\\2013\\03\\05\\164478.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Strategic Operations","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Strategic Operations.pdf","Description":null,"CreatedOn":"\/Date(1362509776720)\/","DocumentDate":"\/Date(1359532800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1186,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":178651,"FilePath":"\\Regulator\\1054\\2013\\03\\21\\178651.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Evans Tire","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Evans Tire and Service Center.pdf","Description":null,"CreatedOn":"\/Date(1363898675837)\/","DocumentDate":"\/Date(1349161200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1218,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":189257,"FilePath":"\\Regulator\\1054\\2013\\04\\04\\189257.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Street Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"City of San Diego Street Services.pdf","Description":null,"CreatedOn":"\/Date(1365117096427)\/","DocumentDate":"\/Date(1363849200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1219,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":189260,"FilePath":"\\Regulator\\1054\\2013\\04\\04\\189260.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Diamond Auto Body","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Diamond Auto Body.pdf","Description":null,"CreatedOn":"\/Date(1365117127070)\/","DocumentDate":"\/Date(1364367600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1224,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":191289,"FilePath":"\\Regulator\\1054\\2013\\04\\09\\191289.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"ChemDiv","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"ChemDiv.pdf","Description":null,"CreatedOn":"\/Date(1365529824827)\/","DocumentDate":"\/Date(1364886000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1225,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":191291,"FilePath":"\\Regulator\\1054\\2013\\04\\09\\191291.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of San Diego, Street Division","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"City of San Diego Street Services.pdf","Description":null,"CreatedOn":"\/Date(1365529860843)\/","DocumentDate":"\/Date(1363849200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1229,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":191305,"FilePath":"\\Regulator\\1054\\2013\\04\\09\\191305.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Midway Jeep/Chrysler","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Midway Jeep Chrysler.pdf","Description":null,"CreatedOn":"\/Date(1365530026110)\/","DocumentDate":"\/Date(1364281200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1233,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":191312,"FilePath":"\\Regulator\\1054\\2013\\04\\09\\191312.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"IMEB","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"IMEB.pdf","Description":null,"CreatedOn":"\/Date(1365530247493)\/","DocumentDate":"\/Date(1364886000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1234,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":191314,"FilePath":"\\Regulator\\1054\\2013\\04\\09\\191314.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"High Tech High","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"High Tech High.pdf","Description":null,"CreatedOn":"\/Date(1365530278007)\/","DocumentDate":"\/Date(1364886000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1243,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":216285,"FilePath":"\\Regulator\\1054\\2013\\05\\09\\216285.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Garden Communities","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Report 2013 April- Garden Communities.pdf","Description":null,"CreatedOn":"\/Date(1368136580523)\/","DocumentDate":"\/Date(1366700400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1245,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":216288,"FilePath":"\\Regulator\\1054\\2013\\05\\09\\216288.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of National City","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Report 2013 March - National City.pdf","Description":null,"CreatedOn":"\/Date(1368136645540)\/","DocumentDate":"\/Date(1363849200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1248,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":231460,"FilePath":"\\Regulator\\1054\\2013\\06\\03\\231460.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Argen Corporation","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Argen Corporation.pdf","Description":null,"CreatedOn":"\/Date(1370276007497)\/","DocumentDate":"\/Date(1352793600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1272,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":263762,"FilePath":"\\Regulator\\1054\\2013\\07\\23\\263762.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Mission Bay Yacht Club.pdf","Description":null,"CreatedOn":"\/Date(1374597334853)\/","DocumentDate":"\/Date(1322726400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1301,"RegulatorID":1054,"FormatID":6,"TypeID":3,"DocumentID":312082,"FilePath":"\\Regulator\\1054\\2013\\10\\08\\312082.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Final Closing","FileName":"SanDiego2011EvaluationFinalClosing.pdf","Description":null,"CreatedOn":"\/Date(1381253536383)\/","DocumentDate":"\/Date(1380610800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1352,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":452405,"FilePath":"\\Regulator\\1054\\2014\\02\\24\\452405.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Dion \u0026 Sons, Oct. 2013","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Dion \u0026 Sons.pdf","Description":null,"CreatedOn":"\/Date(1393284878943)\/","DocumentDate":"\/Date(1392105600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1366,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":494158,"FilePath":"\\Regulator\\1054\\2014\\03\\18\\494158.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ceiling Specialists, July 2013","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Ceiling Specialists.pdf","Description":null,"CreatedOn":"\/Date(1395167252180)\/","DocumentDate":"\/Date(1393315200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1372,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":495107,"FilePath":"\\Regulator\\1054\\2014\\03\\18\\495107.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Roll Equipment, December 2011","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Roll Equipment.pdf","Description":null,"CreatedOn":"\/Date(1395189845203)\/","DocumentDate":"\/Date(1375254000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1373,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":495109,"FilePath":"\\Regulator\\1054\\2014\\03\\18\\495109.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"K M Certified Welding, September 2012","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"KM Certified Welding.pdf","Description":null,"CreatedOn":"\/Date(1395189957157)\/","DocumentDate":"\/Date(1375254000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1374,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":495113,"FilePath":"\\Regulator\\1054\\2014\\03\\18\\495113.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Mid Valley Collections Bureau and Eric Osuna, September 2010","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Mid Valley Collection Bureau and Eric Osuna.pdf","Description":null,"CreatedOn":"\/Date(1395190103390)\/","DocumentDate":"\/Date(1376982000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1375,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":495115,"FilePath":"\\Regulator\\1054\\2014\\03\\18\\495115.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Salvation Army, July 2013","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"The Salvation Army.pdf","Description":null,"CreatedOn":"\/Date(1395190203610)\/","DocumentDate":"\/Date(1387267200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1376,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":495118,"FilePath":"\\Regulator\\1054\\2014\\03\\18\\495118.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"JP Morgan Chase N.A. DBSI Inc. and PM Realty Group L.P., April 2012","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"JP Morgan Chase, N.A. DBSI Inc and PM Realty Group L.P.pdf","Description":null,"CreatedOn":"\/Date(1395190343110)\/","DocumentDate":"\/Date(1387353600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1526,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":667948,"FilePath":"\\Regulator\\1054\\2014\\09\\25\\667948.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Pacific Tank Cleaning, March 2011 ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Pacific Tank Cleaning.pdf","Description":null,"CreatedOn":"\/Date(1411683997793)\/","DocumentDate":"\/Date(1407394800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1527,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":667949,"FilePath":"\\Regulator\\1054\\2014\\09\\25\\667949.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Truck.Net, LLC, August 2013","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Truck-Net LLC.pdf","Description":null,"CreatedOn":"\/Date(1411684055690)\/","DocumentDate":"\/Date(1406098800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1528,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":667952,"FilePath":"\\Regulator\\1054\\2014\\09\\25\\667952.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Allan Gas, April 2013","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Allan Gas.pdf","Description":null,"CreatedOn":"\/Date(1411684095043)\/","DocumentDate":"\/Date(1406098800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1582,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":717612,"FilePath":"\\Regulator\\1054\\2014\\11\\25\\717612.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Anticancer, INC, Mar. 2014","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Anticancer.pdf","Description":null,"CreatedOn":"\/Date(1416960537973)\/","DocumentDate":"\/Date(1414047600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1585,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":724001,"FilePath":"\\Regulator\\1054\\2014\\12\\04\\724001.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Chromalloy, Mar. 2014","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Chromalloy.pdf","Description":null,"CreatedOn":"\/Date(1417717852807)\/","DocumentDate":"\/Date(1414047600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1587,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":724138,"FilePath":"\\Regulator\\1054\\2014\\12\\04\\724138.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Marine Corp Air Station Miramar 90 Day Site, July 2014","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Marine Corps Air Station.pdf","Description":null,"CreatedOn":"\/Date(1417721051737)\/","DocumentDate":"\/Date(1415347200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1591,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":724629,"FilePath":"\\Regulator\\1054\\2014\\12\\04\\724629.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego County Sheriff\u0027s Department , East Mesa Detention Facility","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"San Diego County Sheriff - East Mesa Dention Facility.pdf","Description":null,"CreatedOn":"\/Date(1417731854510)\/","DocumentDate":"\/Date(1415088000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1592,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":724632,"FilePath":"\\Regulator\\1054\\2014\\12\\04\\724632.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Symcoat Metal Processing, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Symcoat Metal Procesing Inc..pdf","Description":null,"CreatedOn":"\/Date(1417731919060)\/","DocumentDate":"\/Date(1414652400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1622,"RegulatorID":1054,"FormatID":6,"TypeID":1,"DocumentID":732547,"FilePath":"\\Regulator\\1054\\2014\\12\\11\\732547.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Initial","FileName":"San Diego 2011 Evaluation Initial.pdf","Description":null,"CreatedOn":"\/Date(1418340643593)\/","DocumentDate":"\/Date(1323763200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1683,"RegulatorID":1054,"FormatID":6,"TypeID":1,"DocumentID":816413,"FilePath":"\\Regulator\\1054\\2015\\02\\20\\816413.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Initial","FileName":"San Diego 2014 Initial Report- Satisfactory Improvements Needed.pdf","Description":null,"CreatedOn":"\/Date(1424467911460)\/","DocumentDate":"\/Date(1424246400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1709,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":866654,"FilePath":"\\Regulator\\1054\\2015\\03\\20\\866654.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Esparza\u0027s Tires 4 Less, Oct. 2014","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Esparzas Tires 4 Less.pdf","Description":null,"CreatedOn":"\/Date(1426889101043)\/","DocumentDate":"\/Date(1424160000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1710,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":866656,"FilePath":"\\Regulator\\1054\\2015\\03\\20\\866656.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Fiberlay Inc., Oct. 2014","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Fiberlay Inc.pdf","Description":null,"CreatedOn":"\/Date(1426889144027)\/","DocumentDate":"\/Date(1423209600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1711,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":866658,"FilePath":"\\Regulator\\1054\\2015\\03\\20\\866658.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Palm Ridge Chevron, Sept. 2014","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Report 2015 January - Palm Ridge Chevron.pdf","Description":null,"CreatedOn":"\/Date(1426889189873)\/","DocumentDate":"\/Date(1422345600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1712,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":866660,"FilePath":"\\Regulator\\1054\\2015\\03\\20\\866660.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"United States Navy, Apr. 2012","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"United States Navy.pdf","Description":null,"CreatedOn":"\/Date(1426889226670)\/","DocumentDate":"\/Date(1423728000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1758,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":929415,"FilePath":"\\Regulator\\1054\\2015\\05\\07\\929415.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Save Auto Repair \u0026 Smog \u0026 Bodywork, Jan. 2015","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"San Diego - Save Auto Repair, Smog \u0026 Bodywork.pdf","Description":null,"CreatedOn":"\/Date(1431031928143)\/","DocumentDate":"\/Date(1429254000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1865,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":1044040,"FilePath":"\\Regulator\\1054\\2015\\09\\11\\1044040.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2014 Progress Report 2.pdf","Description":null,"CreatedOn":"\/Date(1442005055027)\/","DocumentDate":"\/Date(1439881200000)\/","UpdateNumber":"2","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1877,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1063750,"FilePath":"\\Regulator\\1054\\2015\\10\\05\\1063750.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"CF Finishing, Jan. 2015","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2015 - CF Finishing.pdf","Description":null,"CreatedOn":"\/Date(1444066890733)\/","DocumentDate":"\/Date(1429254000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1878,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1063751,"FilePath":"\\Regulator\\1054\\2015\\10\\05\\1063751.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"La Jolla Cosmetic Surgery Centre, Sept. 2014","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2015 - La Jolla Cosmetic Surgery Centre.pdf","Description":null,"CreatedOn":"\/Date(1444066948517)\/","DocumentDate":"\/Date(1424851200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1879,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1063752,"FilePath":"\\Regulator\\1054\\2015\\10\\05\\1063752.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sierra Pacific West, Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2015 - Sierra Pacific West.pdf","Description":null,"CreatedOn":"\/Date(1444066981877)\/","DocumentDate":"\/Date(1432882800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1880,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1063755,"FilePath":"\\Regulator\\1054\\2015\\10\\05\\1063755.PDF","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Mobile Mini LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2015_Mobile Mini LLC.PDF","Description":null,"CreatedOn":"\/Date(1444067009080)\/","DocumentDate":"\/Date(1432796400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1881,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1063758,"FilePath":"\\Regulator\\1054\\2015\\10\\05\\1063758.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hallmark Circuits, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2015 - Hallmark Circuits, Inc.pdf","Description":null,"CreatedOn":"\/Date(1444067042643)\/","DocumentDate":"\/Date(1427266800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1882,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1063759,"FilePath":"\\Regulator\\1054\\2015\\10\\05\\1063759.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Triumph Fabrications, Sept. 2014","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2015_Triumph Fabrications_Amended 6-19-15.pdf","Description":null,"CreatedOn":"\/Date(1444067072363)\/","DocumentDate":"\/Date(1426662000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1976,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":1168357,"FilePath":"\\Regulator\\1054\\2016\\01\\15\\1168357.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2014 Evaluation Update 1.pdf","Description":null,"CreatedOn":"\/Date(1452898525597)\/","DocumentDate":"\/Date(1431932400000)\/","UpdateNumber":"1","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":1977,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":1168365,"FilePath":"\\Regulator\\1054\\2016\\01\\15\\1168365.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2014 Evaluation Deficiency Progress Report 3.pdf","Description":null,"CreatedOn":"\/Date(1452898588973)\/","DocumentDate":"\/Date(1447833600000)\/","UpdateNumber":"3","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2010,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1221168,"FilePath":"\\Regulator\\1054\\2016\\02\\17\\1221168.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"California Metal Services, Jan. 2015","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2016 - California Metal Services.pdf","Description":null,"CreatedOn":"\/Date(1455732906713)\/","DocumentDate":"\/Date(1453881600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2026,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":1274798,"FilePath":"\\Regulator\\1054\\2016\\03\\10\\1274798.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2014 Evaluation Deficiency Progress Report 4.pdf","Description":null,"CreatedOn":"\/Date(1457651709340)\/","DocumentDate":"\/Date(1455782400000)\/","UpdateNumber":"4","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2041,"RegulatorID":1054,"FormatID":6,"TypeID":3,"DocumentID":1288510,"FilePath":"\\Regulator\\1054\\2016\\03\\21\\1288510.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Final Closing","FileName":"San Diego 2014 Final Closing- Improved to Meets.pdf","Description":null,"CreatedOn":"\/Date(1458596150533)\/","DocumentDate":"\/Date(1458284400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2162,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1407598,"FilePath":"\\Regulator\\1054\\2016\\06\\21\\1407598.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"ALSCO, Inc., Aug. 2015","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2016 - ALSCO Inc.pdf","Description":null,"CreatedOn":"\/Date(1466539714267)\/","DocumentDate":"\/Date(1461740400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2247,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1463860,"FilePath":"\\Regulator\\1054\\2016\\08\\12\\1463860.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Cali Resources Inc., Oct. 2015","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2016 - Cali Resources.pdf","Description":null,"CreatedOn":"\/Date(1471022128220)\/","DocumentDate":"\/Date(1460962800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2248,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1463870,"FilePath":"\\Regulator\\1054\\2016\\08\\12\\1463870.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"JD Richardson Company, Jan. 2015","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2016 - JD Richardson Company.pdf","Description":null,"CreatedOn":"\/Date(1471022382347)\/","DocumentDate":"\/Date(1464764400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2249,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1463884,"FilePath":"\\Regulator\\1054\\2016\\08\\12\\1463884.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"North County Ford, Oct. 2015","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2016 - North County Ford.pdf","Description":null,"CreatedOn":"\/Date(1471022708033)\/","DocumentDate":"\/Date(1464764400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2310,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575283,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575283.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Grossmont Union High School District, Aug. 2016","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2016 - Grossmont Union High School District.pdf","Description":null,"CreatedOn":"\/Date(1480336744307)\/","DocumentDate":"\/Date(1471590000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2311,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575284,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575284.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Miramar College, Aug. 2016","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2016 - Miramar College.pdf","Description":null,"CreatedOn":"\/Date(1480337012883)\/","DocumentDate":"\/Date(1471935600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2312,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575285,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575285.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Pacific Steel Inc., Aug. 2016","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2016 - Pacific Steel Inc.pdf","Description":null,"CreatedOn":"\/Date(1480337205260)\/","DocumentDate":"\/Date(1472626800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2348,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575330,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575330.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Covan World Wide Moving, July 2016 ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2016 - Covan World Wide Moving.pdf","Description":null,"CreatedOn":"\/Date(1480342537113)\/","DocumentDate":"\/Date(1469775600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2349,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575331,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575331.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"One Stop Aviation, July 2016 ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2016 - One Stop Aviation.pdf","Description":null,"CreatedOn":"\/Date(1480342661223)\/","DocumentDate":"\/Date(1468825200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2350,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575333,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575333.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Galaxy Liquidation Inc., June 2016","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2016 - Galaxy Liquidation.pdf","Description":null,"CreatedOn":"\/Date(1480342786630)\/","DocumentDate":"\/Date(1465282800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2351,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575337,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575337.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hyspan Precision Prodcts, June 2016","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2016 - Hyspan Precision Products.pdf","Description":null,"CreatedOn":"\/Date(1480343478867)\/","DocumentDate":"\/Date(1372575600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2352,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575338,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575338.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Scripps Health dba Scripps Mercy Hospital, June 2016","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2016 - Scripps Health dba Scripps Mercy Hospital.pdf","Description":null,"CreatedOn":"\/Date(1480343639990)\/","DocumentDate":"\/Date(1467010800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2353,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1575339,"FilePath":"\\Regulator\\1054\\2016\\11\\28\\1575339.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"TTM Technologies, Inc, June 2016","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2016 - TTM Technologies Inc.pdf","Description":null,"CreatedOn":"\/Date(1480343755570)\/","DocumentDate":"\/Date(1467270000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2403,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1592972,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1592972.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"A to Z Metal Finishing","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"A to Z Metal Finishing.pdf","Description":null,"CreatedOn":"\/Date(1481155030393)\/","DocumentDate":"\/Date(1332831600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2404,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1592977,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1592977.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Boys and Girls Club of San Dieguito","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Boys and Girls Club of San Dieguito.pdf","Description":null,"CreatedOn":"\/Date(1481155138440)\/","DocumentDate":"\/Date(1333954800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2405,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1592982,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1592982.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Decorative Metal Coating","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Decorative Metal Coating.pdf","Description":null,"CreatedOn":"\/Date(1481155252763)\/","DocumentDate":"\/Date(1333954800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2406,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1592993,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1592993.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Coffman Specialties Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Coffman Specialties Inc.pdf","Description":null,"CreatedOn":"\/Date(1481155338743)\/","DocumentDate":"\/Date(1336028400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2407,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1592995,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1592995.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Microwave Specialty Company","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Microwave Specialty Company.pdf","Description":null,"CreatedOn":"\/Date(1481155421227)\/","DocumentDate":"\/Date(1339398000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2408,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1592998,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1592998.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Upper Deck Company","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"The Upper Deck Company.pdf","Description":null,"CreatedOn":"\/Date(1481155517137)\/","DocumentDate":"\/Date(1339398000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2409,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593007,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593007.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Solidcold Corporation","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Solidcold Corporation.pdf","Description":null,"CreatedOn":"\/Date(1481155645580)\/","DocumentDate":"\/Date(1339398000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2410,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593015,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593015.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"US Navy Naval Air Station North Island","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"US Navy Naval Air Station North Island.pdf","Description":null,"CreatedOn":"\/Date(1481155766133)\/","DocumentDate":"\/Date(1342508400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2411,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593022,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593022.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Compucraft Industries Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Compucraft Industries Inc.pdf","Description":null,"CreatedOn":"\/Date(1481155841367)\/","DocumentDate":"\/Date(1342508400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2412,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593026,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593026.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Oceanside Collision Center Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Oceanside Collision Center Inc.pdf","Description":null,"CreatedOn":"\/Date(1481155909427)\/","DocumentDate":"\/Date(1343631600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2413,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593029,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593029.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"K\u0026K Laboratories","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"K\u0026K Laboratories.pdf","Description":null,"CreatedOn":"\/Date(1481155979673)\/","DocumentDate":"\/Date(1343286000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2414,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593032,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593032.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Carmax Auto Superstores","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Carmax Auto Superstores.pdf","Description":null,"CreatedOn":"\/Date(1481156052033)\/","DocumentDate":"\/Date(1343631600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2415,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593033,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593033.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ramon Pineda dba Hytech Auto Detail \u0026 Spot Painting","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Ramon Pinedo dba Hytech Auto Detail \u0026 Spot Painting.pdf","Description":null,"CreatedOn":"\/Date(1481156190687)\/","DocumentDate":"\/Date(1346223600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2416,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593040,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593040.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"DPR Enterprises - Jennifer Kepics and Mike Hawk","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"DPR Enterprises - Jennifer Kepics and Mike Hawk.pdf","Description":null,"CreatedOn":"\/Date(1481156313170)\/","DocumentDate":"\/Date(1333522800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2417,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593045,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593045.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Bolts Wood Finishing","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Bolts Wood Finishing.pdf","Description":null,"CreatedOn":"\/Date(1481156403310)\/","DocumentDate":"\/Date(1348038000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2418,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593047,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593047.pdf","Year":"2012","RegulatorType":"CUPA","PublicContactURL":"","Name":"Horizon Christian Fellowship Rancho Santa Fe","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Horizon Christian Fellowship Rancho Santa Fe.pdf","Description":null,"CreatedOn":"\/Date(1481156494090)\/","DocumentDate":"\/Date(1351666800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2419,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593051,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593051.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sharp Health Care","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Sharp Health Care.pdf","Description":null,"CreatedOn":"\/Date(1481156576247)\/","DocumentDate":"\/Date(1322726400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2420,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593067,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593067.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Pepper Oil Company","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Pepper Oil Company.pdf","Description":null,"CreatedOn":"\/Date(1481156778950)\/","DocumentDate":"\/Date(1364454000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2421,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593077,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593077.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Con-Way Freight Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Con-Way Freight Inc.pdf","Description":null,"CreatedOn":"\/Date(1481156870920)\/","DocumentDate":"\/Date(1367478000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2422,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1593084,"FilePath":"\\Regulator\\1054\\2016\\12\\07\\1593084.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Argen Corporation","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"The Argen Corporation.pdf","Description":null,"CreatedOn":"\/Date(1481156966437)\/","DocumentDate":"\/Date(1369033200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2430,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1600070,"FilePath":"\\Regulator\\1054\\2016\\12\\13\\1600070.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"USMC Air Station Camp Pendleton","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"USMC Air Station Camp Pendleton.pdf","Description":null,"CreatedOn":"\/Date(1481661961907)\/","DocumentDate":"\/Date(1480406400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2431,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1600080,"FilePath":"\\Regulator\\1054\\2016\\12\\13\\1600080.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Crista Chemical Company LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Crista Chemical Company LLC.pdf","Description":null,"CreatedOn":"\/Date(1481662139937)\/","DocumentDate":"\/Date(1477983600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2432,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1600085,"FilePath":"\\Regulator\\1054\\2016\\12\\13\\1600085.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"USMC Installation West Marine Corps Base","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"USMC Installation West Marine Corps Base.pdf","Description":null,"CreatedOn":"\/Date(1481662202970)\/","DocumentDate":"\/Date(1478242800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2699,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1888093,"FilePath":"\\Regulator\\1054\\2017\\06\\12\\1888093.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Abcana Industries, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"ABCANA Industries, Inc.pdf","Description":null,"CreatedOn":"\/Date(1497303093163)\/","DocumentDate":"\/Date(1483603200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2700,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1888095,"FilePath":"\\Regulator\\1054\\2017\\06\\12\\1888095.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jenal Engineering","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Jenal Engineering.pdf","Description":null,"CreatedOn":"\/Date(1497303150380)\/","DocumentDate":"\/Date(1455868800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2701,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1888099,"FilePath":"\\Regulator\\1054\\2017\\06\\12\\1888099.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jet Source, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Jet Source, Inc.pdf","Description":null,"CreatedOn":"\/Date(1497303193817)\/","DocumentDate":"\/Date(1489647600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2702,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1888102,"FilePath":"\\Regulator\\1054\\2017\\06\\12\\1888102.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Schneider Racing Cams","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Schneider Racing Cams.pdf","Description":null,"CreatedOn":"\/Date(1497303248647)\/","DocumentDate":"\/Date(1487059200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2703,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1888105,"FilePath":"\\Regulator\\1054\\2017\\06\\12\\1888105.PDF","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"SD Motorsports, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"SD Motorsports, LLC.PDF","Description":null,"CreatedOn":"\/Date(1497303290100)\/","DocumentDate":"\/Date(1483603200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2704,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1888107,"FilePath":"\\Regulator\\1054\\2017\\06\\12\\1888107.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"SLR Training Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"SLR Training Center.pdf","Description":null,"CreatedOn":"\/Date(1497303336460)\/","DocumentDate":"\/Date(1484035200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2705,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1888112,"FilePath":"\\Regulator\\1054\\2017\\06\\12\\1888112.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Stanford Sign \u0026 Awning, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Stanford Sign \u0026 Awning, Inc.pdf","Description":null,"CreatedOn":"\/Date(1497303420817)\/","DocumentDate":"\/Date(1490079600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2706,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1888117,"FilePath":"\\Regulator\\1054\\2017\\06\\12\\1888117.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Tesoro Refining \u0026 Marketing Co. and Treasure Franchise Co. LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Tesoro Refining.pdf","Description":null,"CreatedOn":"\/Date(1497303492803)\/","DocumentDate":"\/Date(1484035200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2975,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980832,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980832.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"Advanced Honeycomb Technologies Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Advanced Honeycomb Technologies Inc.pdf","Description":null,"CreatedOn":"\/Date(1504818629827)\/","DocumentDate":"\/Date(1320652800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2976,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980834,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980834.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"DBA A-1 Auto Body and Paint / Unique Kustoms","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"A-1 Auto Body \u0026 Paint Unique Kustoms.pdf","Description":null,"CreatedOn":"\/Date(1504818734500)\/","DocumentDate":"\/Date(1394780400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2977,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980850,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980850.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"BP West Coast Products LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"BP West Coast Products LLC.pdf","Description":null,"CreatedOn":"\/Date(1504818922420)\/","DocumentDate":"\/Date(1385366400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2978,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980858,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980858.PDF","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Childer\u0027s Hacienda Heights Homeowner\u0027s Association","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Childers Hacienda Heights Homeowners Association.PDF","Description":null,"CreatedOn":"\/Date(1504819054453)\/","DocumentDate":"\/Date(1438671600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2979,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980868,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980868.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"CNT Metal Solutions","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"CNT Metal Solutions.pdf","Description":null,"CreatedOn":"\/Date(1504819134127)\/","DocumentDate":"\/Date(1374217200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2980,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980872,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980872.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Combi-Blocks Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Combi-Blocks Inc.pdf","Description":null,"CreatedOn":"\/Date(1504819209203)\/","DocumentDate":"\/Date(1438671600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2981,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980877,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980877.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Curtis Technology Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Curtis Technology Inc.pdf","Description":null,"CreatedOn":"\/Date(1504819289657)\/","DocumentDate":"\/Date(1503990000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2982,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980885,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980885.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Eastlake Petroleum DBA Eastlake Shell","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Eastlake Petroleum DBA Eastlake Shell.pdf","Description":null,"CreatedOn":"\/Date(1504819375377)\/","DocumentDate":"\/Date(1418976000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2983,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980890,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980890.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Genesee Valero Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Genessee Valero Inc.pdf","Description":null,"CreatedOn":"\/Date(1504819486437)\/","DocumentDate":"\/Date(1386144000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2984,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980895,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980895.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Harrison Trucking Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Harrison Trucking Inc.pdf","Description":null,"CreatedOn":"\/Date(1504819594987)\/","DocumentDate":"\/Date(1450425600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2985,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980898,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980898.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hi-Z Technology Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Hi-Z Technology Inc.pdf","Description":null,"CreatedOn":"\/Date(1504819659937)\/","DocumentDate":"\/Date(1438758000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2986,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980899,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980899.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Mohsen Oil Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Mohsen Oil Inc.pdf","Description":null,"CreatedOn":"\/Date(1504819722687)\/","DocumentDate":"\/Date(1418716800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2987,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980906,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980906.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Nelson-Lyman Painting Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Nelson-Lyman Painting Inc.pdf","Description":null,"CreatedOn":"\/Date(1504819813893)\/","DocumentDate":"\/Date(1496127600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2988,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980913,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980913.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Otay Water District","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Otay Water District.pdf","Description":null,"CreatedOn":"\/Date(1504819903173)\/","DocumentDate":"\/Date(1393315200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2989,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980918,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980918.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Precision Circuits of San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Precision Circuits of San Diego.pdf","Description":null,"CreatedOn":"\/Date(1504820005437)\/","DocumentDate":"\/Date(1408518000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2990,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980924,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980924.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"RFG Oil Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"RFG Oil Inc.pdf","Description":null,"CreatedOn":"\/Date(1504820065820)\/","DocumentDate":"\/Date(1418889600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2991,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980926,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980926.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Royal Jet Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Royal Jet Inc.pdf","Description":null,"CreatedOn":"\/Date(1504820135517)\/","DocumentDate":"\/Date(1497942000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2992,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980928,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980928.pdf","Year":"2011","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego County Sheriff\u0027s Department","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"San Diego County Sheriff\u0027s Department.pdf","Description":null,"CreatedOn":"\/Date(1504820218377)\/","DocumentDate":"\/Date(1310454000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2993,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980933,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980933.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Silver \u0026 Sons Towing","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Silver \u0026 Sons Towing.pdf","Description":null,"CreatedOn":"\/Date(1504820316727)\/","DocumentDate":"\/Date(1385366400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2994,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980937,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980937.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sunbelt Towing Inc DBA Western Towing Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Sunbelt Towing Inc DBA Western Towing Inc.pdf","Description":null,"CreatedOn":"\/Date(1504820422133)\/","DocumentDate":"\/Date(1359705600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2995,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980940,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980940.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"TLC ARCO","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"TLC ARCO.pdf","Description":null,"CreatedOn":"\/Date(1504820479107)\/","DocumentDate":"\/Date(1385452800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2996,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980944,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980944.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Tres Verde Condomium HOA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Tres Verde Condominium HOA.pdf","Description":null,"CreatedOn":"\/Date(1504820556180)\/","DocumentDate":"\/Date(1383289200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2997,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980947,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980947.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Western Flight Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Western Flight Inc.pdf","Description":null,"CreatedOn":"\/Date(1504820627293)\/","DocumentDate":"\/Date(1501052400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":2998,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":1980952,"FilePath":"\\Regulator\\1054\\2017\\09\\07\\1980952.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Zodiac Pool Systems Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Zodiac Pool Systems Inc.pdf","Description":null,"CreatedOn":"\/Date(1504820703953)\/","DocumentDate":"\/Date(1389945600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3021,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2084404,"FilePath":"\\Regulator\\1054\\2017\\12\\27\\2084404.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Apro LLC CBA United 024","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2017 - United 24.pdf","Description":null,"CreatedOn":"\/Date(1514403205867)\/","DocumentDate":"\/Date(1506409200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3022,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2084406,"FilePath":"\\Regulator\\1054\\2017\\12\\27\\2084406.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Garda World","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2017 - Garda World.pdf","Description":null,"CreatedOn":"\/Date(1514403269600)\/","DocumentDate":"\/Date(1504076400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3054,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2099686,"FilePath":"\\Regulator\\1054\\2018\\01\\10\\2099686.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Grossmont Union High School District","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Grossmont Union HS District.pdf","Description":null,"CreatedOn":"\/Date(1515607370217)\/","DocumentDate":"\/Date(1378969200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3055,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2099691,"FilePath":"\\Regulator\\1054\\2018\\01\\10\\2099691.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Southern California Plating Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Southern California Plating Inc.pdf","Description":null,"CreatedOn":"\/Date(1515607427950)\/","DocumentDate":"\/Date(1378969200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3119,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2273296,"FilePath":"\\Regulator\\1054\\2018\\04\\05\\2273296.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Mission Bay Yacht Club","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Mission Bay Yacht Club_2013.pdf","Description":null,"CreatedOn":"\/Date(1522949771340)\/","DocumentDate":"\/Date(1372748400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3121,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2280021,"FilePath":"\\Regulator\\1054\\2018\\04\\10\\2280021.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"US Gen Admin/US Courthouse","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"US Gen Services Admin-US Courthouse_2017.pdf","Description":null,"CreatedOn":"\/Date(1523394597310)\/","DocumentDate":"\/Date(1510905600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3125,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2297256,"FilePath":"\\Regulator\\1054\\2018\\04\\24\\2297256.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"A-CAL Construction Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"A-CAL Construction CME Update 2017.pdf","Description":null,"CreatedOn":"\/Date(1524609915347)\/","DocumentDate":"\/Date(1507186800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3279,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2320768,"FilePath":"\\Regulator\\1054\\2018\\05\\15\\2320768.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Fresh Creative Foods","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Fresh Creative Foods_2017.pdf","Description":null,"CreatedOn":"\/Date(1526417395810)\/","DocumentDate":"\/Date(1484121600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3280,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2320771,"FilePath":"\\Regulator\\1054\\2018\\05\\15\\2320771.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"PBS Construction","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"PBS Construction_2017.pdf","Description":null,"CreatedOn":"\/Date(1526417429700)\/","DocumentDate":"\/Date(1501225200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3281,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2320775,"FilePath":"\\Regulator\\1054\\2018\\05\\15\\2320775.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"SDPB Holdings LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"SDPB Holdings_2015.pdf","Description":null,"CreatedOn":"\/Date(1526417494547)\/","DocumentDate":"\/Date(1439276400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3282,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2320782,"FilePath":"\\Regulator\\1054\\2018\\05\\15\\2320782.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Yacht International","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Yacht International_2016.pdf","Description":null,"CreatedOn":"\/Date(1526417574390)\/","DocumentDate":"\/Date(1478937600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3283,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2320784,"FilePath":"\\Regulator\\1054\\2018\\05\\15\\2320784.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Cricket Wireless","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Cricket Wireless_2016.pdf","Description":null,"CreatedOn":"\/Date(1526417614673)\/","DocumentDate":"\/Date(1478592000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3284,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2320789,"FilePath":"\\Regulator\\1054\\2018\\05\\15\\2320789.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Arya Construction","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Arya Construction_2017.pdf","Description":null,"CreatedOn":"\/Date(1526417671503)\/","DocumentDate":"\/Date(1513756800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3285,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2320792,"FilePath":"\\Regulator\\1054\\2018\\05\\15\\2320792.pdf","Year":"2013","RegulatorType":"CUPA","PublicContactURL":"","Name":"Super Shops","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Super Shops_2013.pdf","Description":null,"CreatedOn":"\/Date(1526417704597)\/","DocumentDate":"\/Date(1366786800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3343,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2398005,"FilePath":"\\Regulator\\1054\\2018\\07\\31\\2398005.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Enterprise Towing","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Enterprise Towing_2018.pdf","Description":null,"CreatedOn":"\/Date(1533056933640)\/","DocumentDate":"\/Date(1526972400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3410,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2444455,"FilePath":"\\Regulator\\1054\\2018\\09\\18\\2444455.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"US Navy, USSNimitz","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"US Navy USS Nimitz_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1537303685630)\/","DocumentDate":"\/Date(1529564400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3411,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2444458,"FilePath":"\\Regulator\\1054\\2018\\09\\18\\2444458.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Carl\u0027s Trailer Rentals/EZ Haul","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Carl\u0027s Trailer Rental_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1537303749257)\/","DocumentDate":"\/Date(1532502000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3412,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2444459,"FilePath":"\\Regulator\\1054\\2018\\09\\18\\2444459.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Truck Net LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Truck Net LLC_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1537303829163)\/","DocumentDate":"\/Date(1524034800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3413,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2444463,"FilePath":"\\Regulator\\1054\\2018\\09\\18\\2444463.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"SD Community College District Service Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"SD Com College District Service Center_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1537303905993)\/","DocumentDate":"\/Date(1523257200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3414,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2444464,"FilePath":"\\Regulator\\1054\\2018\\09\\18\\2444464.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Joe\u0027s Paving Co, Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Joe\u0027s Paving Company Inc_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1537303963963)\/","DocumentDate":"\/Date(1526886000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3421,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":2455661,"FilePath":"\\Regulator\\1054\\2018\\10\\01\\2455661.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2017 Evaluation Deficiency Progress Report 1.pdf","Description":null,"CreatedOn":"\/Date(1538428133843)\/","DocumentDate":"\/Date(1531897200000)\/","UpdateNumber":"1","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3422,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":2455664,"FilePath":"\\Regulator\\1054\\2018\\10\\01\\2455664.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2017 Evaluation Deficiency Progress Report 2.pdf","Description":null,"CreatedOn":"\/Date(1538428163030)\/","DocumentDate":"\/Date(1538377200000)\/","UpdateNumber":"2","DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3429,"RegulatorID":1054,"FormatID":6,"TypeID":3,"DocumentID":2460933,"FilePath":"\\Regulator\\1054\\2018\\10\\08\\2460933.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Final Closing","FileName":"San Diego 2017 Closing Improved to Meets.pdf","Description":null,"CreatedOn":"\/Date(1539020478880)\/","DocumentDate":"\/Date(1538982000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3504,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2519674,"FilePath":"\\Regulator\\1054\\2018\\12\\10\\2519674.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Chevron #168","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Chevron (G  M #168)_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1544487915680)\/","DocumentDate":"\/Date(1539241200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3505,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2519677,"FilePath":"\\Regulator\\1054\\2018\\12\\10\\2519677.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"David M Graham MD APC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"David M Graham MD APC_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1544487965493)\/","DocumentDate":"\/Date(1525762800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3506,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2519680,"FilePath":"\\Regulator\\1054\\2018\\12\\10\\2519680.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Beech Street Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Beech Street Inc_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1544487994993)\/","DocumentDate":"\/Date(1538463600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3507,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2519681,"FilePath":"\\Regulator\\1054\\2018\\12\\10\\2519681.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hoehn MercedesBenz","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Hoehn Mercedes-Benz_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1544488031837)\/","DocumentDate":"\/Date(1532502000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3518,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2533621,"FilePath":"\\Regulator\\1054\\2018\\12\\21\\2533621.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Pro-Chem Specialty Products","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"ProChem Specialty Products_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1545410613397)\/","DocumentDate":"\/Date(1533020400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3539,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2564207,"FilePath":"\\Regulator\\1054\\2019\\01\\15\\2564207.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"MVUT 27 Owner LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"MVUT 27 Owner LLC_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1547570750870)\/","DocumentDate":"\/Date(1540537200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3574,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2605339,"FilePath":"\\Regulator\\1054\\2019\\02\\05\\2605339.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Holistic Solutions","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Holistic Solutions_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1549401665417)\/","DocumentDate":"\/Date(1543478400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3575,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2605345,"FilePath":"\\Regulator\\1054\\2019\\02\\05\\2605345.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"National Petroleum, Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"National Petroleum Inc_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1549401704277)\/","DocumentDate":"\/Date(1534834800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3650,"RegulatorID":1054,"FormatID":6,"TypeID":1,"DocumentID":2762512,"FilePath":"\\Regulator\\1054\\2019\\04\\26\\2762512.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Initial","FileName":"San Diego 2017 Initial Report letter with FSOF.pdf","Description":null,"CreatedOn":"\/Date(1556303422020)\/","DocumentDate":"\/Date(1522738800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3716,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2908052,"FilePath":"\\Regulator\\1054\\2019\\09\\10\\2908052.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Bottle Shoppe","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"The Bottle Shoppe_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1568157684043)\/","DocumentDate":"\/Date(1548403200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3717,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2908053,"FilePath":"\\Regulator\\1054\\2019\\09\\10\\2908053.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego Printers","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"San Diego Printers_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1568157713917)\/","DocumentDate":"\/Date(1556866800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3718,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2908055,"FilePath":"\\Regulator\\1054\\2019\\09\\10\\2908055.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"MCAS Miramar MALS-16","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"MCAS Miramar MALS-16 SSD_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1568157751370)\/","DocumentDate":"\/Date(1535526000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3725,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2914607,"FilePath":"\\Regulator\\1054\\2019\\09\\18\\2914607.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"RAMCO Petroleum","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"RAMCO Petroleum_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1568823797433)\/","DocumentDate":"\/Date(1561014000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3726,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2914609,"FilePath":"\\Regulator\\1054\\2019\\09\\18\\2914609.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Valley Center Propane","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Valley Center Propane_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1568823829670)\/","DocumentDate":"\/Date(1548403200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3727,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2914611,"FilePath":"\\Regulator\\1054\\2019\\09\\18\\2914611.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Teresa Lopez","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Teresa Lopez_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1568823854717)\/","DocumentDate":"\/Date(1557903600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3730,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2917233,"FilePath":"\\Regulator\\1054\\2019\\09\\20\\2917233.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Salk Institute","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"The Salk Institute_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569006723657)\/","DocumentDate":"\/Date(1537945200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3731,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2917238,"FilePath":"\\Regulator\\1054\\2019\\09\\20\\2917238.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Clairemont Equipment Rentals","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Clairemont Equipment Rentals_ES2016.pdf","Description":null,"CreatedOn":"\/Date(1569006770437)\/","DocumentDate":"\/Date(1470726000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3732,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2917240,"FilePath":"\\Regulator\\1054\\2019\\09\\20\\2917240.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Shamoun Shell","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Shamoun Shell_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569006808123)\/","DocumentDate":"\/Date(1535439600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3733,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2917241,"FilePath":"\\Regulator\\1054\\2019\\09\\20\\2917241.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"YMCA SD County and Lee Ladley","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"YMCA of San Diego County and Lee Ladley_ES2017.pdf","Description":null,"CreatedOn":"\/Date(1569006849797)\/","DocumentDate":"\/Date(1498201200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3734,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2917244,"FilePath":"\\Regulator\\1054\\2019\\09\\20\\2917244.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"North County Ford","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"North County Ford_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569006882047)\/","DocumentDate":"\/Date(1534834800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3735,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2917246,"FilePath":"\\Regulator\\1054\\2019\\09\\20\\2917246.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"C\u0026R Food Mart DBA Mission Calgary","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"CR Food Mart DBA Mission Calgary Inc_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569006918563)\/","DocumentDate":"\/Date(1561014000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3736,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2917247,"FilePath":"\\Regulator\\1054\\2019\\09\\20\\2917247.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"SD-City, Alvarado Water Filtration Plant","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"SD-CTY Alvarado Water Filtration Plant_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569006961640)\/","DocumentDate":"\/Date(1534316400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3737,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2917248,"FilePath":"\\Regulator\\1054\\2019\\09\\20\\2917248.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Verizon Wireless Comic Con North Temp","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Verizon Wireless Comic Con North Temp_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569007001703)\/","DocumentDate":"\/Date(1539327600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3738,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921015,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921015.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Stoneridge Country Club","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Stoneridge Country Club_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569443581500)\/","DocumentDate":"\/Date(1566802800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3739,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921018,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921018.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"SD Co Sheriff\u0027s Dpt, ASTREA Aviation Facility","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"San Diego County Sheriff\u0027s  Dept ASTREA Aviation Facility_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569443658627)\/","DocumentDate":"\/Date(1564038000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3740,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921023,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921023.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"UBDT, Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"UBDT Inc_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569443707673)\/","DocumentDate":"\/Date(1556175600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3741,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921036,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921036.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jensen Meat Company, Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Jensen Meat Company Inc_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569443968677)\/","DocumentDate":"\/Date(1548230400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3742,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921041,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921041.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Brightview Landscape Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Brightview Landscape Services_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569444165600)\/","DocumentDate":"\/Date(1534921200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3743,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921045,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921045.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sunbelt Rentals","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Sunbelt Rentals Inc_ES2017.pdf","Description":null,"CreatedOn":"\/Date(1569444229593)\/","DocumentDate":"\/Date(1491980400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3747,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921067,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921067.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"EBK Fuel","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"EBK Fuel_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569444964960)\/","DocumentDate":"\/Date(1540537200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3748,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921069,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921069.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Aviles Brothers LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Aviles Brothers LLC_ES2017.pdf","Description":null,"CreatedOn":"\/Date(1569445043383)\/","DocumentDate":"\/Date(1486022400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3749,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921071,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921071.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jesus Flamenco \u0026 Fernando Rosendo Garcia","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Jesus Flamenco and Fernando Rosendo Garcia_ES2016.pdf","Description":null,"CreatedOn":"\/Date(1569445089273)\/","DocumentDate":"\/Date(1477983600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3750,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921072,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921072.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Nordahl Petro Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Nordahl Petro Inc _2019.pdf","Description":null,"CreatedOn":"\/Date(1569445115103)\/","DocumentDate":"\/Date(1561014000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3751,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921074,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921074.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"North County Regional Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"North County Regional Center - Vista Shooting Range_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569445158507)\/","DocumentDate":"\/Date(1544428800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3752,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921076,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921076.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"VLR Construction Inc/ East meets West","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"VLR Construction-East Meets West _ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569445203243)\/","DocumentDate":"\/Date(1547107200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3753,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921083,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921083.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Patrick Lee Kidd","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Patrick Lee Kidd_ES2015.pdf","Description":null,"CreatedOn":"\/Date(1569445300933)\/","DocumentDate":"\/Date(1432796400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3754,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2921084,"FilePath":"\\Regulator\\1054\\2019\\09\\25\\2921084.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"SD Central Courthouse 37L1","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"San Diego Central Courthouse 37L1_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569445336197)\/","DocumentDate":"\/Date(1547020800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3755,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922148,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922148.pdf","Year":"2015","RegulatorType":"CUPA","PublicContactURL":"","Name":"Michael Donovan SDPB Holdings","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Michael Donovan SDPB Holdings LLC_ES2015.pdf","Description":null,"CreatedOn":"\/Date(1569525163410)\/","DocumentDate":"\/Date(1439276400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3756,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922151,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922151.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Bachem Americas Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Bachem Americas Inc_2018.pdf","Description":null,"CreatedOn":"\/Date(1569525202660)\/","DocumentDate":"\/Date(1531983600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3757,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922153,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922153.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Chula Vista High School","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Chula Vista High School_ES2017.pdf","Description":null,"CreatedOn":"\/Date(1569525237800)\/","DocumentDate":"\/Date(1507618800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3758,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922157,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922157.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Costco Wholesale Corp #460","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Costco Whole Sale Corporation #460_ES2017.pdf","Description":null,"CreatedOn":"\/Date(1569525292800)\/","DocumentDate":"\/Date(1507705200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3759,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922159,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922159.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Gringo Ventures LLC dba Dos Gringos","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Gringo Ventures LLC dba Dos Gringos_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569525335770)\/","DocumentDate":"\/Date(1517558400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3760,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922161,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922161.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"MWSS 372 3rd MAW FMC PAC Camp Pendleton","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"MWSS 372 3rd MAW FMC PAC Camp Pendleton_ES2016.pdf","Description":null,"CreatedOn":"\/Date(1569525386880)\/","DocumentDate":"\/Date(1478242800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3761,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922163,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922163.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ochoa Striping Services Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Ochoa Striping Services, Inc. et al_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569525430787)\/","DocumentDate":"\/Date(1538550000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3762,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922164,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922164.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Quick Trip Market Fuel","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Quick Trip Market Fuel_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569525458583)\/","DocumentDate":"\/Date(1563433200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3763,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922165,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922165.pdf","Year":"2014","RegulatorType":"CUPA","PublicContactURL":"","Name":"Than Duc  Vu","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Thanh Duc Vu_ES2014.pdf","Description":null,"CreatedOn":"\/Date(1569525486630)\/","DocumentDate":"\/Date(1392278400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3764,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922167,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922167.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Vista Unified School District","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Vista Unified School District_ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569525515037)\/","DocumentDate":"\/Date(1521529200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3768,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922539,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922539.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Automated Customs Experts Group","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Automated Customs Experts Group Inc _ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569536874107)\/","DocumentDate":"\/Date(1526886000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3769,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922542,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922542.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jason Jacquemet","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Jason Jacquemet _ES2018.pdf","Description":null,"CreatedOn":"\/Date(1569536913483)\/","DocumentDate":"\/Date(1516176000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3770,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2922543,"FilePath":"\\Regulator\\1054\\2019\\09\\26\\2922543.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Soapy Joe\u0027s Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Soapy Joe\u0027s Inc _ES2019.pdf","Description":null,"CreatedOn":"\/Date(1569536942233)\/","DocumentDate":"\/Date(1556089200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3771,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":2929053,"FilePath":"\\Regulator\\1054\\2019\\10\\03\\2929053.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"American Petroleum Services dba Coronado Island Shell","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"American Petroleum Services DBA Coronado Island Shell_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1570133341363)\/","DocumentDate":"\/Date(1564038000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3853,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3026471,"FilePath":"\\Regulator\\1054\\2020\\01\\10\\3026471.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"KA Management dba San Marcos Blvd Shell","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"KA Management, Inc dba San Marcos Blvd ShellES2019.pdf","Description":null,"CreatedOn":"\/Date(1578678844967)\/","DocumentDate":"\/Date(1569826800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3854,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3026476,"FilePath":"\\Regulator\\1054\\2020\\01\\10\\3026476.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Immunic formerly Vital Therapies","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Immunic Inc Formerly Vital Therapies Inc_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1578678885107)\/","DocumentDate":"\/Date(1574668800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3856,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3033138,"FilePath":"\\Regulator\\1054\\2020\\01\\14\\3033138.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Nelson Lyman Painting rev.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Nelson Lyman Painting revised_ES2017.pdf","Description":null,"CreatedOn":"\/Date(1579043966210)\/","DocumentDate":"\/Date(1496127600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3888,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3127096,"FilePath":"\\Regulator\\1054\\2020\\02\\26\\3127096.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Grossmont Union High School District","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Anza Petroleum_2019.pdf","Description":null,"CreatedOn":"\/Date(1582758798780)\/","DocumentDate":"\/Date(1574668800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3925,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3194647,"FilePath":"\\Regulator\\1054\\2020\\04\\13\\3194647.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Quik Korner Petroleum Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Qwik Korner Petroleum Inc_ES2019.pdf","Description":null,"CreatedOn":"\/Date(1586799320120)\/","DocumentDate":"\/Date(1571036400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3931,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3198577,"FilePath":"\\Regulator\\1054\\2020\\04\\16\\3198577.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Life Care Center of Vista","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Life Care Center of Vista_ES2020.pdf","Description":null,"CreatedOn":"\/Date(1587069882730)\/","DocumentDate":"\/Date(1586502000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3934,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3205097,"FilePath":"\\Regulator\\1054\\2020\\04\\24\\3205097.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Christian Moreno","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Christian Moreno_ES2017.pdf","Description":null,"CreatedOn":"\/Date(1587745134983)\/","DocumentDate":"\/Date(1496300400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3937,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3205144,"FilePath":"\\Regulator\\1054\\2020\\04\\24\\3205144.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Rolando Mart","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Rolando Mart_ES 2019.pdf","Description":null,"CreatedOn":"\/Date(1587746692603)\/","DocumentDate":"\/Date(1572332400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3938,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3205145,"FilePath":"\\Regulator\\1054\\2020\\04\\24\\3205145.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Natural Thoughts DBA Biotone","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Natural Thoughts_ES2020.pdf","Description":null,"CreatedOn":"\/Date(1587746756950)\/","DocumentDate":"\/Date(1579680000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3961,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3221326,"FilePath":"\\Regulator\\1054\\2020\\05\\14\\3221326.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Booster Fuels, Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Booster Fuels Inc_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1589470430677)\/","DocumentDate":"\/Date(1582272000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":3987,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3268224,"FilePath":"\\Regulator\\1054\\2020\\07\\09\\3268224.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Subaru of El Cajon","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Subaru of El Cajon_ES2020.pdf","Description":null,"CreatedOn":"\/Date(1594333902430)\/","DocumentDate":"\/Date(1579852800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4024,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3348457,"FilePath":"\\Regulator\\1054\\2020\\10\\14\\3348457.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Naval Base Point Loma","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Naval Base Point Loma_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1602711036457)\/","DocumentDate":"\/Date(1594191600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4025,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3348465,"FilePath":"\\Regulator\\1054\\2020\\10\\14\\3348465.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"XL Co.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"XL Co_FES2019.pdf","Description":null,"CreatedOn":"\/Date(1602711426607)\/","DocumentDate":"\/Date(1571986800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4026,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3348469,"FilePath":"\\Regulator\\1054\\2020\\10\\14\\3348469.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego Co, Facilities Maint, County Ops Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"San Diego Co- Facilities Maintenance -County Operations Center_FES2018.pdf","Description":null,"CreatedOn":"\/Date(1602711567730)\/","DocumentDate":"\/Date(1540537200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4027,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3348472,"FilePath":"\\Regulator\\1054\\2020\\10\\14\\3348472.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Gas Depot, Chula Vista","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Gas Depot Chula Vista_FES2019.pdf","Description":null,"CreatedOn":"\/Date(1602711646863)\/","DocumentDate":"\/Date(1576137600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4029,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3349771,"FilePath":"\\Regulator\\1054\\2020\\10\\15\\3349771.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Octane Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Octane Services LLC__FES2020.pdf","Description":null,"CreatedOn":"\/Date(1602807071930)\/","DocumentDate":"\/Date(1584342000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4038,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3366216,"FilePath":"\\Regulator\\1054\\2020\\11\\06\\3366216.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Mater Dei High School","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Mater Dei High School_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1604692489737)\/","DocumentDate":"\/Date(1603868400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4039,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3366228,"FilePath":"\\Regulator\\1054\\2020\\11\\06\\3366228.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Gun Range San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"The Gun Range San Diego_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1604692613890)\/","DocumentDate":"\/Date(1582272000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4041,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3366277,"FilePath":"\\Regulator\\1054\\2020\\11\\06\\3366277.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Poway Weapons and Gear","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Poway Weapons and Gear_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1604694570130)\/","DocumentDate":"\/Date(1604041200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4042,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3366422,"FilePath":"\\Regulator\\1054\\2020\\11\\06\\3366422.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Dennis Walter Conner","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Dennis Walter Conner_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1604699898090)\/","DocumentDate":"\/Date(1582272000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4043,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3366436,"FilePath":"\\Regulator\\1054\\2020\\11\\06\\3366436.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"UCSD Main Campus","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"UCSD Main Campus_FES2019.pdf","Description":null,"CreatedOn":"\/Date(1604700286107)\/","DocumentDate":"\/Date(1566802800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4045,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3366450,"FilePath":"\\Regulator\\1054\\2020\\11\\06\\3366450.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Zayo Group, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Zayo Group LLC_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1604701029757)\/","DocumentDate":"\/Date(1585897200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4080,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3381875,"FilePath":"\\Regulator\\1054\\2020\\12\\01\\3381875.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Circuit Logic Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Circuit Logic_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1606841598897)\/","DocumentDate":"\/Date(1586502000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4081,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3381876,"FilePath":"\\Regulator\\1054\\2020\\12\\01\\3381876.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Gas Depot, San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Gas Depot - San Diego_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1606841643027)\/","DocumentDate":"\/Date(1586156400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4082,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3381877,"FilePath":"\\Regulator\\1054\\2020\\12\\01\\3381877.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hocking International Laboratories, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Hocking International Laboratories Inc_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1606841682263)\/","DocumentDate":"\/Date(1592204400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4083,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3381881,"FilePath":"\\Regulator\\1054\\2020\\12\\01\\3381881.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Triumph Fabrications, San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Triumph Fabrications - San Diego _FES2020.pdf","Description":null,"CreatedOn":"\/Date(1606841745860)\/","DocumentDate":"\/Date(1593068400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4084,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3381882,"FilePath":"\\Regulator\\1054\\2020\\12\\01\\3381882.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"United #5212","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"United 5212 _FES2020.pdf","Description":null,"CreatedOn":"\/Date(1606841772607)\/","DocumentDate":"\/Date(1582272000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4120,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3515165,"FilePath":"\\Regulator\\1054\\2021\\02\\26\\3515165.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Darmark Corporation","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Darmark Corporation_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1614375946477)\/","DocumentDate":"\/Date(1608624000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4151,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3579821,"FilePath":"\\Regulator\\1054\\2021\\04\\15\\3579821.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"All Ways Metal Recycling","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"All Ways Metal Recycling_FES2020.pdf","Description":null,"CreatedOn":"\/Date(1618511759250)\/","DocumentDate":"\/Date(1583996400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4155,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3579867,"FilePath":"\\Regulator\\1054\\2021\\04\\15\\3579867.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sea World","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Sea World _FES2021.pdf","Description":"UST","CreatedOn":"\/Date(1618512396077)\/","DocumentDate":"\/Date(1612425600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4223,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3636926,"FilePath":"\\Regulator\\1054\\2021\\06\\16\\3636926.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Alamo Rent-A-Car","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"AlamoRent-A-Car_FES2021.pdf","Description":null,"CreatedOn":"\/Date(1623877672500)\/","DocumentDate":"\/Date(1622703600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4283,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3673690,"FilePath":"\\Regulator\\1054\\2021\\07\\30\\3673690.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Eric\u0027s Precision Autoworks","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Eric\u0027s Precision Autoworks_FES2021.pdf","Description":"HM;Local","CreatedOn":"\/Date(1627697523387)\/","DocumentDate":"\/Date(1623394800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4299,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":3739651,"FilePath":"\\Regulator\\1054\\2021\\10\\29\\3739651.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Miller Barz Enterprises Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Unified Program Formal Enforcement Report.pdf","Description":"HM, HW, LR","CreatedOn":"\/Date(1635538028610)\/","DocumentDate":"\/Date(1618210800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4595,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028159,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028159.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Gas Depot - Meadowbrook","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2021 - The Gas Depot -Meadowbrook .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25290.1(c)(2), 25290.2(c)(2), 25291(a), and 25291(e); and Title 23 of the California Code of Regulations (23 CCR), Sections 2637(a) and 2712(b)(f).\r\nRespondent failed to maintain secondary containment for the Underground Storage Tank (UST) system. \r\nFailed to maintain secondary containment for the Underground Storage Tank (UST) system. \r\nFailed to comply with the Operating Permit conditions. \r\n","CreatedOn":"\/Date(1656604322547)\/","DocumentDate":"\/Date(1632294000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4596,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028161,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028161.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"SouthCoast Welding \u0026 Manufacturing","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2021 - SouthCoast Welding and Manufacturing.pdf","Description":"Respondent violated HSC Sections Division 20, Chapter 6.5, 25160(b)(1) and 25163(a). 22 CCR Section 66262.20(a).\r\n\r\nOn August 19, 2020, Respondent acknowledged to the Agency an incident occurred on July 27, 2020, where two drums of hazardous waste containing paint related debris were transported by Respondent from Naval Base San Diego (NBSD) at 3455 Senn Rd. San Diego, CA to the Respondent’s Chula Vista location (2591 Faivre Street, Chula Vista CA 91911), and back to NBSD. Respondent failed to use a DTSC registered hazardous waste transporter to transport hazardous waste from the NBSD site to the Respondent’s Chula Vista location, and back to NBSD. Respondent also failed to use a uniform hazardous waste manifest to transport the two drums of hazardous waste.","CreatedOn":"\/Date(1656604423750)\/","DocumentDate":"\/Date(1630998000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4597,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028169,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028169.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Balboa Chevron","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2021 - Balboa Chevron.pdf","Description":"23 CCR Section 2630(d),2638(a); HSC, Chapter 6.7, 25299(a)(9).\r\nFailure of leak detection equipment to be located such that equipment is capable of detecting a leak at the earliest possible opportunity; and failure of the leak detection equipment to be installed, calibrated, operated, and/or maintained properly. \r\n","CreatedOn":"\/Date(1656604673540)\/","DocumentDate":"\/Date(1629442800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4598,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028172,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028172.PDF","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of San Diego - Public Utilities Department, Camp Barrett","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"AUGUST~1.PDF","Description":"Respondent violated SDCC Section 698.905 and HSC 25270.6(b) and HSC, Chapter 6.67, Section 25270.4.5(a).\r\n\r\nRespondent failed to obtain a Unified Program Facility permit (UPFP) for the storage of hazardous materials in reportable quantities and for storing more than 1,320 gallons of petroleum aboveground (subject to APSA). Specifically on May 22, 2019 it was observed that this facility was subject to a Unified Program Facility Permit. Documentation received by Agency shows that Respondent took ownership of the property effective December 1, 2018.\r\nRespondent failed to prepare a Spill Prevention, Control, and Countermeasures (SPCC) plan. Specifically, it was observed on May 22, 2019 that this facility was subject to the Aboveground Petroleum Storage Act (APSA) for the storage of a total shell capacity of 1,735 gallons of petroleum. Respondent was required to prepare a SPCC plan prior to beginning operations. Respondent took ownership of the facility December 1, 2018.","CreatedOn":"\/Date(1656604777183)\/","DocumentDate":"\/Date(1630393200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4599,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028195,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028195.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Academi Training Center LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Academi Training Center LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.34(d)(2), and 66262.40(c) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(4) and 265.31.\r\nRespondent failed to conduct a proper waste determination on the waste generated on-site and disposed of in the dumpster by its contractor following the indoor shooting range clean-up.\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. \r\nRespondent failed to maintain and/or operate the facility to minimize the possibility of any unplanned release of hazardous waste or hazardous waste constituents.\r\nRespondent failed accumulate hazardous waste in a container or a tank.\r\n","CreatedOn":"\/Date(1656605402760)\/","DocumentDate":"\/Date(1634886000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4600,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028199,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028199.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Amber Lynn, Inc. DBA ASAP Towing","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"ASAP Towing  (San Diego , Chula Vista, El Cajon).pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25163(a); and the San Diego County Code of Regulatory Ordinances (SDCC) Sections 68.905, 68.906, and 68.907.\r\nRespondent failed to apply for a Unified Program Facility Permit (UFPF). \r\nRespondent failed to use a registered hazardous waste transporter to transport their hazardous waste. \r\n","CreatedOn":"\/Date(1656605638923)\/","DocumentDate":"\/Date(1634713200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4601,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028207,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028207.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Bob\u0027s Gas","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Bob\u0027s Gas.pdf","Description":"Respondent violated HSC Chapter 6.7 Section 25299(a)(9) and 23 CCR Section 2630(d) for disabling or tampering with the leak detection equipment in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak. Specifically, Agency’s review of the Designated Operator reports and fuel measurement logs indicated that the Veeder Root monitoring panel was disabled from July 23, 2020 to November 14, 2020 due to construction at the facility.\r\n\r\nRespondent violated 23 CCR Section 2630(d) and 2641(a) for the failure of leak detection equipment to be installed, maintained and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Because the Veeder Root monitoring panel was disconnected from power, the monitoring system could not detect a leak at the earliest opportunity.","CreatedOn":"\/Date(1656605790447)\/","DocumentDate":"\/Date(1631689200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4602,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028210,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028210.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Bonsall Unified School District","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Bonsall Unified School District .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, 25189.5(a); HSC, Division 20, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Section 2659(b); Title 22 CCR, Sections 66262.11, 66262.34(d)(2), and 66262.40(c), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(5)(iii).\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. \r\nRespondent failed to make a proper hazardous waste determination. \r\nRespondent failed to ensure employees are thoroughly familiar with proper hazardous waste handling and emergency procedures. \r\nRespondent failed to maintain records of employee training for safety procedures for a hazardous materials spill or release. This violation was previously cited during an inspection in 2016 and 2018.\r\n","CreatedOn":"\/Date(1656605943573)\/","DocumentDate":"\/Date(1637568000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4603,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028218,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028218.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of National City - Police Department","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"City of National City - Police Department.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25189.5(a), and 25163(a); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.34(d)(2), and 66262.40(c) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(4), and 265.31.\r\nRespondent failed to make a proper hazardous waste determination \r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. \r\nRespondent failed to use a Department of Toxic Substances Control (DTSC) registered hazardous waste transporter. \r\nRespondent failed to maintain \u0026/or operate facility to minimize the possibility of a fire, explosion, or any unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents. \r\n","CreatedOn":"\/Date(1656606094193)\/","DocumentDate":"\/Date(1639123200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4604,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028222,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028222.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of San Diego - Miramar Water Treatment Plant","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"City of San Diego Miramar Water Treatment Plant.pdf","Description":"Respondent violated HSC, Chapter 6.95, Sections 25510(a) and 19CCR 2631(a); 19 CCR Sections 2760.5(b)\u0026(d) , 2760.8(d), 2760.3(d).\r\nRespondent failed to report a release of hazardous materials to the CUPA and CalOES upon discovery. \r\nRespondent failed to establish and implement written procedures to maintain the on-going integrity of their process equipment. \r\nRespondent failed to promptly determine and document responses to compliance audit findings. \r\nRespondent failed to implement safe work practices to provide for the control of hazards during operations such as opening process piping. \r\n","CreatedOn":"\/Date(1656606271033)\/","DocumentDate":"\/Date(1625641200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4605,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028226,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028226.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of San Diego, Public Utilities Department, San Vicente OPS Yard","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"City of San Diego San Vicente OPS Yard.pdf","Description":"Respondent violated HSC, Chapter 6.67, Section 25270.4.5(a) which requires compliance with 40 CFR 112.3 and 112.6. \r\n\r\nSpecifically, on October 4, 2019 it was observed that Respondent was storing at least 1,540 gallons of petroleum substances above ground and was subject to Aboveground Petroleum Storage Act (APSA) requirements. Respondent had not prepared a Spill Prevention, Control, and Countermeasures (SPCC) plan for this location as required by APSA.","CreatedOn":"\/Date(1656606374660)\/","DocumentDate":"\/Date(1625641200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4606,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028232,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028232.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Cobham Advanced Electronic Solutions, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Cobham Advanced Electronic Solutions Inc.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66264.191(a), 66265.192(a), and 66265.192(h)(1).\r\nRespondent failed to obtain a written assessment certified by a professional engineer for one of their hazardous waste tank systems. Specifically, Respondent previously operated a PBR treatment system that discharged treated rinse water into a city sewer drain. On February 13, 2020 it was observed that this PBR treatment system was converted into an ion-exchange treatment system with a 750 gallon tank which recycles water back into the plating process. This indicates that the wastewater contains hazardous waste (per PBR authorization). Tank systems accumulating hazardous waste that are recycled under a HSC 25143.2 (c) or (d) exclusion must still meet hazardous waste tank standards including a Professional Engineer’s (PE) assessment. The 750 gallon holding tank containing pre-treatment wastewater did not have a PE assessment as required.\r\n","CreatedOn":"\/Date(1656606547343)\/","DocumentDate":"\/Date(1636095600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4607,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028237,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028237.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Danny\u0027s Auto Repair","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Danny\u0027s Auto Repair .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Section 2659(b); 22 CCR, Section 66262.34(d)(2) which require compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2) and 262.34(d)(5)(iii).\r\nRespondent is responsible for training staff and maintaining employee training documentation for at least 3 years. Training records were unavailable for 2017 and 2019. This violation was previously cited in 2016 and 2018.\r\nRespondent is responsible for training staff on the Hazardous Materials Business Plan and maintaining employee training documentation for at least 3 years. Training records were unavailable for 2017 and 2019. This violation was previously cited in 2016 and 2018\r\nRespondent failed to accumulate hazardous waste in an appropriate, closed container or tank. This violation was previously cited in 2016 and 2019.\r\n","CreatedOn":"\/Date(1656606758773)\/","DocumentDate":"\/Date(1631602800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4608,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028240,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028240.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Discount Gun Mart","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Discount Gun Mart .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95 Sections 25189.5(a), Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.34(d)(2), 66262.40(c),  which require compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2), and the San Diego County Code of Regulatory Ordinances (SDCC) Section 68.905.\r\nFailure to maintain and/or operate facility to minimize the possibility of fire, explosion, or any unplanned sudden release of hazardous waste. \r\nFailure to make a proper waste determination.\r\nFailing to properly dispose of hazardous waste at an authorized facility. \r\nFailing to obtain a Unified Program Facility Permit for the generation of hazardous waste.\r\nFailure to accumulate hazardous waste in a container.\r\nFailing to ensure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations and emergencies.\r\n","CreatedOn":"\/Date(1656606934837)\/","DocumentDate":"\/Date(1632207600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4609,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028259,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028259.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ethos Veterinary Health, LLC DBA Veterinary Specialty Hospital \u0026 Ethos Diagnostic Science","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Ethos Veterinary Health, LLC .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section HSC 25505(a)(4), 25508(a)(1)(A), 25508.1(a-f); HSC, Division 20, Chapter 6.5, Sections 25201(a), 25123.3(h)(1), 25189.5(a); HSC Sections 118280(e)(1)(B), 118280(f), 118285(c); Title 19 of the California Code of Regulations (19 CCR) Section 2654(d), 2658, 2659(a) and (b), Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.40(c), 66262.34(f), 66262.34(d) and (d)(2) which require compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(5)(iii), 262.34(e) and (f), and the San Diego County Code of Regulatory Ordinances (SDCC) Section 68.1205, 68.904(a)(2), and 68.904(c)(6).","CreatedOn":"\/Date(1656607345793)\/","DocumentDate":"\/Date(1636531200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4610,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028263,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028263.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Famous Ramona Water Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Famous Ramona Water Inc .pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR) Section 2630(d) and 2641(a).\r\n\r\nFailure of leak detection equipment to be located such that equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, on December 20, 2019, the L2 annular sensor was observed to be located approximately four inches from the bottom of the interstitial space and alarmed when positioned correctly, and the L1 STP sump sensor was laying horizontally away from lowest point in the sump. The two sensors were located such that they were incapable of detecting a leak at the earliest possible opportunity. ","CreatedOn":"\/Date(1656607430617)\/","DocumentDate":"\/Date(1632812400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4611,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028268,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028268.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Donina, Inc. DBA Foothill Chevron","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Foothill Chevron .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a).\r\n\r\nRespondent failed to maintain secondary containment of their underground storage tank system. Specifically, on November 7, 2020, a virtual inspection was conducted which indicated that repairs were not made to the 87 STP and ATG sumps and the 91 STP and ATG sumps which failed Secondary Containment Testing on August 8, 2018.","CreatedOn":"\/Date(1656607530720)\/","DocumentDate":"\/Date(1638345600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4612,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028276,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028276.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"G \u0026 K Liquor Mart","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"G \u0026 K Liquor Mart.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25291(a), and 25291(e).\r\n\r\nRespondent failed to maintain secondary containment (e.g. failure of secondary containment testing). Specifically, the used oil tank failed secondary containment testing on November 22, 2017. A Notice of Violation was issued to Respondent on January 3, 2020. ","CreatedOn":"\/Date(1656607610627)\/","DocumentDate":"\/Date(1639123200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4613,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028290,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028290.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Granite Construction Company - Escondido Yard ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Granite Construction Company.pdf","Description":"Respondent violated HSC Section 25163(a). \r\n\r\nOn August 27, 2019,Respondent admitted that employees of their company transported hazardous waste from the mine site (RMQ) to their 395 Yard. Respondent did not have authorization from State Department of Toxic Substances Control (DTSC) to transport hazardous waste and failed to use a DTSC registered hazardous waste transporter to transport hazardous waste. The following hazardous wastes were transported by the Respondent:\r\n• A 250 gallon aboveground tank of used oil that contained 125 gallons of used oil\r\n• One 55-gallon drum of oily plastic\r\n• Two 55-gallon drums of used metal oil filters\r\n• One 55-gallon drum of used oil filter cartridges\r\n• One 55-gallon drum of oil contaminated soil.\r\n","CreatedOn":"\/Date(1656607714647)\/","DocumentDate":"\/Date(1629961200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4614,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028307,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028307.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Grossmont Community College","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Grossmont Community College .pdf","Description":"HSC, Chapter 6.95, Section 25508.2 and 19 CCR 2654(b), 25508.1(a-f); 19 CCR 2654(d); and SDCC 68.904(c)(6), 25505(a)(2);  and 19 CCR 2652(a)(3); HSC, Chapter 6.5, Section 25201(a), 25123(h)(1); 22 CCR 66262.34(b), 66262.34(d); and 40 CFR 262.34(e) \r\nRespondent failed to certify their HMBP in CERS at least annually. This was a repeat violation from routine inspections on September 17, 2015 and September 26, 2017.\r\nRespondent failed to update HMBP in CERS within 30 days of a substantial change to the chemical inventory. \r\nRespondent failed to provide a sufficient site map in CERS. \r\nRespondent accumulated hazardous waste in containers for over 180 days. \r\n","CreatedOn":"\/Date(1656608061390)\/","DocumentDate":"\/Date(1632207600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4615,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028323,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028323.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Kaiser Permanente San Diego Medical Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Kaiser Permanente San Diego Medical Center.pdf","Description":"Respondent violated 23 CCR Section 2636(f)(2), 2636(f)(5)(b), 2643(c)(1), 266(f), 2638(a)(b), 2641(j), 2651(j), 2715(f), 2630(d) and HSC Section 25299 (a)(9);  2630(d), 25290.1(e),  25290.1(h), 25290.2(g), 25291(f), and 25292(e)\r\nFailed to install a line leak detector on  two USTs. Facilities that operate USTs associated with emergency generators are required to have LLD installed on underground pressurized piping by October 13, 2018.\r\nFailure of the leak detection equipment to be installed properly. \r\nFailing to test leak detection equipment as required every 12 months. The last passing AMC was on February 27, 2019.\r\nThe leak detection equipment was disabled in a manner that would prevent the monitoring system from detecting and/or alerting the owner of a leak. \r\nFailing to maintain the interstitial space such that a break in the primary or secondary containment is detected before the liquid or vapor phase of the hazardous substance stored in the UST released into the environment. \r\n","CreatedOn":"\/Date(1656608324913)\/","DocumentDate":"\/Date(1631516400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4616,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028328,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028328.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Lab Corp.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Lab Corp .pdf","Description":"Respondent violated 22 CCR Sections 66262.11 and 66262.40(c) for failing to make a proper waste determination. Specifically, Respondent was mis-classifying ThinPrep waste as “non-hazardous” waste since October 25, 2018. Samples collected by the Agency on October 22, 2019 had a flashpoint of \u003c140°F, which means they were ignitable RCRA waste. \r\nRespondent violated HSC Section 25201(a) for failing to obtain a Treatment, Storage and Disposal Facility (TSDF) permit or authorization to store/treat/dispose of hazardous waste. \r\nRespondent violated HSC Section 25160(b)(1) and 22 CCR 66262.20(a) for failing to prepare a uniform hazardous waste manifest for the offsite transport of hazardous waste. \r\n","CreatedOn":"\/Date(1656608452923)\/","DocumentDate":"\/Date(1628492400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4617,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028336,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028336.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"LF Encinitas Properties, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"LF Encinitas Properties LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, 25404.1; Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.40(c), and 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Section 262.34(d)(2); and the San Diego County Code of Regulatory Ordinances (SDCC) Section 68.905.\r\nRespondent failed to make a proper waste determination. \r\nRespondent failed to accumulate hazardous waste in a container or tank. \r\nRespondent failed to obtain a permit for the generation of hazardous waste. \r\n","CreatedOn":"\/Date(1656608615740)\/","DocumentDate":"\/Date(1632294000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4618,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028340,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028340.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Manchester Grand Hyatt","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Manchester Grand Hyatt.pdf","Description":"Respondent violated 23 CCR Sections 2635(c)(1) and 2637.2 (a-c).\r\n\r\nFailing to comply with the overfill prevention equipment requirements. Specifically, the tank failed to provide positive shut-off of flow to the tank when the tank is filled to no more than 95% of capacity. Additionally, Respondent failed to perform an inspection of the overfill prevention equipment by October 13, 2018 as required by 23 CCR. During a routine inspection on October 19, 2018 Respondent was cited a class II violation for failing to conduct the overfill prevention equipment inspection. During the inspection, the flapper valve could not be removed and was measured in place at 98%. On October 25, 2019 a routine inspection was conducted and the flapper valve still had not been removed and inspected or corrected to shut off at 95% or less.","CreatedOn":"\/Date(1656608702767)\/","DocumentDate":"\/Date(1628492400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4619,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4028356,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4028356.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Melrose Shell DBA ARCO AM/PM","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Melrose Shell DBA ARCO AM PM .pdf","Description":"\r\nHSC Section 25290.1(d) and 23 CCR Section 2630(d) for failure of an UST system to be capable of detecting the entry of liquid into the secondary containment. \r\nHSC, Chapter 6.7, Section 25299(a)(9) for leak detection equipment being disabled or tampered with in a manner that would prevent the monitoring system from detecting a leak. \r\n","CreatedOn":"\/Date(1656608966130)\/","DocumentDate":"\/Date(1631516400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4620,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029050,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029050.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Mohsen Oil","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Mohsen Oil .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a).\r\n\r\nRespondent failed to maintain secondary containment of the Underground Storage Tank (UST) system. Specifically, secondary containment was evaluated during an Annual Monitoring Certification conducted on March 20, 2020. Secondary containment testing results dated May 20, 2018 indicated failures for all four UST secondary pipes, the Under Dispenser Containment (UDC) for pumps 3-4, 5-6, 8-9, 9-10, as well as the fill riser for the 91 grade fuel tank. No follow up secondary containment testing was conducted to ensure secondary containment had been achieved and testing passed. This was previously cited as a violation in 2015 when several secondary containment testing components were due, but not tested at the time. ","CreatedOn":"\/Date(1656628637037)\/","DocumentDate":"\/Date(1632466800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4621,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029056,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029056.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"National City Mobil","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"National City Mobil.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25299(a)(9); and Title 23 of the California Code of Regulations (22 CCR), Sections 2630(d), 2641(a), and 2716 (a-e).\r\nRespondent failed to comply with designator operator (DO) monthly visual inspection requirements. \r\nFailure of leak detection equipment to be installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. \r\nRespondent disabled leak detection equipment, disabled or tamped with in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak.\r\n","CreatedOn":"\/Date(1656628827827)\/","DocumentDate":"\/Date(1634281200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4622,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029074,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029074.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Oil \u0026 Water Chula Vista LP","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Oil  Water Chula Vista LP.pdf","Description":"Respondent violated 23 CCR, Sections 2630(d) and 2641(a).\r\n\r\nFailure of leak detection equipment to be located such that equipment is capable of detecting a leak at the earliest possible opportunity.  Specifically, on or about April 4, 2019, the 208 sensor in Under Dispenser Containment (UDC) 11/12 was observed to be hung from the UDC wall resulting in sensor not alarming in the presence of fuel.  When the sensor was properly placed, the sensor immediately alarmed.","CreatedOn":"\/Date(1656629677507)\/","DocumentDate":"\/Date(1629097200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4623,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029088,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029088.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Precision Metal Products, Inc. (PMP)","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Precision Metal Products Inc .pdf","Description":"Respondent violated HSC, Chapter 6.95, Sections 25508.1(a-f), 19 CCR 2654(d), and SDCC 68.904(a)(2) \u0026 (c)(6); HSC, Chapter 6.95, Sections 25510(a) and 19 CCR 2631(a); HSC Sections 25505(a)(4) and 19 CCR 2659(b); 22 CCR Sections 66265.16(a)\u0026(b); 22 CCR Sections 66262.34(a)(2)\u0026(a)(3), and 66262.34(f).\r\nFailed to report reportable quantities of hazardous materials in the California Environmental Reporting System (CERS). \r\nFailed to report a release of a hazardous material..\r\nFailed to conduct sufficient employee training in safety procedures for a hazardous materials release. \r\nFailed to train employees adequately in hazardous waste generator requirements. \r\nFailed to properly label hazardous waste containers. \r\nFailed to identify hazards in the facility and take steps as necessary to prevent releases and consequences of releases.\r\n","CreatedOn":"\/Date(1656629886640)\/","DocumentDate":"\/Date(1620370800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4624,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029094,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029094.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"NNV Inc. DBA Ramco Petroleum #3","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Ramco Petroleum #3.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d), 2636(f)(1), 2641(a), and 2716(b)(8).\r\nRespondent failed to meet the monitoring requirement for system to shut down the pump or stop flow when a leak is detected in the under dispenser containment (UDC). This is a repeat violation from the prior inspection.\r\nRespondent failed to have the Designated Operator (DO) to report the presence of dirt/debris in the UDC in the monthly inspection report. This is a repeat violation from the prior inspection.\r\nRespondent failed to have leak detection equipment to be located such that the equipment is capable of detecting a leak at the earliest possible opportunity. \r\n","CreatedOn":"\/Date(1656630042067)\/","DocumentDate":"\/Date(1632812400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4625,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029104,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029104.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"SA Recycling","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"SA Recycling.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(3-4), 25508(a)(1)(A), 25508(a)(3), and 25510(a); Title 19 of the California Code of Regulations (19 CCR), Sections 2631(a), 2658, and 2659(a).\r\nRespondent failed to have an adequate emergency response plan or procedures to mitigate a release or threatened release of hazardous materials. \r\nRespondent failed to have an adequate employee training plan for safety procedures in the event of a release of hazardous materials. \r\nRespondent failed to report a hazardous materials release to the Certified Unified Program Agency (CUPA) or the Office of Emergency Services (OES) immediately upon discovery. \r\n","CreatedOn":"\/Date(1656630375127)\/","DocumentDate":"\/Date(1638950400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4626,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029120,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029120.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"SD Chem Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"SD Chem Inc .pdf","Description":"(HSC), Division 20, Chapter 6.95, Sections 25505(a), 25507(a)(1), 25507(5)(A), and 25510(a); HSC, Division 20, Chapter 6.5, Sections, 25123.3(h)(1), 25189.5(a), 25200.3.1(c), and 25201(a); Title 19 of the California Code of Regulations (CCR) Section 2631(a); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.40(c), and 66262.34(d)  which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(4), 262.34(e), and 265.31; and the San Diego County Code of Regulatory Ordinances (SDCC) Sections 68.904, 68.905, 68.906, and 68.907.","CreatedOn":"\/Date(1656630688163)\/","DocumentDate":"\/Date(1632380400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4627,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029124,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029124.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sharp Healthcare  ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Sharp Healthcare.pdf","Description":"Respondent violated HSC Section 25189.5(a) for failing to dispose of hazardous waste at an authorized facility. \r\nRespondent violated 22 CCR Sections 66262.11 and 66262.40(c) for failing to make a proper waste determination. \r\nRespondent violated 22 CCR Section 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(5)(iii) for failing to ensure employees are thoroughly familiar with proper waste handling procedures. \r\n","CreatedOn":"\/Date(1656630828873)\/","DocumentDate":"\/Date(1625036400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4628,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029128,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029128.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Soapy Joe\u0027s - Sorrento Valley","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Soapy Joe\u0027s - Sorrento Valley.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Chapter 6.67, Section 25270.4.5(a); Title 22 of the California Code of Regulations (CCR) Sections 66265.191(a)(c), 66265.192(a), 66265.192(h)(1), and 66265.192(j); and Title 40 of the Code of Federal Regulations (CFR), Sections 112.7(a)(3)(i), 112.7(e), and 112.8(c)(6).\r\nRespondent failed to adequately describe in the Spill Prevention Control and Countermeasures (SPCC) Plan the types of oil and storage capacities of tanks or containers. \r\nRespondent failed to conduct daily tank inspections and maintain records for a hazardous waste tank system. \r\nRespondent failed to obtain and maintain a written assessment certified by an independent, qualified, registered professional engineer (PE) for the hazardous waste tank system. \r\nRespondent failed to have records of Aboveground Petroleum Storage Act (APSA) regulated tank inspections signed by an appropriate supervisor, for a period of at least three years. \r\n","CreatedOn":"\/Date(1656630973403)\/","DocumentDate":"\/Date(1631170800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4629,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029135,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029135.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"TE Connectivity","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"TE Connectivity .pdf","Description":"Respondent violated the California Health and Safety Code (HSC), Chapter 6.67, Section 25270.4.5(a) pursuant to Title 40 of the Code of Federal Regulations (40 CFR), Section 112.7(f)(3); HSC, Chapter 6.95, Sections 25505(a)(2), 25508.1(f), 25508(a)(1)(A) and 25508.2; Title 19 of the California Code of Regulations (19 CCR), Sections 2652(a)(3) and 2654(b); and Title 22 of the California Code of Regulations (22 CCR), Sections 67450.3(c)(1), (c)(2) \u0026 (c)(7).  \r\nRespondent failed to conduct annual discharge prevention briefings. \r\nRespondent violated California Environmental Reporting System (CERS) for site map not sufficient.  \r\nRespondent violated for annually not certifying the Hazardous Materials Business Plan as complete and accurate.\r\nRespondent failed to have the PBR notification renewed/filed annually in CERS.  \r\nRespondent failed to permanently mark the exterior of each FTU with the FTU owner/operator, the facility EPA ID number, and an individual unit serial number.  \r\n","CreatedOn":"\/Date(1656631341607)\/","DocumentDate":"\/Date(1583996400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4630,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029139,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029139.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Marriott San Diego Gaslamp Quarter","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"The Marriott San Diego Gaslamp Quarter.pdf","Description":"Respondent violated HSC, Chapter 6.5, Section 25510(a) and Title 19 of the California Code of Regulations (19 CCR), Section 2631(a)\r\nRespondent failed to report a hazardous materials release immediately to the Agency and CalOES upon discovery. Specifically, on June 16, 2020, Respondent hired a third party contractor to conduct an annual load test on the diesel emergency generators located on levels P2 and P3 of Respondent’s parking structure. During the load test by the third party, a diesel fuel release occurred and flowed outside of the building onto the public street. The Fire Department was called by a local bystander and the Hazardous Incident Response Team (HIRT) responded to the facility with the Fire Department. Respondent, notified the Agency and CalOES upon direction from the HIRT hours after the incident occurred. ","CreatedOn":"\/Date(1656631417117)\/","DocumentDate":"\/Date(1628492400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4631,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4029144,"FilePath":"\\Regulator\\1054\\2022\\06\\30\\4029144.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"UC San Diego Main Campus","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"UC San Diego - Main Campus .pdf","Description":"Respondent violated the California Health \u0026 Safety Code HSC, Division 20, Chapter 6.5, Section 25201(a); Title 22 CCR, Sections 66262.34(a)\u0026(c) and 66265.51(b).\r\nRespondent failed to immediately implement the contingency plan during an emergency and whenever there is a fire, explosion, or release of hazardous waste or hazardous waste constituents which could threaten human health or the environment. \r\nRespondent accumulated hazardous waste for more than 90 days without a Department of Toxic Substances Control (DTSC) storage permit. \r\n","CreatedOn":"\/Date(1656631551890)\/","DocumentDate":"\/Date(1639123200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4731,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032288,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032288.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Blades Automotive","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Blades Automotive .pdf","Description":"8Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25505(a) and 25507(a). \r\n\r\nRespondent failed to establish and implement a HMBP. Respondent stores hazardous wastes at or above reportable Hazardous Materials Business Plan (HMBP) threshold quantities and has failed to electronically submit their Facility Information, Hazardous Materials Inventory, Emergency Response Plan and Employee Training Plan in the California Environmental Reporting System (CERS). ","CreatedOn":"\/Date(1657144386373)\/","DocumentDate":"\/Date(1636009200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4732,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032292,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032292.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Chevron (G\u0026M Oil #141)","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Chevron G\u0026M 141.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a).\r\n\r\nRespondent failured to maintain secondary containment. Specifically, secondary containment testing conducted on July 11, 2017, had with multiple failures (87, 91 \u0026 Diesel STP sumps and UDC’s 1-2, 3-4, 5-6, 7-8, \u0026 11-12) which were not repaired for over two years. Respondent made several attempts to repair the failures from February 2018 to August 2019, and ultimately decided to re-pipe the UST system in order to achieve compliance.","CreatedOn":"\/Date(1657144462620)\/","DocumentDate":"\/Date(1645516800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4733,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032297,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032297.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Fix-It Automotive DBA Auto House Sales and Service","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Fix-It Automotive Inc. DBA Auto House Sales and Service.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and Title 22 of the California Code of Regulations (22CCR), Section 66262.12(a).\r\nFailed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) on an annual basis. This was a repeat violation from the previous inspection.\r\nFailed to maintain an active EPA Identification number. This was a repeat violation from the previous inspection.\r\n","CreatedOn":"\/Date(1657144590977)\/","DocumentDate":"\/Date(1650956400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4734,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032306,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032306.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"Harborside Refrigerated Services, Inc","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Harborside Refrigerated Services Inc.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.95, Sections 25505(a)(4), 25508.2, and 25510(a); 22 CCR, Section 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Section 262.34(d)(5)(iii); and 19 CCR, Sections 2755.1(b), 2755.2(e), 2755.5(a) \u0026 (d), and 2755.7.\r\nFailed to report release of anhydrous ammonia on May 11, 2015, until May 18, 2015. \r\nFailed to annually certify the Hazardous Materials Business Plan as complete and accurate.  \r\nFailed to ensure the CalARP-covered process was designed in compliance with recognized and generally accepted good engineering practices. \r\nFailed to document the results of the hazard review and ensure that problems identified were resolved as required by this section.  \r\nFailed to prepare and implement written procedures to maintain the ongoing mechanical integrity of the process equipment.\r\nFailed to meet CalARP incident investigation requirements.\r\n","CreatedOn":"\/Date(1657144935473)\/","DocumentDate":"\/Date(1532588400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4735,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032319,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032319.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hasa Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Hasa Inc.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.5, Sections 25200.3(c)(4), and 25201(a); 22 CCR, Sections 66264.175(c), 66265.143, 66265.190 - 66265.202, 67450.3(c)(9)(F), 67450.1, 67450.2(b)(2), and 67450.13(a)(1), (5); and 27 CCR), Section 15188(e).\r\nRespondent was observed on July 28, 2020, conducting treatment of hazardous wastewater (with pH less than 2 and greater than 12.5) using two treatment units on site by method of neutralization of \u003e500 gallon treated per batch. The Respondent did not notify the Agency of the treatment operations and did not obtain required tiered permit – permit by rule (PBR).  \r\nFailed to submit the treatment notification 60 days before commencing hazardous waste treatment. \r\nFailed to obtain a written statement and assessment signed by an independent, California registered professional engineer. \r\nFailed to prepare a written estimate of the cost of closing each unit and obtain acceptable financial assurance and submit the documentation in CERS. \r\n","CreatedOn":"\/Date(1657145215423)\/","DocumentDate":"\/Date(1654066800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4736,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032333,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032333.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"International Treescapes","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"International Treescapes LLC.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.95, Sections 25505(a), 25505(a)(4), 25507(a), 25508(a)(1)(A) and 25510(a); 19 CCR, Sections 2631(a), 2658 and 2659(a); 22 CCR, Sections 66262.11 and 66262.40(c); SDCC, Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1.\r\nFailed to obtain a Unified Program Facility Permit (UPFP). Facility had been storing reportable amounts of hazardous materials since 2016 and did not have a UPFP.\r\nFailed to establish and implement a Hazardous Materials Business Plan. Facility had been storing reportable amounts of hazardous materials since 2016 and did establish a Hazardous Materials Business Plan.\r\nFailed to report a hazardous materials release to the CUPA and CalOES immediately upon discovery. \r\nFailed to have employee training and/or plan for safety procedures in the event of a release or threatened release of a hazardous material. \r\nFailed to make a proper hazardous waste determination. \r\n","CreatedOn":"\/Date(1657145430053)\/","DocumentDate":"\/Date(1636095600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4737,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032354,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032354.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jamacha Chevron","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Jamacha Chevron.pdf","Description":"Respondent violated the Title 23 of the California Code of Regulations (23 CCR) 23 CCR 2635(a)(2), 2636(b), 2662(c)(1)(B), 2712(b)(3).\r\n\r\nRespondent failed to comply with one or more of the following requirements for the impressed current cathodic protection system: Have corrosion protection equipment turned on and functioning properly and inspect the impressed-current system every 60 days. Test the impressed-current system within six months of installation or repair, and at least every 36 months thereafter, specifically, the cathodic protection system for tanks # 19946 and 19949, was not tested every 36 months.  Upon testing, the cathodic protection system failed.  In addition, rectifier readings were not available from 12/16/2020 through 8/7/2021 and the rectifier was not working for a least one week. \r\n","CreatedOn":"\/Date(1657146454117)\/","DocumentDate":"\/Date(1645603200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4738,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032363,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032363.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"K-Tech Machine, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"K-Tech Machine Inc.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25189.5(a) and 25201(a).\r\n\r\nRespondent failed to dispose of hazardous waste at an authorized facility. Specifically, Respondent failed to properly dispose of Acetone waste to an authorized facility. Respondent generates Acetone and paint sludge waste as a part of their normal business process, and they were storing the waste in an open top tank and allowing the Acetone (ignitable waste) to evaporate to the atmosphere.\r\nRespondent failed to notify the Agency of onsite hazardous waste treatment. Specifically, Respondent was intentionally evaporating Acetone waste, without a hazardous waste treatment permit, to reduce the volume of the hazardous waste prior to a disposal to an authorized facility and failed to notify the Agency in the California Environmental Reporting Services (CERS) for onsite hazardous waste treatment.","CreatedOn":"\/Date(1657146817763)\/","DocumentDate":"\/Date(1643961600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4739,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032367,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032367.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Lot Management /Red Cow Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Lot Management-Red Cow.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.5, Section 25189.5(a), 22 CCR, Sections 66273.31(a), 66273.5(b)(3), 66273.8(b), 66273.33, 66273.36(a-c) and 66262.34(d)(2), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Section 262.16.\r\nDisposed of universal waste to an unauthorized point. Specifically, on February 27, 2020, Lot Management transported and disposed of approximately 106 fluorescent lamps, which are considered mercury-containing universal waste, to the Miramar Landfill, which is not an authorized disposal point.\r\nFailed to manage the universal waste in a manner to prevent releases to the environment. Lamps were not stored in a way to prevent additional breakage and release of mercury vapor to the environment.\r\nFailed to train handlers of universal waste in universal waste management and response procedures. \r\n","CreatedOn":"\/Date(1657146991973)\/","DocumentDate":"\/Date(1625209200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4740,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032369,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032369.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"MCAS Miramar MCCS Gas Station","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"MCAS Miramar MCCS Gas Station.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a).\r\n\r\nRespondent failed to maintain secondary containment. Routine inspection on February 23, 2022, indicated that repairs had not been made to the secondary product lines for the 87, 89, and 91 tanks, which failed secondary containment testing on April 31, 2021 and under dispenser containments (UDCs) 1-2, 3-4, 5-6, 7-8, 9-10, and 11-12, were not tested.","CreatedOn":"\/Date(1657147066123)\/","DocumentDate":"\/Date(1654239600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4741,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032375,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032375.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Marine Corps Base Camp Pendleton, MCX Fuel Station Area 21","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"MCB CPEN MCX Fuel Station Area 21.pdf","Description":"Respondent violated 23 CCR, Sections 2712(a)(b)(f)(i)(j)(k), 2630(d), 2641(a); and the SDCC sections 68.1004, 68.1005, and 68.1009.5.\r\nFailed to comply with any of the applicable requirements of the permit issued for the operation of the UST system by not monitoring the USTs using the approved monitoring plan for at least five months.\r\nFailed to maintain leak detection equipment in a manner that the equipment is capable of detecting a leak at the earliest possible opportunity. \r\nFailed to include pertinent information on the UST repair/modify permit. The plan check permit obtained for the facility did not include the moving of the Incon monitoring system panel.\r\n","CreatedOn":"\/Date(1657147233073)\/","DocumentDate":"\/Date(1648450800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4742,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032379,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032379.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Naval Base San Diego - Wet Side - Small Arms Range","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Naval Base San Diego - Wet Side - Small Arms Range.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.5, Sections 25189.5(a); 22 CCR, Sections 66262.11, 66262.40(c), and 66262.31.\r\nFailed to make a proper waste determination. \r\nFailed to properly dispose of hazardous waste at an authorized facility or point. \r\nFailed to maintain \u0026/or operate facility to minimize the possibility of any unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents. \r\n","CreatedOn":"\/Date(1657147392297)\/","DocumentDate":"\/Date(1649055600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4743,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032382,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032382.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Quik Korner Petroleum Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Quik Korner Petroleum Inc.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR) 2637(a-d), and 2712(b)(1)(F).\r\n\r\nRespondent violated 23 CCR Section 2637(a-d) and 2717(b)(1)(F) for failure to conduct secondary containment testing (SCT) every 36 months. Specifically, secondary containment testing was done two months late in 2018 and 2021. Secondary containment testing was conducted on 8/23/2021. On 9/25/2018, the facility was issued a Class II violation for conducting SCT late on 8/31/2018 after the 2015 testing was conducted on 6/9/2015. In the 9/25/2018 and 9/18/2019 Compliance Inspection Reports, the facility was instructed to conduct SCT in June of 2021.\r\n","CreatedOn":"\/Date(1657147461357)\/","DocumentDate":"\/Date(1644220800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4744,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032411,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032411.pdf","Year":"2017","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego Cold Storage","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"San Diego Cold Storage.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.95, Sections 25505(a)(2) and (a)(4), 25508.2, 25508.1(f) and 25508(a)(1)(A); HSC, Division 20, Chapter 6.5, Section 25201(a); 22 CCR, Sections 66262.34(d) and (f) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(e) and (f); and 19 CCR, Sections 2735.6(b), 2745.2(a)(3)(A), 2745.10(f), 2745.10.5(a)(2), 2760.1(d)(2) and (d)(3), 2760.2(e), 2760.3(a) and (c), 2760.4(b), 2760.5(b) and (d), 2760.6(a), (b), (d) and (e), 2760.7(a), 2760.8(d), and 2760.9(a).","CreatedOn":"\/Date(1657148124293)\/","DocumentDate":"\/Date(1532588400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4745,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032419,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032419.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Naval Base San Diego - Base permit and 90-Day Accumulation Area","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Naval Base San Diego - Base Permit and  90 day Accumulation Area.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a).\r\n\r\nRespondent failed disposed of 1-117 pound cylinder of waste acetylene.  The waste cylinder was generated at Naval Station 32nd Street, Bldg. 3458, San Diego, CA  92126 and transported by Double Barrel Environmental Services to Cylinder Depot at 5350 G Street, Chino, CA  91970 under a hazardous waste manifest.  On or about April 9, 2015 to January 31, 2018, Cylinder Depot was not authorized to accept high pressure compressed gas cylinders containing acetylene as they were not an authorized treatment, storage, or disposal facility (TSDF).  ","CreatedOn":"\/Date(1657148245753)\/","DocumentDate":"\/Date(1567580400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4746,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032435,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032435.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"SFPP, L.P. (Mission Valley Terminal)","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"SFPP LP -Mission Valley Terminal.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.7, Sections 25284(a), 25299(a)(8), and 25299(b)(7)(f); 22 CCR Sections 66262.192(h)(1), 66265.192(a), 66265.31; 23 CCR Sections 2635(c)(1), 2635(d), 2637(a-d), 2637.2(a-c), 2638(a)(b), 2651(j), 2665, 2711(d), 2712(b)(1)(F), 2712(b)(1)(G), and 2715(f); and SDCC Section 68.1003.\r\nFailed to obtain a written assessment certified by a registered PE for the hazardous waste tank system. \r\nFailed to have a valid UST operating permit. \r\nFailed to have a properly qualified service technician test leak detection equipment every 12 months. \r\nFailed to conduct secondary containment testing of their UST. \r\nFailed to comply with overfill prevention requirements on their UST system. \r\nMade false statements on their applications, communications, and letters to the Agency. \r\nFailed to maintain and/or operate to minimize the possibility of a fire, explosion, or unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents. \r\n","CreatedOn":"\/Date(1657148653863)\/","DocumentDate":"\/Date(1638777600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4747,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032444,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032444.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Touch of Class Auto Care","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Touch of Class Auto Care.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.67, Sections 25270.4.5(a); HSC, Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508(a)(1)(A); SDCC, Title 8, Chapter 9, Section 68.904(a)(2); 40 CFR, Sections 112.3(e)(1), 112.7(e), 112.8(c)(6); 22 CCR, Sections 66262.12(a) which require compliance with 40 CFR, Sections 261.5 and 262.12.\r\nFailed to maintain a complete copy of the SPCC plan at the facility. \r\nFailed to have records of inspections and integrity tests signed by the appropriate supervisor or inspector. \r\nFailed to conduct or maintain records for 3 years of initial and/or annual employee training, pertaining to safety procedures for a hazardous material release or threatened release. \r\nFailed to submit a HMBP in CERS within the required timeframe. \r\nFailed to report and update the required inventory information for hazardous waste generated at the facility in CERS. \r\nFailed to maintain an active EPA ID number. \r\n","CreatedOn":"\/Date(1657148929993)\/","DocumentDate":"\/Date(1646380800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4748,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032446,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032446.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"V.A. San Diego Healthcare System","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"VA San Diego Healthcare System.pdf","Description":"Respondent violated the California Health and Safety Code, Division 104, Part 14, Sections 117950 and 118130.\r\n\r\nRespondent failed to obtain a treatment permit for the onsite treatment of medical waste. Specifically, Respondent conducted on-site treatment of biohazardous waste from July 8, 2021 to July 14, 2021 using a two-chamber San-I-Pak steam sterilization unit (autoclave) without obtaining an on-site medical waste treatment permit from the Agency. Per treatment records provided, Respondent treated approximately 14,766 pounds of biohazardous waste. The treated medical waste was subsequently compacted, transported, and disposed of as solid waste at the Sycamore Landfill.","CreatedOn":"\/Date(1657149012637)\/","DocumentDate":"\/Date(1643961600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4749,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032449,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032449.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"US Army Reserve 63D Readiness Division DBA Van Deman Hall Army","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Van Deman Hall Army Reserve Center.pdf","Description":"\r\nRespondent violated the HSC, Division 20, Chapter 6.95, Sections 25505(a)(1), 25507(a), and 25508.1(a-b); HSC, Division 20, Chapter 6.5, Sections 25123.3(h)(1) and 25201(a); 19 CCR Section 2654(a); and 22 CCR, Sections 66262.34(d) which require compliance with 40 CFR, Sections 262.34(e).\r\nRespondent failed to submit a complete chemical inventory in the CERS. This was a repeat violation from 2017.\r\nRespondent accumulated hazardous wastes for longer than 180 days. This is a repeat violation from 2017.\r\n","CreatedOn":"\/Date(1657149187780)\/","DocumentDate":"\/Date(1636009200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4750,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4032451,"FilePath":"\\Regulator\\1054\\2022\\07\\06\\4032451.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Vape Craft, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Vape Craft LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25201(a) and 25201.5 (c)(2).\r\n\r\nRespondent violated Health \u0026 Safety Code (HSC) for the unauthorized treatment of hazardous waste. Specifically, on June 19, 2019 it was observed that the facility was double-rinsing containers that previously held nicotine, a federally P-listed RCRA hazardous waste, prior to disposing of the containers to the trash. Rinsing of containers that held P-listed hazardous wastes is a form of hazardous waste treatment that requires notification to and authorization from the Certified Unified Program Agency (CUPA). Notification to the CUPA was not made prior to beginning hazardous waste treatment.","CreatedOn":"\/Date(1657149265013)\/","DocumentDate":"\/Date(1624431600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4775,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4036252,"FilePath":"\\Regulator\\1054\\2022\\07\\12\\4036252.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Classic Datsun Motor Sports","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2022 - Classic Datsun Motor Sports.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a) and 66262.34(f) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 261.5, 262.12, and 262.34.\r\nFailed to maintain an active EPA ID Number. Specifically, during the inspection on May 4, 2021 it was observed that Respondent generated, and managed hazardous waste, while their EPA ID had been inactive since June 30, 2020. This was a repeat violation from the 2012, 2016, and 2018 inspections.\r\nFailed to properly label/date hazardous waste containers. on May 4, 2021 Agency observed two of Respondent’s hazardous waste containers on-site without a label that contained the following information – the words “Hazardous Waste”, the name and address of the Respondent, the composition and physical state of the hazardous waste, the hazardous properties of the waste, and the accumulation start date. This was a repeat violation from the 2018 inspection.\r\n","CreatedOn":"\/Date(1657640395477)\/","DocumentDate":"\/Date(1657004400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4842,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4076504,"FilePath":"\\Regulator\\1054\\2022\\08\\31\\4076504.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"California Sugar Refiners, LLC / Zucrum Foods, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2022 - California Sugar Refiners LLC - Zucrum Foods LLC.pdf","Description":"HSC, Division 20, Chapter 6.95, Sections 25505(a)(4), 25510(a), and 25536(b); HSC, Division 20, Chapter 6.5, Section 25189.5(a); 19 CCR Sections 2631(a), 2659(a), 2735.5(a), and 2745.1(d); 22 CCR, Sections 66262.11, 66262.40(c), and 66268.3(a).\r\nRespondent failed to report a release of a hazardous material\r\nRespondent failed to make a proper hazardous waste determination. \r\nRespondent failed to dispose of hazardous waste at an authorized facility. \r\nRespondent ipermissibly diluted hazardous waste. \r\nRespondent failed to adequately train employees in safety procedures in the event of a release of hazardous materials. \r\nRespondent failed to submit a Risk Management Plan to the Agency.  \r\nRespondent failed to submit a Risk Management Plan to the Agency prior to the date in which a regulated substance is first present in a process above the listed threshold quantity. \r\nRespondent failed to closely coordinate with the Agency to implement the requirements of 19 CCR Chapter 4.5.\r\n","CreatedOn":"\/Date(1661986646013)\/","DocumentDate":"\/Date(1657004400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4843,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4076510,"FilePath":"\\Regulator\\1054\\2022\\08\\31\\4076510.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"U.S. Border Patrol, Range","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2022 - US Border Patrol Range.pdf","Description":"HSC, Division 20, Chapter 6.5, Section 25189.5(a); and 22 CCR, Sections 66262.11, 66262.40(c), and 66265.31.\r\nRespondent failed to make a proper hazardous waste determination. \r\nRespondent failed to dispose of hazardous waste at an authorized facility. \r\nRespondent failed to minimize the possibility of a release of hazardous waste constituents to the air or soil which could threaten human health or the environment. \r\n","CreatedOn":"\/Date(1661986807803)\/","DocumentDate":"\/Date(1658473200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4844,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4076512,"FilePath":"\\Regulator\\1054\\2022\\08\\31\\4076512.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Carlsbad By The Sea Retirement Community","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2022 - Carlsbad by the Sea Retirement Comminity.pdf","Description":"Respondent violated the Title 23 of the California Code of Regulations (23 CCR), 2637(a-d) and 2712(b)(1)(F).\r\n\r\nRespondent failed to to conduct secondary containment testing (SCT) upon installation, within six months of installation, and every 36 months thereafter. Specifically, on September 30, 2019 it was observed by the Agency that secondary containment testing had not been completed for the period between October 4, 2017, when the SCT was due, and October 22, 2018, when the SCT was done late.","CreatedOn":"\/Date(1661986928817)\/","DocumentDate":"\/Date(1654758000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4845,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4076517,"FilePath":"\\Regulator\\1054\\2022\\08\\31\\4076517.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ameri-Vet ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2022 - Ameri-Vet.pdf","Description":"HSC, Division 20, Chapter 6.5, 25189.5(a); 22 CCR, Sections 66273.31(a), 66273.33, 66273.33.5, and 66273.8(b) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 261.4-5, 273.31, and 273.33.\r\nRespondent disposed of universal waste (UW) to an unauthorized point. On July 14, 2021 the Agency responded to an incident regarding the Respondent transporting a trailer that contained numerous broken fluorescent bulbs to Miramar Landfill at 5180 Convoy Street, San Diego, CA 92111 for disposal.\r\nRespondent failed to manage universal waste in a manner to prevent release to the environment. Agency responded to an incident at Miramar Landfill in which fluorescent bulbs transported by the Respondent to Miramar Landfill were broken and mercury vapor was present within the transported trailer. Sampling results taken on-site of the trailer and broken fluorescent bulbs yielded mercury vapor readings as high as 87 ug/m3.\r\n","CreatedOn":"\/Date(1661987133397)\/","DocumentDate":"\/Date(1653980400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4858,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4085870,"FilePath":"\\Regulator\\1054\\2022\\09\\14\\4085870.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego County Sheriff\u0027s Department - Otay Range","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2022 - San Diego County Sheriffs - Otay Range.pdf","Description":"\r\nHSC, Division 20, Chapter 6.5, Section 25189.5; 22 CCR, Sections 66262.11, 66262.40(c), and 66262.34(d)(2) which requires compliance with 40 CFR, Sections 262.34(d)(4) and 265.31.\r\nRespondent failed to make a proper waste determination. Agency inspectors observed environmental media soil/debris around five storm drains that appeared to be contaminated with gray dust/dirt. Facility had not conducted a waste determination on soil/debris around storm drains and allowed their accumulation without proper storage and containment/disposal.\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility.  Agency inspectors observed environmental media soil/debris around five storm drains that appeared to be contaminated with gray dust/dirt. Hazardous waste was released to multiple storm drains around the facility, all of which are not authorized points for hazardous waste disposal.\r\n","CreatedOn":"\/Date(1663166967387)\/","DocumentDate":"\/Date(1660806000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4859,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4085994,"FilePath":"\\Regulator\\1054\\2022\\09\\14\\4085994.pdf","Year":"2020","RegulatorType":"CUPA","PublicContactURL":"","Name":"Henley Pacific LA, LLC DBA Valvoline Instant Oil Change","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2021 - Henley Pacific LA DBA Valvoline Instant Oil Change.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Section 68.905, 68.906, and 68.907; HSC, Division 20, Chapter 6.5, Section 25201(a); HSC, Division 20, Chapter 6.67, Section 25270.6(b); and 22 CCR, Section 67383.3.\r\nFailed to obtain a Unified Program Facility permit for the storage of hazardous materials. Specifically, the Respondent failed to obtain a Unified Program Facility Permit (UPFP) for their GN0161 location.\r\nFailed to obtain a UPFP for the generation/storage of hazardous waste.\r\nFailed to pay the Aboveground Petroleum Storage Act (APSA) program fee or obtain a UPFP for the APSA program.\r\nFailing to obtain a Treatment, Storage and Disposal Facility (TSDF) permit or authorization to store/treat/dispose of hazardous waste. \r\nFailed to obtain a Treatment, Storage and Disposal Facility (TSDF) permit or authorization to store/treat/dispose of hazardous waste.\r\nFailed to properly complete and document closure of a hazardous waste tank system. \r\n","CreatedOn":"\/Date(1663172424027)\/","DocumentDate":"\/Date(1633590000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4861,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4091267,"FilePath":"\\Regulator\\1054\\2022\\09\\20\\4091267.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Tilton Realty","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2022 - Tilton Realty .pdf","Description":"Respondent violated 22 CCR, Sections 66262.11 and 66262.40(c), in addition to the San Diego County Code, Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1\r\nFailed to make a proper waste determination. It was noted by the Agency that Respondent did not make a proper hazardous waste determination on soil saturated with used oil. \r\nFailed to obtain permit to store, handle, and manage reportable amounts of hazardous materials or hazardous waste (55 gallon, 500 pounds, or 200 cubic feet) on-site and did not possess a valid Unified Program Facility Permit from the Hazardous Materials Division (HMD) as required by San Diego County Code.\r\nRespondent failed to obtain a Unified Program Facility permit for the generation of hazardous waste. \r\n","CreatedOn":"\/Date(1663688604707)\/","DocumentDate":"\/Date(1659510000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4862,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4091269,"FilePath":"\\Regulator\\1054\\2022\\09\\20\\4091269.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Subaru of El Cajon","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2022- Subaru of El Cajon .pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR) 2637(a-d), and 2712(b)(1)(F).\r\n\r\nRespondent failed to conduct secondary containment testing every 36 months.  Specifically, on March 4, 2022, Agency observed that secondary containment testing was overdue. Secondary containment testing was due in July 2021 (it was last done late on November 26, 2018).","CreatedOn":"\/Date(1663688694193)\/","DocumentDate":"\/Date(1660892400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4870,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4092237,"FilePath":"\\Regulator\\1054\\2022\\09\\21\\4092237.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Laguna Estates Senior Living","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2022 - Laguna Estates Senior Living.pdf","Description":"Agency contends Respondent violated the California Health and Safety Code, Division 104, Part 14, Chapter 9, Section 118280(f).\r\n\r\nRespondent stored pharmaceutical waste more than 90 days when container is full or stored longer than one year (maximum allowable time). Specifically, on February 28, 2022, the Agency observed 3 x 1 gallon Rx Destroyers for regulated pharmaceutical wastes were accumulating on site (among other white bins; and black bins typically used or hazardous waste pharmaceuticals that were all full), exceeding their allowable storage time limits. Dates on the containers were October 12, 2016, April 10, 2018, and May 27, 2019.","CreatedOn":"\/Date(1663776435713)\/","DocumentDate":"\/Date(1660546800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4871,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4092263,"FilePath":"\\Regulator\\1054\\2022\\09\\21\\4092263.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Anthony Squared Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2022 - Anthony Squared Inc (c).pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.7, Section 25299 (a)(9); and 23 CCR Sections 2630(d), 2636(f), 2638(a), 2641(a) and 2712(g).\r\nDisabled or tampered with the UST system in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak.\r\nFailed to meet one or more of the following monitoring requirements in lieu of the requirement to be tightness tested every 12 months: The monitoring system maintains all product piping outside the dispenser to be failsafe and shut down the pump when a leak is detected. \r\nFailed to install, calibrate, operate, and/or maintain leak detection equipment.\r\nFailed to install, maintained, and have leak detection equipment located equipment such that the equipment is capable of detecting a leak at the earliest possible opportunity\r\nFailed to comply with any of the applicable requirements of the permit issued for the operation of the UST system. \r\n","CreatedOn":"\/Date(1663777126803)\/","DocumentDate":"\/Date(1648450800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4876,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4097747,"FilePath":"\\Regulator\\1054\\2022\\09\\28\\4097747.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Campo Tires \u0026 Auto Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2022 - Campo Tire and Auto Repair.pdf","Description":"Respondent violated HSC, Division 20, Chapter 6.5, Sections 25123.3(h)(1) and 25201(a); 22 CCR, Sections 66262.12(a) and 66262.34(d) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Section 262.34(e); SDCC Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1.\r\n\r\nFailed to properly dispose of hazardous waste within 180 days (or 270 days if waste is transported over 200 miles). \r\nFailed to obtain and/or maintain an active EPA ID number. \r\nFailed to obtain a Unified Program Facility permit for hazardous materials. \r\nFailed to obtain a Unified Program Facility permit for the generation of hazardous waste. \r\n","CreatedOn":"\/Date(1664405492410)\/","DocumentDate":"\/Date(1659942000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4877,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4097762,"FilePath":"\\Regulator\\1054\\2022\\09\\28\\4097762.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Harcon Precision Metals, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2022 - Harcon Precision Metals Inc .pdf","Description":"Respondent violated HSC, Division 20, Chapter 6.95, Sections 25505(a)(4), and 25508.1(a-f); 19 CCR Sections 2654(d), and 2659(b); 22 CCR, Sections 66262.11, 66262.34(a)(1)(A), 66262.34(a)(2-3), 66262.34(f), 66262.40(c), 67450.1, and 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Section 262.34(d)(5)(iii); SDCC Section 68.904(c)(6).\r\nFailed to make a proper waste determination of the waste from the jet machines and the tumbler.\r\nTreating hazardous waste without a tiered permit, or properly notifying the CUPA of treatment activities.\r\nFailed to accumulate hazardous waste in a container.\r\nFailed to properly label hazardous waste containers.\r\nFailed to update their hazardous materials business plan HMBP in CERS within 30 days of a substantial change. \r\nFailed to maintain records of employee training. \r\nFailed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures.\r\n","CreatedOn":"\/Date(1664405909630)\/","DocumentDate":"\/Date(1660892400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4878,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4097770,"FilePath":"\\Regulator\\1054\\2022\\09\\28\\4097770.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Meggitt, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2022 - Meggitt Inc. .pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.5, 25189.5(a) and 22 CCR, Sections 66262.11 and 66262.40(c).\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. \r\nRespondent failed to make a proper waste determination. \r\n","CreatedOn":"\/Date(1664406093327)\/","DocumentDate":"\/Date(1659337200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4879,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4097779,"FilePath":"\\Regulator\\1054\\2022\\09\\28\\4097779.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Brighton Place Spring Valley","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2022 - Brighton Place Spring Valley.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.95, Sections 25508.1(f) and 25508.2; 19 CCR, Section 2654(b); and SDCC, Section 68.904(b).\r\nRespondent\u0027s Hazardous Materials Business Plan (HMBP) was not certified as complete and accurate in the California Environmental Reporting System (CERS) by the required due date. On March 24, 2022, it was observed by the Agency that Respondent stores/handles reportable amounts of hazardous materials and is subject to annual HMBP reporting in CERS. During the four past inspections conducted in 2017-2022, Respondent had not annually certified their inventory in CERS.\r\nRespondent failed to provide emergency contact in CERS. On March 24, 2022, it was observed by the Agency that Respondent stores/handles reportable amounts of hazardous materials and is subject to annual HMBP reporting in CERS. During the four past inspections conducted in 2017-2022, Respondent did not have current emergency contact information in CERS.\r\n","CreatedOn":"\/Date(1664406247397)\/","DocumentDate":"\/Date(1663570800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4880,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4097784,"FilePath":"\\Regulator\\1054\\2022\\09\\28\\4097784.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Southern Counties Lubricants LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2022 - Southern Counties Lubricants LLC .pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.95, Sections 25299(a)(9) and 25292.1(a); and 23 CCR Sections 2630(d), 2636(f), and 2641(a).\r\nDisabled or tampered with leak detection equipment in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak. \r\nFailed to have leak detection equipment to be installed, maintained and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. \r\nFailed to meet one or more of the monitoring requirements in lieu of the requirement to be tightness tested every 12 months.\r\nFailed to operate the UST system to prevent unauthorized releases including leaks, spills, and/or overfills.\r\n","CreatedOn":"\/Date(1664406433663)\/","DocumentDate":"\/Date(1663311600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4892,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4103336,"FilePath":"\\Regulator\\1054\\2022\\10\\05\\4103336.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Henley Pacifica LA LLC dba Valvoline Instant Oil Change GN0141","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2022 - Henley Pacifica LA LLC dba Valvoline Instant Oil Change GN0141.pdf","Description":"Respondent violated the HSC, Chapter 6.7, Sections 25284(c), 25286(c), 25291(a), 25292.2(a), and 25299.30-34; 23 CCR Sections 2638(a)(b), 2711, 2715(a)(1)(A-B), 2715(a)(2), 2715(a)(3), 2715(f), 2716(a-e), 2808.1, and 2809-2809.2; HSC Chapter 6.67 Sections 25270.4.5(a) and 25270.6(b); 40 CFR Sections 112.3 and 112.6; HSC Chapter 6.95 Section 25508(a)(1)(A); 27 CCR Sections 15188(a), (b), and (d); and SDCC Sections 68.905, 68.906, 68.907, 68.1003(a), and 68.1005.","CreatedOn":"\/Date(1664983490503)\/","DocumentDate":"\/Date(1661929200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4896,"RegulatorID":1054,"FormatID":6,"TypeID":1,"DocumentID":4109643,"FilePath":"\\Regulator\\1054\\2022\\10\\13\\4109643.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Initial","FileName":"San Diego 2022 Evaluation FSOF.pdf","Description":null,"CreatedOn":"\/Date(1665673232857)\/","DocumentDate":"\/Date(1665644400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4898,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4109813,"FilePath":"\\Regulator\\1054\\2022\\10\\13\\4109813.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Manchester Grand Hyatt","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2022 -  Manchester Grand Hyatt.pdf","Description":"Respondent violated the California Health \u0026 Safety Code(HSC), Division 20, Chapter 6.7 Sections 25291(a) and 25291(e); and Title 23 of the California Code of Regulations (23 CCR), Section 2637(a).\r\n\r\nRespondent failed to test secondary containment every 36 months. Specifically, on March 8, 2022, the Agency reviewed Secondary Containment Testing (SCT) records indicating the supply and return lines were either tested and failed or not tested (visual fail due to torn boots) on October 20, 2017. Respondent did not test the supply and return lines during the next SCT on March 18, 2020.\r\n\r\nRespondent failed to maintain SCT. Specifically, on March 8, 2022, the Agency reviewed SCT records indicating the supply and return lines were either tested and failed or not tested (visual fail due to torn boots) on October 20, 2017. Respondent did not test the supply and return lines during the next SCT on March 18, 2020. Respondent had not maintained secondary containment for over 6 years.","CreatedOn":"\/Date(1665680065477)\/","DocumentDate":"\/Date(1664434800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4899,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4109817,"FilePath":"\\Regulator\\1054\\2022\\10\\13\\4109817.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Chevron Station #91408","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2022 - Chevron Station #91408.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Section 2637(a-d).\r\n\r\nRespondent failed to conduct secondary containment testing, or one of more of the following requirements: Perform the test of the secondary containment system upon installation within six months of installation. Specifically, on May 16, 2022, the Agency reviewed Secondary Containment Testing (SCT) records indicating Respondent failed to conduct secondary containment testing within 6 months following the installation of the 87 and 91 product lines.","CreatedOn":"\/Date(1665680166193)\/","DocumentDate":"\/Date(1664434800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4902,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4118182,"FilePath":"\\Regulator\\1054\\2022\\10\\25\\4118182.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"UCSD Home Infusion Pharmacy","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2022 - UCSD Home Infusion Pharmacy .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25185(a)(4); and Title 22 of the California Code of Regulations (22 CCR), Section 66262.40(a).\r\n\r\nOn May 31, 2022, Respondent failed to have manifests signed by the Treatment, Storage, and Disposal Facility (TSDF) available at the time of the inspection.\r\n","CreatedOn":"\/Date(1666712624857)\/","DocumentDate":"\/Date(1665471600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4921,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4129406,"FilePath":"\\Regulator\\1054\\2022\\11\\08\\4129406.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"22nd District Agricultural Association","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2020 - 22nd District Agricultural Association.pdf","Description":"22 CCR, Sections 66262.23(a)(3) and 66262.34(d) which requires compliance with 40 CFR, Sections 262.34(d)(2) \u0026 (d)(3), 262.34(e) and/or (f), 265.173, and 265.201(c)(4) \u0026 (c)(5); 22 CCR, Sections 66262.34(f) and 66262.40(a); and San Diego County Code, Section 68.904(a)(2).\r\nFailure to certify the HMBP annually as complete and accurate in CERS. \r\nFailure to maintain copies of Uniform Hazardous Waste Manifests. \r\nRespondent accumulated hazardous waste greater than 180 days. This is a repeat violation from the 2016 inspection. \r\nFailure to properly close a hazardous waste container when not in use; failure to conduct weekly hazardous waste tank inspections; and for failure to properly label hazardous waste containers. \r\nRespondent was not conducting weekly inspections of the waste oil and waste antifreeze aboveground storage tanks. \r\nFailure to submit in CERS hazardous material chemical inventory information for hazardous waste and medical waste and keep the information up to date. \r\n","CreatedOn":"\/Date(1667929685323)\/","DocumentDate":"\/Date(1579852800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4922,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4129413,"FilePath":"\\Regulator\\1054\\2022\\11\\08\\4129413.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":" Emerald Textiles, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2022 - Emerald Textiles LLC.pdf","Description":"Respondent violated HSC, Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; 19 CCR Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\nRespondent repeatedly failed to have a complete chemical inventory in CERS. On March 13, 2017, minor violation was corrected on site was remarked on the compliance inspection report for not updating the Hazardous Materials Business Plan (HMBP) to reflect inventory changes in the California Environmental Reporting System (CERS). County of San Diego Hazardous Materials Division Inspector assisted Chief Engineer with Emerald Textiles, LLC in completing the Hazardous Materials Inventory updates in CERS during the inspection. \r\nOn July 18th, 2019, a Class II violation was cited for having an incomplete Chemical Inventory in CERS. \r\nOn July 19th, 2019, a complete HMBP was submitted into CERS and was accepted on July 23rd, 2019. \r\nOn July 6th, 2022, a Class I violation was cited for having an incomplete Chemical Inventory in CERS.\r\n","CreatedOn":"\/Date(1667929932550)\/","DocumentDate":"\/Date(1666249200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4923,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4129422,"FilePath":"\\Regulator\\1054\\2022\\11\\08\\4129422.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hugo Arreola DBA California Quality Drywall Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2022 - Hugo Arreola  Caminito Ameca Hownhome.pdf","Description":"Title 22 of the California Code of Regulations (CCR) Sections 66262.11 and 66262.40(c), 22 CCR section 66262.34(d)(2), 22 CCR section 66262.34(d)(2) which requires compliance with 40 CFR sections 262.34(d)(2), 262.34(d)(4) and 265.31, HSC section 25163(a), HSC section 25510(a),19 CCR section 2631(a), and 22 CCR section 66262.34(f).\r\n\r\nRespondent failed to make a proper waste determination on the asbestos containing materials removed from the townhome.\r\nRespondent failed to accumulate hazardous waste in a proper container or tank.\r\nRespondent failed to operate business to minimize possibility of a release of hazardous waste to the environment.\r\nRespondent failed to use a registered hazardous waste transporter to transport the hazardous asbestos containing material.\r\nRespondent failed to immediately report a release of hazardous waste to the environment.\r\nRespondent failed to properly label/date hazardous waste container. ","CreatedOn":"\/Date(1667930075790)\/","DocumentDate":"\/Date(1665644400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4924,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4129423,"FilePath":"\\Regulator\\1054\\2022\\11\\08\\4129423.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jack Henry \u0026 Associates","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2022 - Jack Henry \u0026 Associates.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\n\r\nRespondent repeatedly failed to Annually submit their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS).\r\nRespondent\u0027s HMBP was not certified annually as complete and accurate in CERS (HSC 25508.2) on February 13th, 2015.\r\nRespondent\u0027s HMBP was not certified annually as complete and accurate in CERS (HSC 25508.2) on January 18th, 2017.\r\nRespondent failed to update HMBP in CERS within 30 days of a substantial change to any portion to the HMBP, including inventory changes or facility information on July 8th, 2019.\r\nRespondent\u0027s HMBP was not submitted in CERS within the required timeframe on July 21st, 2022.","CreatedOn":"\/Date(1667930203063)\/","DocumentDate":"\/Date(1666335600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4933,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4133461,"FilePath":"\\Regulator\\1054\\2022\\11\\14\\4133461.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Soapy Joe\u0027s PH Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2022 - Soapy Joe\u0027s PH Inc.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d), 2637(a-d), 2641(a), and 2712(b)(1)(F).\r\n\r\nRespondent failed to have leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. On August 9, 2022, the Agency observed the sensor for the transition sump was raised above the bottom of the sump, which contained water. When the sensor was put in the sump it alarmed. This was a repeat violation from the 2021 routine inspection.\r\n\r\nRespondent failed to conduct Secondary Containment Testing (SCT) every 36 months. On August 9, 2022, the Agency reviewed records that indicated the transition sump and secondary piping from the transition sump to the Under-Dispenser Containments (UDCs) were not tested since May 9, 2018.","CreatedOn":"\/Date(1668465935963)\/","DocumentDate":"\/Date(1667808000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4934,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4133463,"FilePath":"\\Regulator\\1054\\2022\\11\\14\\4133463.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"XPO Logistics Freight Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2022 - XPO Logistics Freight Inc.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, 25291(a).\r\n\r\nRespondent failed to maintain secondary containment. Routine inspection on January 29, 2022, indicated that repairs had not been made to the STP and fill sumps for both diesel tanks and the secondary product line for the North diesel tank, which failed secondary containment testing on September 4, 2020.","CreatedOn":"\/Date(1668466023647)\/","DocumentDate":"\/Date(1667286000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4935,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4133475,"FilePath":"\\Regulator\\1054\\2022\\11\\14\\4133475.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of San Diego - Police Department  Pistol Range","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2022 - City of San Diego - Police Department Pistol Range.pdf","Description":"Respondent violated HSC, Section 25189.5(a); 22 CCR, Sections 66262.11, 66262.40(c), and 66262.34(d)(2).\r\nFailed to make a proper hazardous waste determination. The facility failed to conduct a proper waste determination on the waste generated on-site by the facility’s operations and disposed of in the trash can and dumpster. \r\nFailed to properly dispose of hazardous waste at an authorized facility. Hazardous waste was disposed in the facility trash, dumpster, and storm drains, all of which are not authorized points for hazardous waste disposal.\r\nFailed to maintain the facility to minimize the possibility of any release of hazardous waste or hazardous waste constituents.  Samples from the storm drains, trash can, and dumpster all failed hazardous waste levels indicating that a release of hazardous waste occurred at this facility. These results also indicate that the facility has been operating in a manner that has caused a release of hazardous waste to the environment.\r\n","CreatedOn":"\/Date(1668466264140)\/","DocumentDate":"\/Date(1666854000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4936,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4133487,"FilePath":"\\Regulator\\1054\\2022\\11\\14\\4133487.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Cylinder Head Service","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2022 - Cylinder Head Service.pdf","Description":"Respondent violated the HSC, Sections 25123.3(h)(1) and 25201(a); 22 CCR, Sections 66262.12(a), and 66262.34(b) and (d); and the SDCC Sections 68.904, 68.905, 68.906 and 68.907.\r\nFailed to maintain a valid Unified Program Facility Permit for the storage of hazardous materials. On December 2, 2020, it was observed that the facility stores reportable quantities of hazardous materials/waste and does not have a valid Unified Program Facility Permit. \r\nFailed to maintain a valid Unified Program Facility Permit for the generation of hazardous waste. On December 2, 2020, it was observed that the facility generates hazardous waste jet washer sludge and does not have a valid Unified Program Facility Permit\r\nFailed to maintain an active EPA ID number. This violation has been cited during each of the past four facility inspections.\r\nAccumulated hazardous waste too long (greater than 180 days). This was a repeat violation from the 2017 inspection that was not corrected.\r\n","CreatedOn":"\/Date(1668466498517)\/","DocumentDate":"\/Date(1666767600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4961,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4148003,"FilePath":"\\Regulator\\1054\\2022\\12\\06\\4148003.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sharp Memorial Community Hospital","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2022 - Sharp Memorial Community Hospital.pdf","Description":"Respondent violated HSC, Div. 20, Ch. 6.7, Sections 25284(a) and 25292.1(a); and HSC, Div. 104, Ch. 2, Section 117705; and 23 CCR, Sections 2630(d) and 2641(a); and SDCC, Sections 68.904, 68.905, 68.906, 68.907, 68.907.1, 68.1003(a), 68.1005, and 68.1201.\r\nFailed to obtain or maintain a Unified Program Facility Permit (UPFP) for underground storage tanks. \r\nFailed to obtain or maintain a Unified Program Facility Permit for Medical Waste Generation. \r\nFailed to have underground storage tank leak equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. \r\nFailed to operate the underground storage tank system to prevent unauthorized releases including leaks, spills, and/or overfills.\r\n","CreatedOn":"\/Date(1670344897280)\/","DocumentDate":"\/Date(1667458800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4962,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4148189,"FilePath":"\\Regulator\\1054\\2022\\12\\06\\4148189.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Del Mar Horsepark","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2020 - Del Mar Horsepark .pdf","Description":"Respondent violated HSC, Div, 20, Ch.6.95, Sections 25505(a)(4) and 25508(a)(1)(A); HSC, Div. 104, Ch. 7, Section 117705; 19 CCR, Section 2659(a); 27 CCR, Sections 15188(a), (b) \u0026 (d); and SDCC, Sections 68.905, 68.906, 68.907, and 68.1202.\r\nFailed to obtain a Unified Program Facility Permit for storage of reportable hazardous materials.  \r\nFailed to obtain a Unified Program Facility Permit for generating medical waste.  \r\nFailed to submit the Hazardous Materials Business Plan, to the Certified Unified Program Agency, into the California Environmental Reporting System.  \r\nFailed to provide employee training and employee training plan for safety procedures in the event of a release or threatened release of a hazardous material.\r\n","CreatedOn":"\/Date(1670350252717)\/","DocumentDate":"\/Date(1579852800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4964,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4148752,"FilePath":"\\Regulator\\1054\\2022\\12\\06\\4148752.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"California Fertility Experts - DBA Hanabusa IVF","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2022 - California Fertility Experts DBA Hanabusa IVF.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\n\r\nRespondent repeatedly failed to Certify the HMBP as complete and accurate in CERS by the required due date. HMBP not certified as complete and accurate in CERS by the required due date was cited on facility inspections on the following dates: 10/28/2016, 10/01/2018, \u0026 10/20/2021. County of San Diego, Environmental Health Specialists assisted the facility in completing the submittal during all three inspections.","CreatedOn":"\/Date(1670369630380)\/","DocumentDate":"\/Date(1667894400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4966,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4150830,"FilePath":"\\Regulator\\1054\\2022\\12\\08\\4150830.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Unibail-Rodamco-Westfield SE DBA Mission Valley Center Admin ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2022 - Mission Valley Center Admin.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\n\r\nRespondent repeatedly failed to certify the Hazardous Materials Business Plan (HMBP) annually as complete and accurate in CERS. HSC 25508.26. \r\n\r\nHMBP was not certified annually as complete and accurate in CERS. HSC 25508.2 was cited as Class II violations on 1/23/2017 \u0026 7/19/2019 and as a Class I on 7/12/2022.","CreatedOn":"\/Date(1670542078503)\/","DocumentDate":"\/Date(1668412800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4969,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4154626,"FilePath":"\\Regulator\\1054\\2022\\12\\13\\4154626.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"Circuit Logic Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2021 - Circuit Logic Inc.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.5, Sections 25201(a), and 25123.3(h)(1); and 22 CCR, Sections 66262.34(a),(b),(c),(d) and (f) which requires compliance with 40 CFR, Section 262.34(e).\r\nRespondent accumulated hazardous waste for greater than 90 days as a Large Quantity Generator. On May 26, 2021 the following items were found to be stored beyond the facility’s 90 day accumulation time limit as a large quantity generator: baghouse dust, waste solder tin stripper, waste MEK solids, waste soldering flux. This was a repeat violation from July 1 and October 28, 2016.\r\nRespondent failed to label hazardous waste containers properly. On May 26, 2021, the following hazardous waste containers were observed to be inadequately labeled: oily water (unlabeled), MEK solid waste (unlabeled), waste flux (missing composition, physical state, hazardous characteristics, generator information). This was a repeat violation from July 6, 2018, July 1, 2016, and October 28, 2016.\r\n","CreatedOn":"\/Date(1670958136393)\/","DocumentDate":"\/Date(1634022000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4975,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4164012,"FilePath":"\\Regulator\\1054\\2022\\12\\22\\4164012.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Clairemont Mesa ARCO","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2022 - Clairemont Mesa ARCO.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7 Sections 25291(a), 25291(e) and Title 23 of the California ode of Regulations (23 CCR) Section 2637(a).\r\n\r\nRespondent failed to test secondary containment every 36 months. On October 7, 2020, Secondary Containment Testing (SCT) was conducted however, all four STP sumps and the 87 and 91 secondary lines were not tested (due to damaged penetration fittings). The Agency conducted an inspection on March 9, 2022 and the system had not been repaired or retested.\r\n\r\nRespondent failed to maintain secondary containment, on October 7, 2020, SCT was conducted however, all 4 STP sumps and the 87 and 91 secondary lines were not tested (due to damaged penetration fittings). As of March 9, 2022, there was no evidence of repairs being made or of SCT results.","CreatedOn":"\/Date(1671727453140)\/","DocumentDate":"\/Date(1670400000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4976,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4164348,"FilePath":"\\Regulator\\1054\\2022\\12\\22\\4164348.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Pacific CNC Machine Co","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2022 - Pacific CNC Machine Co.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a); HSC, Division 20, Chapter 6.95, Sections 25505(a)(4); and Title 19 of the California Code of Regulations (19 CCR), Sections 2659(b).\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. On May 23, 2022, the Agency observed a pile of metal sludge contaminated with cutting fluid and a gallon of cutting fluid in the dumpster.  \r\n\r\nRespondent failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. On May 23, 2022, the Agency reviewed records indicating the last Hazardous Materials Business Plan (HMBP) training was completed in 2019. Responded stated the last training may have been conducted in February 2021, but documentation was not available for review. ","CreatedOn":"\/Date(1671741311007)\/","DocumentDate":"\/Date(1669104000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4994,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4180888,"FilePath":"\\Regulator\\1054\\2023\\01\\10\\4180888.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Pureforge","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2022 - Pureforge .pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508(a)(1); 19 CCR, Section 2659(b); and 27 CCR, Section 15188(a), (b), (d).\r\nFailed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. On May 17, 2022, the Agency reviewed employee training records that indicated the most recent training was last conducted on August 5, 2020. Respondent failed to conduct Initial and/or annual employee training since 2020. \r\nFailed to submit Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) within the required timeframe. On May 17, 2022, the Agency observed the most recent HMBP was submitted on June 4, 2019. Responded failed to recertify the HMBP at least every 12 months or within 30 days of changes.\r\n","CreatedOn":"\/Date(1673367830860)\/","DocumentDate":"\/Date(1670486400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":4995,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4180890,"FilePath":"\\Regulator\\1054\\2023\\01\\10\\4180890.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"White Labs, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2022 - White Labs Inc .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) Section 2659(b).\r\nRespondent failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. On May 24, 2022, the Agency reviewed documentation that indicated training had not been conducted at least annually and records were not available for review. This is a repeat violation for failure to conduct annual employee training in 2017 and 2019.\r\n","CreatedOn":"\/Date(1673367916447)\/","DocumentDate":"\/Date(1670486400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5021,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4219209,"FilePath":"\\Regulator\\1054\\2023\\02\\01\\4219209.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Wheel Depot","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2022 - Wheel Depot.pdf","Description":"Respondent violated HSC, Section 25123.3(h)(1); 22 CCR, Sections 66262.34(d) and 66262(d)(2) which require compliance with 40 CFR, Sections 262.34(d)(4), 262.34(d)(5)(iii), and 265.31. \r\nFailed to properly dispose of hazardous waste within 180 days. \r\nFailed to maintain and/or operate facility to minimize the possibility of a fire, explosion, or any unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents. \r\nFailed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations and emergencies. \r\n","CreatedOn":"\/Date(1675289017303)\/","DocumentDate":"\/Date(1669881600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5022,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4219221,"FilePath":"\\Regulator\\1054\\2023\\02\\01\\4219221.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"One Park Boulevard, LLC DBA Hilton Hotel San Diego Bayfront","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - Hilton Hotel San Diego Bayfront.pdf","Description":"Respondent violated the HSC, Chapter 6.7, Section 25189.5(a); and 22 CCR Sections 66262.11, 66262.40(c) and 66262.34(d)(2) which requires compliance with 40 CFR Section 262.34(d)(5)(iii).\r\nFailed to properly dispose of hazardous waste at an authorized facility. On December 2, 2019, it was observed numerous hazardous waste items were found in the trash at a waste audit conducted by the District Attorney’s Office and the Department of Environmental Health.\r\nFailed to make a proper hazardous waste determination. Numerous hazardous waste items found in the trash on December 2, 2019, did not have a proper hazardous waste determination conducted on them.\r\nFailed to ensure employees are thoroughly familiar with proper waste handling procedures. Based on the number of hazardous waste items found in the trash, and a lack of a proper hazardous waste determination, the Agency has determined that employees were not properly trained on hazardous waste generation and proper disposal.\r\n","CreatedOn":"\/Date(1675289183257)\/","DocumentDate":"\/Date(1672819200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5023,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4220882,"FilePath":"\\Regulator\\1054\\2023\\02\\02\\4220882.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"One Park Boulevard, LLC DBA Hilton Hotel San Diego Bayfront","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - Hilton Hotel San Diego Bayfront.pdf","Description":"Respondent violated HSC, Chapter 6.5, Section 25189.5(a); and 22 CCR Sections 66262.11, 66262.40(c) and 66262.34(d)(2) which requires compliance with 40 CFR Section 262.34(d)(5)(iii).\r\nFailed to properly dispose of hazardous waste at an authorized facility. On December 2, 2019, it was observed numerous hazardous waste items were found in the trash at a waste audit conducted by the District Attorney’s Office and the Department of Environmental Health.\r\nFailed to make a proper hazardous waste determination. Numerous hazardous waste items found in the trash on December 2, 2019, did not have a proper hazardous waste determination conducted on them.\r\nFailed to ensure employees are thoroughly familiar with proper waste handling procedures. Based on the number of hazardous waste items found in the trash, and a lack of a proper hazardous waste determination, the Agency has determined that employees were not properly trained on hazardous waste generation and proper disposal.\r\n","CreatedOn":"\/Date(1675356619467)\/","DocumentDate":"\/Date(1672819200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5024,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4220886,"FilePath":"\\Regulator\\1054\\2023\\02\\02\\4220886.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Brighton Management LLC DBA Homewood Suites Carlsbad","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - Homewood Suites Carlsbad.pdf","Description":"Respondent violated the HSC, Chapter 6.5, Section 25189.5(a); and 22 CCR Sections 66262.11, 66262.40(c) and 66262.34(d)(2) which requires compliance with 40 CFR Section 262.34(d)(5)(iii).\r\nFailed to properly dispose of hazardous waste at an authorized facility. On June 13, 2018, it was observed that numerous hazardous waste items found in the trash at a waste audit conducted by the District Attorney’s Office and the Department of Environmental Health.\r\nFailed to make a proper hazardous waste determination. Specifically, the Agency alleges that the numerous hazardous waste items found in the trash on June 13, 2018, did not have a proper hazardous waste determination conducted on them.\r\nBased on the number of hazardous waste items found in the trash without hazardous waste determination, Respondent failed to ensure employees are thoroughly familiar with proper waste handling procedures.\r\n","CreatedOn":"\/Date(1675356769747)\/","DocumentDate":"\/Date(1672819200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5025,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4220890,"FilePath":"\\Regulator\\1054\\2023\\02\\02\\4220890.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"UP2 Holdings, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - UP2 Holdings LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections25290.1(c)(2) and 25290.2(c)(2).\r\n\r\nRespondent failed to maintain secondary containment. On July 8, 2021, the Agency reviewed a Secondary Containment Testing (SCT) report that indicated failures for the following components: 87 \u0026 91 secondary lines, under dispenser containments 1-2, 3-4 and 7-8. Records of repairs and re-testing were not available at the time of the inspection. ","CreatedOn":"\/Date(1675356841237)\/","DocumentDate":"\/Date(1672905600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5026,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4220908,"FilePath":"\\Regulator\\1054\\2023\\02\\02\\4220908.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"GC Del Mar Operator, LLC DBA Hilton Del Mar","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2022 - Hilton Del Mar.pdf","Description":"Respondent violated HSC, Chapter 6.5, Section 25189.5(a); and 22 CCR Sections 66262.11, 66262.40(c) and 66262.34(d)(2) which requires compliance with 40 CFR Section 262.34(d)(5)(iii).\r\nFailed to properly dispose of hazardous waste at an authorized facility. Specifically, on January 15, 2020, it observed that numerous hazardous waste items found in the trash at a waste audit conducted by the District Attorney’s Office and the Department of Environmental Health.\r\nFailed to make a proper hazardous waste determination. Specifically, numerous hazardous waste items found in the trash on January 15, 2020, did not have a proper hazardous waste determination conducted on them.\r\nBased on the number of hazardous waste items found in the trash without hazardous waste determination, Respondent failed to ensure employees are thoroughly familiar with proper waste handling procedures.\r\n","CreatedOn":"\/Date(1675357070590)\/","DocumentDate":"\/Date(1669708800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5028,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4229406,"FilePath":"\\Regulator\\1054\\2023\\02\\07\\4229406.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Kenneth Sanidad DBA Sanidad Design and Construction","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2022- Sanidad Design and Construction.pdf","Description":"HSC 25189.5(a), 25163(a)(2); 22 CCR 66260.200(c), 66262.11, 66262.34(d)(2); 40 CFR 262.34(d)(2) and 265.17 \r\n\r\nRespondent disposed of hazardous waste at an unauthorized point. On September 6, 2022, waste containing ceiling tiles with asbestos 14% amosite was disposed of to the Miramar Landfill, which is not authorized to accept hazardous waste.\r\n\r\nRespondent failed to make a proper hazardous waste determination. Specifically, Ken Sanidad did not have the waste tested for asbestos and said he did not have time to do the tests prior to disposal.\r\n\r\nRespondent failed to use a registered hazardous waste transporter to transport the asbestos containing waste. Specifically, the waste asbestos containing ceiling tiles were transported in a truck owned by Ken Sanidad, which is not a registered hazardous waste transporter.\r\n\r\nRespondent failed to accumulate or store hazardous waste in a proper container.","CreatedOn":"\/Date(1675787575317)\/","DocumentDate":"\/Date(1671091200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5029,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4229419,"FilePath":"\\Regulator\\1054\\2023\\02\\07\\4229419.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of San Diego - Fire Rescue Dept. - Fire Station 42","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - City of San Diego Fire Rescue Dept -Fire Station 42.pdf","Description":"Respondent violated the California Code of Regulations Title 23 CCR Sections 2635(c)(1)(C) and 2637.2 (a-c).\r\n\r\nRespondent failed to comply with the following overfill prevention equipment requirements: Provide positive shut-off of flow to the tank when the tank is filled to no more than 95% of capacity. On June 2, 2020, the Agency reviewed the Overfill Prevention Device Inspections that indicated that on April 5, 2019, an overfill prevention equipment inspection was conducted on the audible/visual alarm, ball float, and flapper valve. The audible/visual alarm passed at 90%, however, the ball float failed at 98% and the flapper valve also failed at 100%. Repairs were not completed within 30 days.","CreatedOn":"\/Date(1675787651610)\/","DocumentDate":"\/Date(1673596800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5030,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4229427,"FilePath":"\\Regulator\\1054\\2023\\02\\07\\4229427.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"One Stone Golf, LLC DBA Eaglecrest Golf Club","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - Eaglecrest Golf Club.pdf","Description":"Respondent violated the California Health and Safety Code, Chapter 6.67, Section 25270.4.5(a) which requires compliance with Title 40 Code of Federal Regulations (CFR), Part 112, Sections 112.3 and 112.6.\r\n\r\nRespondent failed to prepare a Spill Prevention, Control, and Countermeasures (SPCC) Plan. Specifically, on July 13, 2022, the Agency reviewed a Tier 1 SPCC plan template, however the SPCC was incomplete and not filled out. This is a repeat violation cited on May 13, 2019.","CreatedOn":"\/Date(1675787754067)\/","DocumentDate":"\/Date(1673596800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5031,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4229946,"FilePath":"\\Regulator\\1054\\2023\\02\\07\\4229946.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"MG Hospitality, LLC. DBA Hampton Inn Carlsbad North","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - Hampton Inn Carlsbad North.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Chapter 6.5, Section 25189.5(a); and Title 22 of the California Code of Regulations (22 CCR) Sections 66262.11, 66262.40(c) and 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Section 262.34(d)(5)(iii).\r\nFailed to properly dispose of hazardous waste at an authorized facility. On June 13, 2018, it observed that numerous hazardous waste items found in the trash at a waste audit conducted by the District Attorney’s Office and the Department of Environmental Health.\r\nFailed to make a proper hazardous waste determination. Numerous hazardous waste items found in the trash on June 13, 2018, did not have a proper hazardous waste determination conducted on them.\r\nBased on the number of hazardous waste items found in the trash without hazardous waste determination, Respondent failed to ensure employees are thoroughly familiar with proper waste handling procedures.\r\n","CreatedOn":"\/Date(1675793986167)\/","DocumentDate":"\/Date(1674633600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5070,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4320229,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4320229.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"7 To 7 Auto Repair","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2023 - 7 To 7 Auto Repair .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to have Hazardous Materials Business Plan employee training records available or not maintained for 3 years. On July 26, 2022, the Agency conducted a routine inspection and per documents reviewed, three years of HMBP training records were not available at the time of the inspection. This is a repeat violation cited on July 19, 2017, and July 31, 2019.","CreatedOn":"\/Date(1678896844810)\/","DocumentDate":"\/Date(1676361600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5071,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4320233,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4320233.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hocking International Laboratories","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2023 - Hocking International Laboratories.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(1), 25507(a) and 25508.1(a-b); Title 19 of the California Code of Regulations (19 CCR) Section 2654(a) or (d); and Title 22 of the CCR, Section 66261.7.\r\n\r\nRespondent failed to mark the date on an empty container larger than five gallons which previously held a hazardous material. On August 10, 2022, Agency observed several empty drums and at least 24 totes at the facility that previously held a hazardous material without an emptied date marked on the container. This is a repeat violation from the inspections on December 1, 2017, and February 22, 2019.\r\n\r\nRespondent failed to submit hazardous materials in the chemical inventory in the California Environmental Reporting System (CERS). On August 10, 2022, two hazardous materials were observed to be stored onsite that we not reported in CERS. This is a repeat violation from the inspection on March 1, 2018.","CreatedOn":"\/Date(1678896934043)\/","DocumentDate":"\/Date(1676275200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5072,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4320248,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4320248.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Renovation Realty","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2023 - Renovation Realty.pdf","Description":"Respondent violated HSC, Division 20, Chapter 6.5, §§25163(a), 25189.5(a), 25189(d), and 25189.2(c); and 22 CCR, §§66262.11 and 66.262.40(c).\r\nFailed to properly dispose of hazardous waste at an authorized facility. Specifically, on September 29, 2022, the Agency observed several hundred containers of hazardous waste disposed at the Miramar Landfill. Four of the waste samples were tested at Eurofins Scientific and were confirmed hazardous. The Miramar Landfill is not an authorized facility for hazardous waste disposal.\r\nFailed to use a DTSC registered hazardous waste transporter to transport hazardous waste. Specifically, on September 29, 2022, the Agency identified that Respondent directed Three Kids Hauling, a waste collection business, to pick up hazardous waste and dispose of the hazardous waste at the Miramar Landfill. Respondent and Three Kids Hauling are not DTSC registered hazardous waste transporters.\r\nFailed to make a proper waste determination. \r\n","CreatedOn":"\/Date(1678897297773)\/","DocumentDate":"\/Date(1676534400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5073,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4320251,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4320251.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Seaward Marine Services, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2023 - Seaward Marine Services, Inc.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25163(a).\r\n\r\nRespondent failed to use a DTSC registered hazardous waste transporter to transport hazardous waste. On November 21, 2022, the Agency conducted a routine inspection and observed 21 x 5-gallon containers of waste oily water on-site. Respondent stated the 21 x 5-gallon containers of waste oily water was generated off-site at Naval Base San Diego (3101 Harbor Drive, San Diego, CA) during a ship repair of its dive vessel (leak from a propeller shaft) and transported from the Naval Base by Respondent back to Seaward Marine Services, LLC on November 16, 2022. Respondent transported the hazardous waste without using a DTSC registered hazardous waste transporter.","CreatedOn":"\/Date(1678897376637)\/","DocumentDate":"\/Date(1677484800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5074,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4320304,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4320304.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Union Auto Repair","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2023 - Union Auto Repair.pdf","Description":"Respondent violated the HSC, Div. 20, Ch. 6.5, §25250.22; HSC, Div. 20, Ch. 6.95, §§25505(a)(4) and 25508.2; 19 CCR, §§2654(b) and 2659(b); 22 CCR, §§66262.34(d)(2), 66262.34(f), and 66266.130 which require compliance with 40 CFR, §262.34(d)(5)(iii).\r\nFailed to:\r\nProperly manage used oil filters and/or fuel filters. This is a repeat violation that was cited on August 15, 2017, and August 13, 2019.\r\nConduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened. Repeat violation that was cited on August 15, 2017, and August 13, 2019.\r\nCertify HMBP as complete and accurate in CERS. Repeat violation that was cited on August 15, 2017, and August 13, 2019.\r\nProperly label/date hazardous waste container and/or tank. Repeat violation that was cited on August 15, 2017, and August 13, 2019.\r\nEnsure employees are familiar with proper waste handling and emergency procedures during normal facility operations and emergencies. \r\n","CreatedOn":"\/Date(1678898537403)\/","DocumentDate":"\/Date(1676361600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5075,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4320309,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4320309.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Wolf\u0027s Foreign Car Service, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2023 - Wolf\u0027s Foreign Car Service, Inc.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. On November 4, 2022, the Agency conducted a routine inspection and per documents reviewed and statements given from Respondent, the last documented Hazardous Materials Business Plan (HMBP) training was completed on November 13, 2019. Respondent failed to conduct annual HMBP training for 2020, 2021, and 2022. This is a repeat violation from October 12, 2015, October 10, 2017, and October 11, 2019.","CreatedOn":"\/Date(1678898607667)\/","DocumentDate":"\/Date(1676361600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5076,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4321415,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4321415.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"George Morton - Suidan Doris Living Trust","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2023 - George Morton - Suidan Doris Living Trust.pdf","Description":"Respondent violated:\r\n\r\n1) HSC section 25189.5(a) for the unauthorized disposal of hazardous waste (friable asbestos =1%) to the landfill, air, and ground.\r\n\r\n2) Title 22 of the California Code of Regulations (CCR) Sections 66262.11, 66262.40(c) for failing to make a proper hazardous waste determination.\r\n\r\n3) 22 CCR section 66262.34(d)(2) which requires compliance with 40 CFR section 262.34(d)(2) for failing to accumulate hazardous waste in a proper container or tank. \r\n\r\n4) 22 CCR section 66262.34(d)(2) which requires compliance with 40 CFR sections 262.34(d)(4) and 265.31 for failing to operate business to minimize possibility of a release of hazardous waste to the environment. \r\n\r\nFor violations numbers 1-4, pursuant to H\u0026SC section 25189.2 and 22 ","CreatedOn":"\/Date(1678916614100)\/","DocumentDate":"\/Date(1676966400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5077,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4321433,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4321433.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"McMahon Steel Co., Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - McMahon Steel Co Inc.pdf","Description":"Respondent violated the HSC, Div. 20, Ch. §6.95, Section 25508.2; 19 CCR, §2654(b); and 22 CCR, §§66262.12(a) and 66262.34(f).\r\nFailed to have HMBP certified as complete and accurate in CERS by the required due date. On September 27, 2022, the Agency reviewed documentation that indicated the last annual certification of the facility’s HMBP was on December 3, 2020. The HMBP must be certified at least once every 12 months to be complete and accurate. \r\nFailed to obtain and/or maintain an active EPA ID Number. At the time of the inspection, Respondent’s EPA ID number (CAL000376453) was inactive since June 30, 2020. \r\nFailed to properly label/date hazardous waste container and/or tank. On September 27, 2022, the Agency observed hazardous waste containers (1 x 55-gallon drum of used oil filters and 2 x 55-gallon drums of used oil) that were missing the waste accumulation start date, physical state, composition, and hazard classification.\r\n","CreatedOn":"\/Date(1678916877053)\/","DocumentDate":"\/Date(1674633600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5078,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4321438,"FilePath":"\\Regulator\\1054\\2023\\03\\15\\4321438.pdf","Year":"2016","RegulatorType":"CUPA","PublicContactURL":"","Name":"Robert Martineau","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2017 - Robert Martineau.pdf","Description":"22 CCR 66262.11; 66262.40(c); 66262.34(d)(2) 40 CFR 262.34(d)(2)\r\n\r\n\r\nOn May 3, 2017, defendant Robert Martineau pled guilty to Penal Code Section 374.8 (Illegal Depositing of Hazardous Materials) and Health and Safety Code Section 42400(a) as misdemeanors.  ","CreatedOn":"\/Date(1678916984920)\/","DocumentDate":"\/Date(1493794800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5119,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4346464,"FilePath":"\\Regulator\\1054\\2023\\04\\11\\4346464.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"County of San Diego, Sheriff\u0027s Department - Astrea Aviation Facility","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2023 - County of San Diego Sheriff\u0027s Department - Astrea Aviation Facility.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25284(a) and 25291(a) \u0026 (e); and San Diego County Code (SDCC), Sections 68.905, 68.906, 68.907, and 68.1005.\r\n\r\nRespondent failed to maintain secondary containment for the underground storage tank system (e.g., failure of secondary containment testing). Specifically, on January 25, 2022, the Agency conducted a routine inspection and reviewed documentation that indicated that repairs had not been made to the under-dispenser containment (UDC) for the T-2 main house, which failed secondary containment testing on November 25, 2022.\r\n\r\nRespondent failed to obtain and/or maintained a Unified Program Facility Permit (UPFP) for UST. On January 25, 2022, the Agency identified that Respondent’s UPFP had expired March 31, 2021.","CreatedOn":"\/Date(1681228680187)\/","DocumentDate":"\/Date(1679900400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5120,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4346466,"FilePath":"\\Regulator\\1054\\2023\\04\\11\\4346466.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"FormFactor Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2023 - Formfactor Inc.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25201(a).\r\n\r\nRespondent failed to notify the CUPA in the California Environmental Reporting System (CERS) for onsite hazardous waste treatment/tiered permitting. On August 10, 2022, the Agency conducted a routine inspection and identified that spent ultrasonic cleaner solutions collected from thirteen sources on site were being evaporated in an 85-gallon evaporator in amounts \u003e 55-gallons/month. The sludge remaining in the evaporator was managed as hazardous waste. Respondent conducted laboratory testing on the thirteen cleaning stations on site, and on September 16, 2022, one of the cleaning solutions failed for toxicity due to the presence of lead at 20.5 mg/L (STLC limit for Lead = 5 mg/L). Respondent failed to conduct a proper waste determination at the point of generation of the waste, in the ultrasonic cleaners, but conducted it at the consolidated point, the evaporator.","CreatedOn":"\/Date(1681228770577)\/","DocumentDate":"\/Date(1679900400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5121,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4346467,"FilePath":"\\Regulator\\1054\\2023\\04\\11\\4346467.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"US Customs and Border Protection Seized Vehicle Storage Lot","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2023-US Customs and Border Protection Seized Vehicle Storage Lot.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to conduct initial and/or annual employee training regarding safety procedures for a hazardous material release or threatened release as required, and/or employee training records not being available or not maintained for at least three years. On September 26, 2022, the Agency conducted a routine inspection and identified employee training was not conducted annually and not documented for the propane cylinders used for forklifts. Per Respondent, employees are trained via forklift certification which is valid for seven years, but they have not conducted HMBP required training. Per Respondent, training records were not available for review at the time of the inspection.","CreatedOn":"\/Date(1681228845657)\/","DocumentDate":"\/Date(1679986800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5139,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4368124,"FilePath":"\\Regulator\\1054\\2023\\05\\03\\4368124.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Davidson Hospitality LLC DBA Hilton Garden Inn Carlsbad","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2023 - Hilton Garden Inn Carlsbad.pdf","Description":"Respondent violated the HSC, Chapter 6.7, Section 25189.5(a); and 22 CCR Sections 66262.11, 66262.40(c) and 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Section 262.34(d)(5)(iii).\r\nRespondent failed to:\r\nProperly dispose of hazardous waste at an authorized facility. Specifically, the Agency alleges that on June 20, 2018, it observed that numerous hazardous waste items found in the trash at a waste audit conducted by the District Attorney’s Office and the Department of Environmental Health.\r\nMake a proper hazardous waste determination. Specifically, the Agency alleges that the numerous hazardous waste items found in the trash on June 20, 2018 did not have a proper hazardous waste determination conducted on them.\r\nBased on the number of hazardous waste items found in the trash without hazardous waste determination, Respondent failed to ensure employees are thoroughly familiar with proper waste handling procedures.\r\n","CreatedOn":"\/Date(1683143372237)\/","DocumentDate":"\/Date(1680591600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5140,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4368126,"FilePath":"\\Regulator\\1054\\2023\\05\\03\\4368126.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hotel Del Coronado, LP. and Hotel Del Coronado LLC. DBA Hotel Del Coronado","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2023 - Hotel Del Coronado.pdf","Description":"Respondent violated the HSC, Chapter 6.7, Section 25189.5(a); and 22 CCR Sections 66262.11, 66262.40(c) and 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Section 262.34(d)(5)(iii).\r\nRespondent failed to:\r\nProperly dispose of hazardous waste at an authorized facility. Specifically, the Agency alleges that on December 27, 2018, at a waste audit conducted by the District Attorney’s Office and the Department of Environmental Health, it observed that numerous hazardous waste items were found in the trash.\r\nMake a proper hazardous waste determination. Specifically, the Agency alleges that the numerous hazardous waste items found in the trash on December 27, 2018 did not have a proper hazardous waste determination conducted on them.\r\nBased on the number of hazardous waste items found in the trash without hazardous waste determination, Respondent failed to ensure employees are thoroughly familiar with proper waste handling procedures.\r\n","CreatedOn":"\/Date(1683143527327)\/","DocumentDate":"\/Date(1675152000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5141,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4368161,"FilePath":"\\Regulator\\1054\\2023\\05\\03\\4368161.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Evoque DCS - SAN2 - IDC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2023 - EvoqueDCS - SAN2 - IDC.pdf","Description":"Respondent violated HSC, Division 20, Chapter 6.5, §§25160(b)(1) or (2), 25160.2(b)(9), 25163(a), and 25189.5(a); and 22 CCR, §§66262.20(a) and 66262.34(d)(2), which requires compliance with 40 CFR, §262.34(d)(5)(iii).\r\nRespondent failed to:\r\nProperly dispose of hazardous waste at an authorized facility. the City of San Diego Miramar Landfill Hazardous Substance Enforcement Team observed hazardous Universal Waste being disposed of at the Miramar Landfill, an unauthorized hazardous waste disposal site. \r\nPrepare a hazardous waste manifest for the transport of a waste for off-site transfer, treatment, storage, or disposal. The transport of the waste was made by an unauthorized hauler and there were no waste manifests associated with the disposal.\r\nUse a DTSC registered hazardous waste transporter to transport hazardous waste.\r\nEnsure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations and emergencies. \r\n","CreatedOn":"\/Date(1683144196337)\/","DocumentDate":"\/Date(1679036400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5196,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":4439154,"FilePath":"\\Regulator\\1054\\2023\\07\\26\\4439154.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2022 EPR1.pdf","Description":null,"CreatedOn":"\/Date(1690409430867)\/","DocumentDate":"\/Date(1677225600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5197,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":4439163,"FilePath":"\\Regulator\\1054\\2023\\07\\26\\4439163.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2022 EPR2.pdf","Description":null,"CreatedOn":"\/Date(1690409658733)\/","DocumentDate":"\/Date(1690354800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5274,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465028,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465028.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"APRO LLC DBA United #041","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"APRO LLC DBA United #41.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.1004, 68.1005 and 68.1009.5.\r\n\r\nRespondent failed to obtain a UST repair/modify/closure permit from the Hazardous Materials Division (HMD). On January 24, 2023, the Agency determined that the Respondent failed to obtain a Plan Check permit from the CUPA for modification of the 87 \u0026 91 product lines and the vapor return line.","CreatedOn":"\/Date(1693410726163)\/","DocumentDate":"\/Date(1682060400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5275,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465030,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465030.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Autofab","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Autofab.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\n\r\nRespondent failed to annually submit or certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) repeatedly on November 4, 2015, October 17, 2017, October 15, 2019, and October 12, 2022.","CreatedOn":"\/Date(1693410798947)\/","DocumentDate":"\/Date(1683010800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5276,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465033,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465033.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ball Park Auto Body ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Ball Park Auto Body.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, \r\nSections 25505(a)(4) and 25508.2; and Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) and 2659(b).\r\n\r\nRespondent  Hazardous Materials Business Plan (HMBP) was not certified as complete and accurate in the California Environmental Reporting System (CERS) by the required due date. Specifically, on November 15, 2022, the Agency conducted a routine inspection and identified Respondent failed to annually certify the HMBP in CERS for 2021 and 2022.\r\n\r\nRespondent failed to  conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. Specifically, on November 15, 2022, the Agency conducted a routine inspection and identified Respondent failed to maintain employee training records for the past 3 years.","CreatedOn":"\/Date(1693410869187)\/","DocumentDate":"\/Date(1684306800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5277,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465036,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465036.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Brad\u0027s Foreign and Domestic","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Brad\u0027s Foreign and Domestic.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25505(a), 25507(a), 25508(a)(1)(A); Title 19 of the California Code of Regulations (19 CCR) Section 15188(a)(b)(d); and San Diego County Code (SDCC) Section 68.904.\r\n\r\nRespondent failed to annually submit or certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) during routine inspections on February 10, 2015, August 16, 2019, and January 17, 2023.","CreatedOn":"\/Date(1693410939343)\/","DocumentDate":"\/Date(1684911600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5278,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465041,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465041.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"BST Motorsports","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"BST Motorsports.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909. \r\n\r\nRespondent repeatedly failed to annually submit or certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) on September 8, 2017, October 23, 2019 and October 18, 2022.","CreatedOn":"\/Date(1693411014483)\/","DocumentDate":"\/Date(1685084400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5279,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465043,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465043.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Cajon Valley Union School District - Transportation ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Cajon Valley Union District.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\n\r\nRespondent repeatedly failed to annually submit or certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) during routine inspections conducted on March 20, 2015, March 20, 2017, October 14, 2019 and March 28, 2023.","CreatedOn":"\/Date(1693411084270)\/","DocumentDate":"\/Date(1684220400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5280,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465046,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465046.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Gas Depot","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Gas Depot.pdf","Description":"Respondent violated the Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25291(a) and 25291(e); and the San Diego County Code (SDCC), Section 68.1004.\r\n\r\nRespondent failed to obtain a repair/modify/closure Underground Storage Tank (UST) permit from the Hazardous Materials Division (HMD). Specifically, on August 30, 2022, the Agency conducted a routine inspection and observed that a repair permit or application/permit for the removal of the 91 premium gasoline tank was not obtained.\r\n\r\nRespondent failed to maintain secondary containment (e.g., failure of secondary containment testing). On August 30, 2022, the Agency conducted a routine inspection and observed that secondary containment was not maintained for the 91-premium tank (the annular space was dry and an inspection showed the primary tank was leaking).","CreatedOn":"\/Date(1693411149850)\/","DocumentDate":"\/Date(1687503600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5281,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465056,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465056.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Lug It, LLC DBA Junkluggers of San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Lug It LLC DBA Junkluggers of San Diego.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25163(a) and 25189.5(a); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.34(d)(2), 66262.34(f), 66262.40(c), 66273.8(b), 66273.31(a), 66273.33(b) and 66273.36, which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.16, 262.34(d)(4), and 265.31.\r\nRespondent:\r\nDisposed of universal waste (UW) to an unauthorized point.\r\nFailed to use a registered hazardous waste transporter for transport of hazardous waste.\r\nFailed to conduct a proper waste determination.\r\nFailed to properly label/date hazardous waste container or tank.\r\nFailed to maintain or operate facility to minimize possibility of a release.\r\nFailed to adequately train employee and/or employee training requirements not met for generators of hazardous waste or universal waste.\r\nFailed to properly manage Universal Waste lamps and batteries.\r\n","CreatedOn":"\/Date(1693411407323)\/","DocumentDate":"\/Date(1683097200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5282,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465060,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465060.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ponsford Family Trust","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Ponsford Family Trust.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25163(a), 25189.5(a), 25189(d), and 25189.2(c); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11 and 66262.40(c).\r\nRespondent violated HSC Sections 25189.5(a), 25189(d), and 25189.2(c) for failing to properly dispose of hazardous waste at an authorized facility.\r\nRespondent violated HSC Section 25163(a) for failing to use a DTSC registered hazardous waste transporter to transport hazardous waste..\r\nRespondent violated 22 CCR Sections 66262.11 and 66262.40(c) for failing to make a proper waste determination.\r\n","CreatedOn":"\/Date(1693411555987)\/","DocumentDate":"\/Date(1678690800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5283,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465065,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465065.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Precision Engine Controls Corp.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Precision Engine Controls Corp.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(1), 25505(a)(2), 25507(a), 25508.1(a-b), 25508.1(f), and 25508.1(a-f); and Title 19 of the California Code of Regulations (19 CCR) Sections 2652(a)(3), 2654(d), and 2654(a) or (d); and the San Diego County Code, Section 68.904(c)(6).\r\nRespondent failed to submit complete or did not submit chemical inventory in the California Environmental Reporting System (CERS).\r\nRespondent failed to submit map in CERS or sufficient map.\r\nRespondent failed to update the Hazardous Materials Business Plan (HMBP) in CERS within 30 days of a substantial change to any portion of the HMBP, including inventory changes or facility information.\r\n","CreatedOn":"\/Date(1693411694073)\/","DocumentDate":"\/Date(1687417200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5284,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465067,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465067.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Select Cleaners","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Select Cleaners.pdf","Description":"Respondent violated the HSC, Division 20, Chapter 6.95, Section 25508.2; and 19 CCR, Section 2654(b); and 22 CCR, Section 66262.12(a).\r\nRespondent failed to obtain and/or maintain an active EPA ID Number. On December 16, 2022, the Agency conducted a routine inspection and identified that Respondent generates hazardous waste and failed to maintain an active EPA ID Number. At the time of the inspection, Respondent’s EPA ID Number (CAL000417403) has been inactive since June 30, 2020.\r\nRespondent Hazardous Materials Business Plan (HMBP) was not certified as complete and accurate in the California Environmental Reporting System (CERS) by the required due date. On December 16, 2022, the Agency conducted a routine inspection and identified that Respondent stores and/or handles reportable amounts of hazardous materials and failed to annually certify the HMBP in CERS. Respondent’s last submittal in CERS was made on December 17, 2019.\r\n","CreatedOn":"\/Date(1693411854290)\/","DocumentDate":"\/Date(1683010800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5285,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465069,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465069.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sunroad Centrum Office 1 Partners","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Sunroad Centrum Office 1 Partners.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508(a)(1); Title 19 of the California Code of Regulations (19 CCR), Section 2659(b); and Title 27 of the California Code of Regulations (27 CCR), Section 15188(a),(b),(d).\r\nRespondent failed to submit a Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) within the required timeframe. This is a repeat violation cited during inspections conducted on February 13, 2015, January 18, 2017, and July 15, 2019.\r\nRespondent failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. This is a repeat violation cited during inspections conducted on February 13, 2015, January 18, 2017, and July 15, 2019.\r\n","CreatedOn":"\/Date(1693411979477)\/","DocumentDate":"\/Date(1689058800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5286,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465071,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465071.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Tierrasanta Cleaners","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Tierrasanta Cleaners.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25505(a), 25507(a), 25508(a)(1)(A); Title 19 of the California Code of Regulations (19 CCR) Section 15188(a)(b)(d); and San Diego County Code (SDCC) Section 68.904.\r\n\r\nRespondent failed to annually submit or certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) during routine inspections conducted on April 10, 2015, March 22, 2017, September 24, 2019, September 22, 2022.","CreatedOn":"\/Date(1693412070133)\/","DocumentDate":"\/Date(1684220400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5287,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465074,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465074.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Top Flight Corvette, Inc. ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"Top Flight Corvette Inc.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25505(a), 25507(a), 25508(a)(1)(A); Title 19 of the California Code of Regulations (19 CCR) Section 15188(a)(b)(d); and San Diego County Code (SDCC) Section 68.904.\r\n\r\nRespondent failed to annually submit or certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) on May 16, 2017, January 15, 2020 , and January 19, 2023 routine inspections.","CreatedOn":"\/Date(1693412139013)\/","DocumentDate":"\/Date(1683788400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5288,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465077,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465077.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"TRC Solutions Government Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"TRC Solutions Government Services Area 52.pdf","Description":"Respondent violated Health \u0026 Safety Code (HSC) Section 25290.1, 25290.1(e) and Title 23 of the California Code of Regulations (23 CCR) Section 2630(d).\r\nRespondent failed to maintain secondary containment (e.g. failure of secondary containment testing).\r\nRespondent failed to maintain the interstitial space such that a breach in the primary or secondary containment is detected before the liquid or vapor phase of the hazardous substance stored in the UST tank is released into the environment, i.e., vacuum, pressure, hydrostatic (VPH) monitoring.\r\n","CreatedOn":"\/Date(1693412265227)\/","DocumentDate":"\/Date(1681974000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5289,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4465079,"FilePath":"\\Regulator\\1054\\2023\\08\\30\\4465079.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"VIP Cleaners and Laundry","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"VIP Cleaners and Laundry.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66262.34(d)(2) and 66262.34(f), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(4) and 265.35.\r\nRespondent failed to properly label/date hazardous waste container and/or tank. This was a repeat violation from the 2017 and 2019 inspections.\r\nRespondent failed to maintain adequate aisle space. \r\n","CreatedOn":"\/Date(1693412411057)\/","DocumentDate":"\/Date(1687417200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5310,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4474892,"FilePath":"\\Regulator\\1054\\2023\\09\\14\\4474892.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Circle K Stores Inc, Site #2702964","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2023 - Circle K Stores Inc Site #2702964.pdf","Description":"Respondent violated HSC, Division 20, Chapter 6.7, Sections 25290.1(d), 25290.1(e); and 23 CCR, Section 2630(d).\r\nRespondent UST system installed on or after July 1, 2004, failed to be designed and constructed with a monitoring system capable of detecting the entry of the liquid or vapor-phase of the hazardous substance stored in the primary containment into the secondary containment and capable of detecting water intrusion into the secondary containment.\r\nRespondent failed to maintain the interstitial space such that a breach in the primary or secondary containment is detected before the liquid or vapor phase of the hazardous substance store in the UST tank is released into the environmental, i.e., vacuum, pressure, hydrostatic (VPH) monitoring. \r\n","CreatedOn":"\/Date(1694707395397)\/","DocumentDate":"\/Date(1692601200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5311,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4474895,"FilePath":"\\Regulator\\1054\\2023\\09\\14\\4474895.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Patriot Gas","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2023 - Patriot Gas.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25291(a) and 25291(e).\r\n\r\nRespondent failed to maintain secondary containment. Specifically, on December 28, 2022, the Agency conducted a routine inspection and reviewed the secondary containment testing (SCT) results, dated December 4, 2020, with the following failures: 91 secondary product line, 91 turbine (STP) sump, 92 STP sump, and diesel fill sump. There was no evidence of repairs being made or of SCT repair test results. The Agency had sent an SCT failure email to the business owner on February 17, 2021, and a Class II violation had previously been issued on December 16, 2021.","CreatedOn":"\/Date(1694707489970)\/","DocumentDate":"\/Date(1691478000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5312,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4474905,"FilePath":"\\Regulator\\1054\\2023\\09\\14\\4474905.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Component Surfaces, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2023 - Component Surfaces Inc.pdf","Description":"Respondent violated HSC §25123.3(b)(1); HSC, §§25505(a)(1), 25505(a)(2), 25505(a)(4), 25507(a), 25508.1(a-b), 25508.1(f); 19 CCR, §§2652(a)(3), 2654(a) or (d), 2659(b); and 22 CCR §§66262.34(a),(c), 66265.191(a), 66265.192(a), and 66265.192(h)(1).\r\nRespondent failed to:\r\nComplete or did not submit chemical inventory in CERS. This is a repeat violation cited in 2019.\r\nSubmit an updated site map in CERS. This is a repeat violation cited in 2018 and 2019.\r\nConduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. \r\nProperly dispose of hazardous waste within 90 days. This was a repeat violation cited in 2016, 2017, and 2018.\r\nObtain and maintain a written assessment certification by an independent, qualified, registered professional engineer (P.E.) for the hazardous waste tank system.\r\n","CreatedOn":"\/Date(1694708155413)\/","DocumentDate":"\/Date(1687417200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5313,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4474918,"FilePath":"\\Regulator\\1054\\2023\\09\\14\\4474918.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"HRE Performance Wheels","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2023 - HRE Performance Wheels.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR), Sections 2659(b).\r\n\r\nRespondent failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. Specifically, on January 12, 2023, the Agency conducted a routine inspection and identified Respondent’s most recent annual employee training occurred on February 3, 2020. Respondent handles reportable amounts of hazardous materials and failed to conduct annual employee training","CreatedOn":"\/Date(1694708618863)\/","DocumentDate":"\/Date(1687244400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5314,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4474919,"FilePath":"\\Regulator\\1054\\2023\\09\\14\\4474919.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Punch, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2023 - Punch Inc.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. Specifically, on February 8, 2023, the Agency conducted a routine inspection and identified Respondent failed to conducted employee training from 2020-2023 and training records were not available on site. Per Respondent, the business had been closed since 2020 due to the pandemic and did not re-hire staff until 2022. Respondent failed to maintain employee training records and did not conduct training from the last year. This was a repeat violation from the 2018 and 2020 inspections.","CreatedOn":"\/Date(1694708683883)\/","DocumentDate":"\/Date(1686553200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5315,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4474922,"FilePath":"\\Regulator\\1054\\2023\\09\\14\\4474922.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Advanced Air \u0026 Vacuum","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2023 - Advanced Air  Vacuum.pdf","Description":"Agency contends Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations \r\n(19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\n\r\nRespondent repeatedly failed to annually submit or certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) during routine inspections conducted on November 14, 2022, November 12, 2019, and August 21, 2017.","CreatedOn":"\/Date(1694708754160)\/","DocumentDate":"\/Date(1684306800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5316,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4474923,"FilePath":"\\Regulator\\1054\\2023\\09\\14\\4474923.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"California  Sheet Metal","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2023 - California Sheet Metal.pdf","Description":"Agency contends Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\n\r\nRespondent repeatedly failed to annually submit or certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) during routine inspections on August 21, 2017, November 12, 2019, and December 2, 2022.","CreatedOn":"\/Date(1694708819163)\/","DocumentDate":"\/Date(1685084400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5317,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4474930,"FilePath":"\\Regulator\\1054\\2023\\09\\14\\4474930.pdf","Year":"2019","RegulatorType":"CUPA","PublicContactURL":"","Name":"Warner Springs Ranch Resort","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2019 - Warner Springs Ranch Resort.pdf","Description":"Respondent violated HSC §§25505(a)(1) \u0026 (a)(2), 25507(a), and 25508.1(b) which requires compliance with 19 CCR §§2652(a)(3), and 2654(a) \u0026 (d); 22 CCR, §§66262.34(f) and 66262.34(d)(2) which requires compliance with 40 CFR, §§262.34(d)(2) \u0026 (d)(4), 265.31 and 265.173.\r\nRespondent failed to:\r\nSubmit a complete chemical inventory and sufficient site map into CERS. Specifically, on or about February 28, 2018, the Respondent made an incomplete CERS submittal that did not include above disclosable amounts of paint and/or paint stain and paint waste into the California Environmental Reporting System (CERS).  \r\nProperly close hazardous waste containers and failing to maintain and/or operate the facility to minimize the possibility of any unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents. \r\n","CreatedOn":"\/Date(1694709076470)\/","DocumentDate":"\/Date(1569567600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5360,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4506108,"FilePath":"\\Regulator\\1054\\2023\\10\\26\\4506108.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"True Bar Machine Shop and Auto","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"True Bar Machine Shop and Auto.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25123.3(h)(1) and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a) and 66262.34(d).\r\n\r\nRespondent failed to obtain and/or maintain an active EPA ID Number. On December 30, 2022, the Agency conducted a re-inspection and observed that Respondent generates hazardous waste, including used oil and non-metal used oil filters. However, Respondent’s EPA ID (CAL000153637) expired on June 30, 2021. This is a repeat violation cited from inspections on October 16, 2014, July 27, 2016, August 3, 2018, and June 7, 2021.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. On December 30, 2022, the Agency conducted a re-inspection and observed a 55-gallon drum of non-metal used oil filters that was marked with an accumulation start date of September 21, 2021. Respondent failed to dispose of the non-metal used oil filters within 180 days of the accumulation start date. This is a repeat violation cited from inspections on October 16, 2014, and June 7, 2021.","CreatedOn":"\/Date(1698351932583)\/","DocumentDate":"\/Date(1689058800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5382,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4510053,"FilePath":"\\Regulator\\1054\\2023\\11\\01\\4510053.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"O\u0027Reilly Auto Parts #3154","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - O\u0027Reilly Auto Parts #3154 .pdf","Description":"Respondent violated California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25160.2(b)(3) and 25185(a)(4); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.23(a)(3) and 66262.40(a).\r\n \r\nRespondent failed to maintain copies of consolidated manifests onsite for three years. Specifically, at the routine Agency inspection dated February 16, 2023, it was observed that Respondent generates hazardous waste and only had 11 consolidated manifests for the disposal of used oil available for review. Respondent did not maintain three years of consolidated manifests onsite for the inspector’s review. This violation was also cited on August 31, 2015, August 29, 2017, and February 18, 2020.","CreatedOn":"\/Date(1698860179443)\/","DocumentDate":"\/Date(1698390000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5386,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4514610,"FilePath":"\\Regulator\\1054\\2023\\11\\07\\4514610.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"North County Shooting Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - North County Shooting Center .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5 Section 25189.5(a); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.34(d)(2) and 66262.40(c), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Section 262.34(d)(2), 262.34(d)(4) and 265.31; and San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1.\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. On February 6, 2023, the Agency took samples from two bags in the dumpster at the facility. The laboratory analysis showed that the samples exceeded the Total Threshold Limit Concentration (TTLC) for Lead, Zinc, and Copper, indicating the waste to be a RCRA hazardous waste. Samples taken from the roof also exceed Soluble Threshold Limit Concentrations (STLC) for Lead. The dumpster and roof are not authorized “facilities” for hazardous waste disposal.\r\nRespondent failed to make a proper hazardous waste determination. Due to the toxic hazardous wastes found in the dumpster and on the roof, the Agency determined that Respondent did not make a proper hazardous waste determination on the wastes.\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) from the County of San Diego, Department of Environmental Health and Quality for the storage of hazardous materials. On February 6, 2023, the Agency observed a 500-gallon tank of propane and an 8-gallon cylinder of propane onsite. Propane is a hazardous material, and a permit was needed for storage.\r\nRespondent failed to obtain a UPFP for the generation of hazardous waste. In addition to the hazardous wastes found in the dumpster and on the roof, Respondent was generating hazardous waste in the form of spent HVAC filters and pre-filters. The filters were being managed as hazardous waste, but a UPFP was not obtained.\r\nRespondent failed to maintain the facility to minimize the possibility of a release of hazardous waste constituents. Samples taken February 6, 2023, show that there was hazardous waste on the roof of the facility which exposed the environment to the hazardous waste.\r\nRespondent failed to accumulate hazardous waste in a container or tank. Per lab results, the samples collected from the roof indicate that hazardous waste is dispersed onto the roof and not being properly containerized.","CreatedOn":"\/Date(1699394188507)\/","DocumentDate":"\/Date(1698390000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5387,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4514616,"FilePath":"\\Regulator\\1054\\2023\\11\\07\\4514616.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"United Auto Repair \u0026 Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - United Auto Repair \u0026 Services.pdf","Description":"Agency contends Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; HSC, Division 20, Chapter 6.5, Sections 25160.2(b)(3), and 25185(a)(4); Title 19 of the California Code of Regulations (19CCR) Section 2654(b), Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a), 66262.23(a)(3), and 66262.40(a).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) on an annual basis. On March 29, 2023 the Agency conducted a routine inspection and observed that the facility stored hazardous materials in reportable quantities and had not submitted their HMBP in CERS since March 11, 2020 during an Agency inspection. This is a repeat violation from February 2, 2018, and March 11, 2020.\r\n\r\nRespondent failed to maintain an active EPA ID number with the Department of Toxic Substances Control (DTSC). On March 29, 2023, the Agency conducted a routine inspection and observed that the facility generates hazardous waste and did not have an active EPA ID number. This was a repeat violation from March 4, 2016, and February 2, 2018.\r\n\r\nRespondent failied to maintain copies of uniform hazardous waste manifests or consolidated manifests. On March 29, 2023, the Agency conducted a routine inspection and observed that the facility was not maintaining their\r\ndisposal records for at least three years. This was a repeat violation from March 4, 2016, February 2, 2018, and March 29, 2023.","CreatedOn":"\/Date(1699394266140)\/","DocumentDate":"\/Date(1696489200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5415,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534161,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534161.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Las Villas Del Norte","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Las Villas Del Norte .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on June 22, 2023. The facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1701813551960)\/","DocumentDate":"\/Date(1699430400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5417,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534322,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534322.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Western Fire Protection, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Western Fire Protection Inc. .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Notice of Violation cited on July 12, 2023. Violation was previously cited on June 4, 2021. Additionally, the facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1701817175490)\/","DocumentDate":"\/Date(1699430400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5418,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534327,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534327.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Winding Walk Homeowners Association","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Winding Walk Homewoners Association .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on May 2, 2023. This violation was previously observed on 6/16/16 and a similar violation for failing to update CERS was observed on 6/4/18. In addition, the facility was mailed an Official Notice of overdue HMBP certification on 2/10/23 and was mailed a Notice to Comply on 4/10/23.","CreatedOn":"\/Date(1701817281463)\/","DocumentDate":"\/Date(1699516800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5419,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534330,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534330.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Crest Auto Repair","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 -  Crest Auto Repair .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b). \r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on May 26, 2023. This violation was cited previously on January 3, 2022. Additional notices to certify were sent on February 1, 2023, and April 6, 2023.","CreatedOn":"\/Date(1701817335980)\/","DocumentDate":"\/Date(1697526000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5420,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534334,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534334.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"3-PL Intergrated Services, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - 3-PL Integrated Services Inc .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25505(a) and 25507(a).\r\n\r\nRespondent failed to establish and implement a Hazardous Materials Business Plan. This violation was cited on October 19, 2022 and April 25, 2023.","CreatedOn":"\/Date(1701817402823)\/","DocumentDate":"\/Date(1698562800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5421,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534335,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534335.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Cordova Homeowners Association","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Cordova Homeowners Association .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on May 24, 2023. This violation was cited previously on April 23, 2019 and April 28, 2021.","CreatedOn":"\/Date(1701817459897)\/","DocumentDate":"\/Date(1697526000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5422,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534337,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534337.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Express Performance Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Express Performance Center .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to\r\nTitle 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date.  A Notice of Violation was cited on January 31, 2023. This violation was previously cited on February 25, 2016, December 19, 2017, and January 7, 2020.","CreatedOn":"\/Date(1701817530630)\/","DocumentDate":"\/Date(1698390000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5423,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534342,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534342.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jacob Health Care Center, LP","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Jacob Health Care Center LP .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on February 9, 2023. This violation was cited previously on April 4, 2018, and on February 11, 2020.","CreatedOn":"\/Date(1701817599613)\/","DocumentDate":"\/Date(1696575600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5424,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534345,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534345.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Kenny Wong DBA KW Auto Repair","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Kenny Wong DBA KW Auto Repair .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2 pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on March 3, 2023. This violation was cited previously on February 14, 2018, and March 9, 2020.","CreatedOn":"\/Date(1701817671747)\/","DocumentDate":"\/Date(1697007600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5425,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534350,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534350.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Perfection Auto Body","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Perfection Auto Body .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b). \r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on May 23, 2023. Respondent was previous instructed to submit the HMBP via an Official Notice dated February 1, 2023, and via a Notice to Comply dated April 6, 2023.","CreatedOn":"\/Date(1701817743163)\/","DocumentDate":"\/Date(1696575600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5426,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534352,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534352.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Scalematrix Hosting, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Scalematrix Hosting Inc_.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on April 7, 2023. This violation was cited previously on March 17, 2017, and October 30, 2019.","CreatedOn":"\/Date(1701817822310)\/","DocumentDate":"\/Date(1697180400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5427,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534361,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534361.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Ultimate Auto Works","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - The Ultimate Auto Works .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failure to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on January 19, 2023. This violation was cited previously on October 20, 2015, October 10, 2017, and January 22, 2020.","CreatedOn":"\/Date(1701817888727)\/","DocumentDate":"\/Date(1697526000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5428,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534368,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534368.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"V \u0026 D Auto Repair ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - V \u0026 D Auto Repair .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b) ,\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on June 13, 2023. The facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1701817955890)\/","DocumentDate":"\/Date(1697698800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5429,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4534377,"FilePath":"\\Regulator\\1054\\2023\\12\\05\\4534377.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Vala Sciences, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Vala Sciences Inc .pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. A Notice of Violation was cited on January 12, 2023. This violation was previously cited on April 3, 2015, March 17, 2017, and August 6, 2019.","CreatedOn":"\/Date(1701818103477)\/","DocumentDate":"\/Date(1696834800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5439,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4540477,"FilePath":"\\Regulator\\1054\\2023\\12\\12\\4540477.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"AATLAS Auto Recycling","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Aatlas Auto Recycling.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25123.3(h)(1); HSC, Division 20, Chapter 6.95, Title 22 of the California Code of Regulations (22 CCR), Sections 66262.34(d), 66262.34(d)(2), and 66262.34(f), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Section 262.34(d)(5)(iii).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually as required. A re-inspection conducted by the Agency on February 3, 2023, it was observed that the facility stored reportable quantities of hazardous materials but the most recently certified HMBP submittal in CERS was on January 4, 2021. CERS is required to be certified on an annual basis. This is a repeat violation from August 29, 2017, and August 15, 2022.\r\nRespondent failed to properly label hazardous waste containers. A re-inspection conducted by the Agency on February 3, 2023, it was observed that there was a 55-gallon drum that contained waste oil and fuel filters that was not labeled as hazardous waste. Also observed was a 5-gallon bucket that contained used oil that was only labeled with the words “Used Oil” and did not have a hazardous waste label. This is a repeat violation from August 29, 2017, August 27, 2019, and August 15, 2022.\r\nRespondent failed to properly dispose of hazardous waste within 180 days. A re-inspection conducted by the Agency on February 3, 2023, it was observed that a container of solid oily waste (rags and filters) had been accumulating since April 21, 2022. This is a repeat violation from August 15, 2022.\r\nRespondent failed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures. Due to the variety and number of violations related to the storage and handling of hazardous waste observed it was determined that employee training has not been adequate. This is a repeat violation from August 15, 2022.","CreatedOn":"\/Date(1702413292747)\/","DocumentDate":"\/Date(1698908400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5440,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4541128,"FilePath":"\\Regulator\\1054\\2023\\12\\13\\4541128.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"7-Eleven Inc. #27524","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2023 - 7-Eleven Inc #27524 .pdf","Description":"Respondent violated the California Health and Safety Code (HSC), Chapter 6.7, Section 25299(a)(9) and Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d) and 2641(a).\r\n\r\nRespondent  failed to ensure leak detection equipment be installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. On April 3, 2023, the Agency conducted a routine inspection and observed the 87 regular gasoline fill sump sensor (L-8) hanging from the product piping approximately 3 inches above liquid which had accumulated in the sump. The sensor alarmed when put at the lowest point of the sump.\r\n\r\nRespondent leak detection equipment was disabled or tampered with in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak. On April 3, 2023, the Agency conducted a routine inspection and observed the 87 regular gasoline fill sump sensor (L-8) hanging from the product piping approximately 3 inches above liquid which had accumulated in the sump. The sensor alarmed when put at the lowest point of the sump.","CreatedOn":"\/Date(1702483674573)\/","DocumentDate":"\/Date(1692342000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5441,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4541133,"FilePath":"\\Regulator\\1054\\2023\\12\\13\\4541133.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Classic Auto Body \u0026 Paint","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2023 - Classic Auto Body \u0026 paint.pdf","Description":"Agency contends Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25160.2(b)(3) and 25185(a)(4); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a), 66262.23(a)(3), and 66262.40(a); and San Diego County Code (SDCC), Sections 68.904, 68.905, and 68.907.1.\r\n\r\nRespondent failed to obtained and/or maintained Unified Program Facility Permit (UPFP) for the generation of hazardous waste. On December 9, 2022, the Agency conducted a routine reinspection\r\nand identified that Respondent generates hazardous waste in the forms of paint related waste, waste paint booth filters and used oil. Respondent is subject to permitting and has had an expired UPFP since June 30, 2013.\r\n\r\nRespondent failed to maintain copies of Uniform Hazardous Waste Manifests, consolidated manifest, or Bills of Lading for 3 years. On December 9, 2022, the Agency conducted a routine re-inspection and reviewed documentation for the shipment of paint-related waste by World Oil on August 3, 2021. Per Respondent, a 55-gallon drum of used oil and used paint booth filters were shipped around the same time as the paint related waste, however Respondent could not locate disposals records and did not recall which hazardous waste transporter was used. The Department of Toxic Substances (DTSC) Hazardous Waste Tracking System did not include information about any Hazardous Waste shipments using Respondent’s two EPA IDs (CAL000340532 and CAC003118978 ) since 2014.\r\n\r\nRespondent failed to obtain and/or maintain an active EPA ID Number. On December 9, 2022, the Agency conducted a routine re-inspection and identified that Respondent’s permanent state EPA ID (CAL000340532) expired on June 30, 2020, and a temporary EPA ID (CAC003118978) that was obtained for shipping waste in 2021 expired on August 10, 2021.","CreatedOn":"\/Date(1702483770283)\/","DocumentDate":"\/Date(1692255600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5442,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4541136,"FilePath":"\\Regulator\\1054\\2023\\12\\13\\4541136.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Nina Cooper and Richard Navarro","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Nina Cooper and Richard Navarro .pdf","Description":"Respondent violated California Health \u0026 Safety Code (HSC) sections 25189, 25189.2, and 25189.5 . Title 22 of the California Code of Regulations (CCR) Sections 66262.11, 66262.40(c) , 66262.34(d)(2) which requires compliance with 40 CFR section 262.34(d)(2).\r\n\r\nRespondent was cited on February 17, 2023 for unauthorized disposal of hazardous waste to ground and air. For failing to make a proper waste determination on the asbestos containing materials removed from the property. For failing to accumulate hazardous waste in a proper container or tank.","CreatedOn":"\/Date(1702483867580)\/","DocumentDate":"\/Date(1696489200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5443,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4541138,"FilePath":"\\Regulator\\1054\\2023\\12\\13\\4541138.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Circle K #2709511","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2023 - Circle K #2709511.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291 (a).\r\n\r\nRespondent failed to maintain secondary containment. On March 2, 2023, the Agency conducted a routine inspection and reviewed documentation that indicated secondary containment testing (STP) was conducted on October 21, 2021, with failures to the 87 and 91 secondary lines, 87 and 91 STP sumps and UDC 5-6. Repair results were not available and the facility’s new contractor, V\u0026R Construction, stated that the work had not been completed.","CreatedOn":"\/Date(1702483939937)\/","DocumentDate":"\/Date(1694674800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5448,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4545800,"FilePath":"\\Regulator\\1054\\2023\\12\\19\\4545800.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Carlton Classic Cleaners","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Carlton Classic Cleaners.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508.2; and Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) and 2659(b).\r\n\r\nRespondent Hazardous Materials Business Plan (HMBP) was not certified as complete and accurate in the California Environmental Reporting System (CERS) by the required due date. October 17, 2022, the Agency conducted a routine inspection and identified that Respondent stores/handles reportable amounts of hazardous materials, i.e., Solvon K4 for dry cleaning machines, and is subject to HMBP requirements. Respondent’s last complete HMBP submittal in CERS was on November 19, 2019. Respondent failed to certify the HMBP annually in CERS. This is a repeat violation cited during previous inspections conducted on November 12, 2015, September 29, 2017, and October 2, 2019.\r\n\r\nRespondent failed to conduct initial and/or annual employee training not conducted in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. On October 17, 2022, the Agency conducted a routine inspection and 3 years’ worth of employee training records were not available for review. Respondent stated that he conducts employee training at least every 7 months, however employee training is not being documented. This is a repeat violation cited during previous inspections conducted on September 29, 2017, and October 2, 2019.","CreatedOn":"\/Date(1703008509467)\/","DocumentDate":"\/Date(1699344000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5449,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4545804,"FilePath":"\\Regulator\\1054\\2023\\12\\19\\4545804.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"enley Pacific LLC DBA Valvoline Instant Oil Change","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Henley Pacific LLC DBA Valvoline Instant Oil Change.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.67, Section 25270.4.5(a); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.34(a)(2)-(a)(3), 66262.34(f), 66265.16(a), and 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2) and 265.173; 40 CFR Sections 112.7(e) and (f)(1), and 112.8(c)(6); and San Diego County Code of Regulatory Ordinances (SDCC) Section 68.904(a)(2).\r\n\r\nRespondent failed to properly label/date hazardous waste containers. Re-inspection conducted by the Agency on January 10, 2023, it was observed that several hazardous waste containers were improperly labeled or did not contain the accumulation start date. \r\nRespondent failed to properly close hazardous waste containers. Re-inspection conducted by the Agency on January 10, 2023, it was observed that there were 5-gallon containers of used oil, used oil filters, and oily rags that were not closed when waste was not being directly added to or removed from the containers. \r\nRespondent failed to report a hazardous waste generated at the facility in the California Environmental Reporting System (CERS). Re-inspection conducted by the Agency on January 10, 2023, it was observed that the facility generates waste oily water, which is a presumed hazardous waste. Waste oily water was not listed as a waste item in CERS as required. \r\nRespondent failed to ensure employees are adequately trained on hazardous waste regulations. Due to the variety of hazardous waste violations observed during the inspection, it was determined that the facility’s employees needed to be re-trained on hazardous waste regulations. \r\nRespondent failed to maintain documentation of training as it relates to the Spill Prevention Control and Countermeasures (SPCC) plan. Re-inspection conducted by the Agency on January 10, 2023, it was observed that SPCC training was provided in 2019 and 2021, but no records were available for 2020 or 2022.\r\nRespondent failed to inspect each aboveground tank for integrity on a regular schedule in accordance with their SPCC plan. Re-inspection conducted by the Agency on January 10, 2023, it was observed that tank inspection forms were only available for 2019 and facility personnel reported that they weren’t sure if such inspections were conducted.","CreatedOn":"\/Date(1703008628900)\/","DocumentDate":"\/Date(1700640000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5450,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4545805,"FilePath":"\\Regulator\\1054\\2023\\12\\19\\4545805.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Harvey Cohan","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Harvey Cohan.pdf","Description":"Title 22 of the California Code of Regulations (CCR) Sections 66262.11, 66262.40(c), 66262.34(f) 66262.34(d)(2) which requires compliance with 40 CFR sections 262.34(d)(2), 262.34(d)(4) and 265.31 ; HSC section 25510(a), and 19 CCR section 2631(a).\r\n\r\nRespondent failed to make a proper waste determination on the asbestos containing materials removed from the townhome.\r\nRespondent failed to accumulate hazardous waste in a proper container or tank.\r\nRespondent failed to operate business to minimize possibility of a release of hazardous waste to the environment.\r\nRespondent failed to immediately report a release of hazardous waste to the environment.\r\nRespondent failed to properly label/date hazardous waste container.","CreatedOn":"\/Date(1703008714517)\/","DocumentDate":"\/Date(1696402800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5451,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4545808,"FilePath":"\\Regulator\\1054\\2023\\12\\19\\4545808.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jonathan Guerrero DBA Guerrero Construction","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Jonathan Guerrero DBA Guerrero Construction.pdf","Description":"Title 22 of the California Code of Regulations (CCR) Sections 66262.11, 66262.40(c), 66262.34(f) 66262.34(d)(2) which requires compliance with 40 CFR sections 262.34(d)(2), 262.34(d)(4) and 265.31 ; HSC section 25510(a), and 19 CCR section 2631(a).\r\n\r\nRespondent failed to make a proper waste determination on the asbestos containing materials removed from the townhome.\r\nRespondent failed to accumulate hazardous waste in a proper container or tank.\r\nRespondent failed to operate business to minimize possibility of a release of hazardous waste to the environment.\r\nRespondent failed to immediately report a release of hazardous waste to the environment.\r\nRespondent failed to properly label/date hazardous waste container.","CreatedOn":"\/Date(1703008795993)\/","DocumentDate":"\/Date(1696575600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5452,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4545812,"FilePath":"\\Regulator\\1054\\2023\\12\\19\\4545812.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sungear Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Sungear Inc .pdf","Description":"California Health and Safety Code (H\u0026SC) section 25508.2 and Title 19 of the California Code of Regulations (CCR) section 2654(b) \r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) as complete and accurate in the California Environmental Reporting System (CERS) by the required due date. This violation was cited on August 23, 2016, August 23, 2018, August 23, 2021, and September 18, 2022.","CreatedOn":"\/Date(1703008912017)\/","DocumentDate":"\/Date(1696489200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5458,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4547759,"FilePath":"\\Regulator\\1054\\2023\\12\\20\\4547759.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of San Diego - Police Department, Pistol Range","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2023  - City of San Diego - Police Department Pistol Range.pdf","Description":"Agency contends Respondent violated the San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1, in addition to the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a); and Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(d)(2) which require compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2), 262.34(d)(4), and 265.31.\r\n\r\n-Respondent failed to obtain Unified Facility Permit (UPFP) for hazardous materials. On June 9, 2022, the Agency conducted a site investigation and observed the facility storing more than 500 pounds of hazardous waste, thereby requiring Respondent to maintain a valid UPFP for the handling and storing of disclosable quantities of hazardous materials. Per Agency records, the UPFP had been expired since May 31, 2022, and therefore, Respondent had been operating without a valid permit at the time of the site investigation.\r\n\r\n-Respondent failed to obtain and/or maintained a UPFP for the generation of hazardous waste. June 9, 2022, the Agency conducted a site investigation and observed the facility accumulating hazardous waste, as determined by hazardous waste sampling and information submitted in the California Environmental Reporting System (CERS). As a generator of hazardous waste, Respondent is required to obtain and maintain a valid UPFP. Per Agency records, the UPFP had been expired since May 31, 2022, and therefore, Respondent had been operating without a valid permit at the time of the site investigation.\r\n\r\n-Respondent failed to properly dispose of a hazardous waste at an authorized facility. On June 6, 2022, the Agency conducted a site investigation and collected nine samples from the pistol range. Per analytical test results, all samples exceeded the characteristic of toxicity for hazardous waste. All nine samples were collected from the soil, ground, or trash. Respondent failed to properly dispose of hazardous waste as waste was disposed of to the storm drains, stormwater Best Management Practice (BMP), dumpster area, water run-off conveyance, and fence line. This is a repeat violation that was cited during the 2020 routine inspection.\r\n\r\n-Respondent failed to accumulate waste in a container or tank. On June 9, 2022, the Agency conducted a site investigation and collected nine samples from the pistol range. Per analytical test results, all samples exceeded the characteristic of toxicity for hazardous waste. All nine samples were collected from the soil, ground, or trash. Respondent failed to accumulate hazardous waste in a container or tank.\r\n\r\n-Respondent failed to maintain and/or operate facility to minimize the possibility of a fire, explosion, or any unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents. On June 9, 2022, the Agency conducted a site investigation and collected nine samples from the pistol range. Per analytical test results, all samples exceeded the characteristic of toxicity for hazardous waste. Samples were collected from storm drains, stormwater BMP, dumpster area, water run-off conveyance, fence line, storage room, outside storage room, and behind range backstop. Respondent failed to operate the facility in a manner that would prevent a release of hazardous waste to the environment.","CreatedOn":"\/Date(1703111243053)\/","DocumentDate":"\/Date(1702627200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5459,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4547763,"FilePath":"\\Regulator\\1054\\2023\\12\\20\\4547763.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Campbell MembraneTechnologies, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Campbell Membrane Technologies.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25505(a)(1), 25507(a), 25508.1(a-b), pursuant to Title 19 of the California Code of Regulations (CCR) section 2654.\r\n\r\nRespondent failed to submit complete or updated chemical inventory in the California Environmental Reporting System (CERS). This violation was cited on January 6, 2023, September 1, 2017 and on September 9, 2015.","CreatedOn":"\/Date(1703111310387)\/","DocumentDate":"\/Date(1696489200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5463,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4552754,"FilePath":"\\Regulator\\1054\\2023\\12\\28\\4552754.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Otay Valley Shell #62","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2023 - Otay Valley Shell #62.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2715(c) and 2716(a-e).\r\n\r\nRespondent failed to comply with one or the following Designated Operator (DO) inspection requirement: Conduct the DO visual inspection at least once every 30 days. Specifically, on April 19, 2023, the Agency conducted a re-inspection and identified DO inspections were not conducted after Respondent came out of temporary closure from January 16, 2022, through April 18, 2023.","CreatedOn":"\/Date(1703785236283)\/","DocumentDate":"\/Date(1691132400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5464,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4552757,"FilePath":"\\Regulator\\1054\\2023\\12\\28\\4552757.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Dieguito High School Academy","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2023 - San Dieguito High School Academy.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25160.2(b)(3) and 25185(a)(4); HSC, Division 20, Chapter 6.95, Sections 25505(a)(1), 25505(a)(4), 25507(a), and 25508.1(a-b); Title 19 of the California Code of Regulations (19 CCR), Sections 2654(a) or (d) and 2659(b); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.34(f), 66262.40(a), and 66262.23(a)(3).\r\n\r\nRespondent failed to properly label/date hazardous waste container and/or tank. Specifically, on January 13, 2023, the Agency conducted a routine inspection and observed 1 x 100-gallon waste oil tank missing the most recent accumulation start date, 1 x 200-gallon waste antifreeze tank missing a hazardous waste label, 1 x 5-gallon bucket of waste oil filters missing an accumulation start date, and 1 x 15-gallon drum of silver photo waste missing an accumulation start date.\r\nRespondent failed to complete or did not submit chemical inventory in the California Environmental Reporting System (CERS). On January 13, 2023, the Agency conducted a routine inspection and observed the following items on site that were not identified in the hazardous materials inventory in CERS: 1 x 15 gallon drum of hazardous waste lab debris, 1-gallon jug of bio diesel lab waste, and 1 x 55-gallon drum and 1 x 5-gallon bucket of waste oil filters.\r\nRespondent failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. On January 13, 2023, the Agency conducted a routine inspection and identified the last Hazardous Materials Business Plan (HMBP) training was conducted over three years ago. No HMBP training records were available for review during the inspection.\r\nRespondent failed to maintain copies of Uniform Hazardous Waste Manifests, consolidated manifests, or Bills of Lading for 3 years. On January 13, 2023, the Agency conducted a routine inspection and Respondent was unable to provide a consolidated waste manifest for waste oil from January 24, 2020.","CreatedOn":"\/Date(1703785334187)\/","DocumentDate":"\/Date(1691478000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5465,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4552760,"FilePath":"\\Regulator\\1054\\2023\\12\\28\\4552760.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Circle A","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2023 - Circle A .pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25299(a)(9); and Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d), and 2641(a).\r\n\r\nFailure of leak detection equipment to be installed, maintained and located such that the equipment is capable of detecting a leak at the earliest possible opportunity; specifically, the Agency observed the 87 fill sump 208 sensor (L2) was not located such that it could detect a leak at the earliest possible opportunity. The sensor was located up the tank curvature. The fill sump had approximately 10-gallons of water in it and when placed at the lowest point the sensor alarmed. This sensor had previously alarmed on November 9, 2022, April 10, 2023, March 1, 2023, and March 21, 2023. DO reports state that the owner and the DO responded to these alarms by removing water from the sump.\r\n\r\nLeak detection equipment disabled or tampered with in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak. During a routine inspection on May 25, 2023, the Agency observed the 87 fill sump 208 sensor (L2) was not located such that it could detect a leak at the earliest possible opportunity. The sensor was located up the tank curvature. The fill sump had approximately 10-gallons of water in it and when the sensor was placed at the lowest point in the sump it went into alarm. This sensor had previously alarmed on November 9, 2022, April 10, 2023, March 1, 2023, and March 21, 2023. Designated Operator (DO) reports state that the owner and the DO responded to these alarms by removing water from the sump.","CreatedOn":"\/Date(1703785407480)\/","DocumentDate":"\/Date(1702886400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5466,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4552762,"FilePath":"\\Regulator\\1054\\2023\\12\\28\\4552762.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Lunar Loussia, Nadia Malloian DBA WellgreensCA Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2019 - WellgreensCa Luna Loussia Nadia Malloian .pdf","Description":"Respondent violated Health and Safety Code Section 25189.5(a) for failing to dispose of hazardous waste (ethanol) at an authorized facility.\r\n\r\nRespondent dumped 55-gallon drums of waste ethanol at multiple locations throughout the County of San Diego, rather than have it properly disposed of to a TSDF.  ","CreatedOn":"\/Date(1703785519900)\/","DocumentDate":"\/Date(1561618800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5467,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4552768,"FilePath":"\\Regulator\\1054\\2023\\12\\28\\4552768.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jose J. Canal DBA Canal Transmissions","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Jose J Canal DBA Canal Transmissions.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. This violation was cited previously on August 9, 2017 and on October 15, 2019.","CreatedOn":"\/Date(1703785597340)\/","DocumentDate":"\/Date(1698908400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5468,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4552774,"FilePath":"\\Regulator\\1054\\2023\\12\\28\\4552774.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"PB Spirt","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2023 - PB Spirit.pdf","Description":"Agency contends Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR) Section 2659(b); and Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(f).\r\n\r\nRespondent failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. On February 3, 2023, the Agency conducted a routine inspection and was unable to review the annual employee training logs for 2021. This is a repeat violation cited on August 29, 2017, and October 9, 2019.\r\n\r\nRespondent failed to properly label/date hazardous waste container and/or tank. On February 3, 2023, the Agency conducted a routine inspection and observed multiple hazardous waste containers that were inadequately labeled, which included 2 x oil collection carts that were missing hazardous waste labels, an illegible label for waste oil, and 1 x 30-gallon drum of waste antifreeze that was missing the accumulation start date. This is a repeat violation cited on August 29, 2017, and October 9, 2019.","CreatedOn":"\/Date(1703785702127)\/","DocumentDate":"\/Date(1695020400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5489,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4559388,"FilePath":"\\Regulator\\1054\\2024\\01\\03\\4559388.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Braemar Partnership DBA Catamaran Hotel","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2024 - Braemar Partnership DBA Catamaran Hotel.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508.2, pursuant to Title 19 of the California Code of Regulations (19 CCR), Sections 2659(b) and 2654(b).\r\n\r\nRespondent failed to certify the facility’s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) at least once every 12 months. Specifically, at a re-inspection on May 1, 2023, the Agency observed that Respondent stored reportable quantities of hazardous materials and had not submitted their HMBP in CERS since April 14, 2022, and had not had an Accepted submittal since October 24, 2019. This was a repeat violation from January 19, 2022.\r\nRespondent failed to produce proof of training records for hazardous materials handling and safety for facility personnel. Specifically, at a re-inspection on May 1, 2023, the Agency observed that Respondent stored reportable quantities of hazardous materials and did not have annual employee training records available for review. This was a repeat violation from January 19, 2022.","CreatedOn":"\/Date(1704324344433)\/","DocumentDate":"\/Date(1704182400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5490,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4559396,"FilePath":"\\Regulator\\1054\\2024\\01\\03\\4559396.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Luke Armstrong/Wade Armstrong and Sons","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Luke Armstrong -Wade Armstrong and Sons Construction.pdf","Description":"Respondent violated California Health \u0026 Safety Code (HSC) sections 25189, 25189.2, and 25189.5 . Title 22 of the California Code of Regulations (CCR) Sections 66262.11, 66262.40(c) , 66262.34(d)(2) which requires compliance with 40 CFR section 262.34(d)(2).\r\n\r\nRespondent was cited on February 17, 2023 for unauthorized disposal of hazardous waste to ground and air. For failing to make a proper waste determination on the asbestos containing materials removed from the property. For failing to accumulate hazardous waste in a proper container or tank.","CreatedOn":"\/Date(1704324437583)\/","DocumentDate":"\/Date(1697094000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5491,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4559401,"FilePath":"\\Regulator\\1054\\2024\\01\\03\\4559401.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"Pacific Auto Wrecking","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2023 - Pacific Auto Wrecking.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Section 68.905, in addition to the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25123.3(h)(1); and HSC, Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508.2; and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.34(d), 66262.34(d)(2), 66262.34(f), and 66262.40(c); and Title 19 of the California Code of Regulations (19 CCR) Sections 2654(b) and 2659(b), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Sections 262.34(d)(2), 262.34(d)(4), 262.34(d)(5)(iii), 265.35, and 265.173.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. On August 16, 2022, during a routine inspection it was identified that respondent stores and handles reportable quantities of hazardous materials, i.e., used oil and lubricating oils, and is subject to a UPFP. The UPFP expired on April 30, 2022. Respondent failed to obtain and/or maintain a UPFP for the generation of hazardous waste. On August 16, 2022, the Agency conducted a routine inspection and identified that Respondent generates hazardous waste, i.e., used oil and mixed paper and metal oil filters, and is subject to a UPFP. During the inspection, the Agency identified that Respondent’s UPFP expired on April 30, 2022. \r\n\r\nOn August 16, 2022, and December 16, 2022, Agency conducted a routine inspection and re-inspection. The following violations were observed both days:\r\n- Hazardous Materials Business Plan (HMBP) not certified as complete and accurate in the California Environmental Reporting System (CERS) by the required due date. Respondent handles reportable quantities of hazardous material and hazardous waste, i.e., new lubricating oils and used oil, and is subject to HMBP reporting requirements. Respondent’s last HMBP was submitted in CERS on August 27, 2019. Respondent failed to submit or certify the HMBP at least once every 12 months.\r\n- Failed to properly label/date hazardous waste container and/or tank. Hazardous waste, i.e., used oil and mixed paper and metal used oil filters, in improperly and/or incompletely labeled containers. This is a repeat violation cited on August 29, 2017, and August 27, 2019.\r\n- Failed to accumulate waste in a container or tank. Agency observed free-flowing used oil on top of a 55-gallon drum. Respondent failed to accumulate waste in a container.\r\n- Failure to properly close hazardous waste container(s). Agency observed used oil accumulated in an open 5-gallon bucket, open drain pans, and an open oil pan. This is a repeat violation cited on August 27, 2019.\r\n- Failed to maintain adequate aisle space. Agency observed that the facility’s hazardous waste storage area was not maintained in a state that facilitated access to and/or inspect the hazardous waste containers.\r\n- Failed to properly dispose of hazardous waste within 180 days. Agency observed commingled used oil filters. Respondent reported the facility had been accumulating the used oil filters on-site for several years. Respondent failed to properly dispose of the commingled used oil filters within 180 days.\r\n- Failed to make a proper waste determination. Agency identified that Respondent manages spent absorbent and oily rags as solid waste (disposed of in the dumpster). The Agency observed a container designed for the accumulation of oily rags; however, the container was not in use. Respondent failed to properly evaluate the hazards associated with at least one of its waste streams and, as a result, failed to properly manage its hazardous waste.\r\n- Failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records not available or not maintained for 3 years. Respondent stated that employees received almost no training and training documentation was not available.\r\n- Failed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations and emergencies. Agency observed violations related to the failure of employees to containerize hazardous waste, close containers, maintain adequate aisle space, properly label containers, and properly manage oil-contaminated wastes, which indicated that Respondent’s employees were not adequately trained.","CreatedOn":"\/Date(1704324531460)\/","DocumentDate":"\/Date(1695106800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5526,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4621844,"FilePath":"\\Regulator\\1054\\2024\\02\\07\\4621844.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Evan Kehoe","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Evan Kehoe.pdf","Description":"California Health \u0026 Safety Code sections 25189, 25189.2, and 25189.5.  Title 22 of the California Code of Regulations (CCR) Sections 66262.11, 66262.40(c), and 66262.34(d)(2) which requires compliance with 40 CFR section 262.34(d)(2).\r\n\r\nRespondent dispose of hazardous waste to trash, failed to make a proper waste determination on the asbestos containing materials removed from the property and failed to accumulate hazardous waste in a proper container or tank.","CreatedOn":"\/Date(1707350533157)\/","DocumentDate":"\/Date(1698994800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5527,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4621846,"FilePath":"\\Regulator\\1054\\2024\\02\\07\\4621846.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Vol-Spec of Escondido","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Vol-Spec of Escondido.pdf","Description":"California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Inspection conducted July 18, 2023.\r\nThe violation was previously cited on March 6, 2018. Additionally, the facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1707350598327)\/","DocumentDate":"\/Date(1699948800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5528,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4621850,"FilePath":"\\Regulator\\1054\\2024\\02\\07\\4621850.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Michael C. THomas","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Michael C Thomas.pdf","Description":"Respondent violated California Health \u0026 Safety Code sections 25189, 25189.2, and 25189. Title 22 of the California Code of Regulations (CCR) Sections 66262.11, 66262.40(c), and 22 CCR section 66262.34(d)(2) which requires compliance with 40 CFR section 262.34(d)(2).\r\n\r\nRespondent disposal of hazardous waste (friable asbestos = 1%) to air \u0026 ground.\r\nRespondent failed to make a proper waste determination on the asbestos containing materials removed from the property.\r\nRespondent failed to accumulate hazardous waste in a proper container or tank.","CreatedOn":"\/Date(1707350675700)\/","DocumentDate":"\/Date(1696921200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5533,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":4623649,"FilePath":"\\Regulator\\1054\\2024\\02\\08\\4623649.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2022 EPR3.pdf","Description":null,"CreatedOn":"\/Date(1707420846293)\/","DocumentDate":"\/Date(1707379200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5550,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4655193,"FilePath":"\\Regulator\\1054\\2024\\02\\21\\4655193.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Torrey Pines High School","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"UPDATE October 2023 - Torrey Pines High School.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25123.3(h)(1), 25160.2(b)(3), and 25185(a)(4), and Title 22 of the California Code of Regulations (22 CCR) Sections 66262.23(a)(3), 66262.34(d), and 66262.40(a).\r\n\r\nRespondent failed to maintain copies of Uniform Hazardous Waste Manifests for three years. On October 26, 2022, it was observed that Respondent generates hazardous waste in the form of used oil, waste antifreeze and waste aqueous oxidizing liquid, but they did not have three years’ worth of hazardous waste manifests onsite for review. This was a repeat violation cited on September 24, 2014, February 1, 2017, and October 23, 2019. \r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. On October 26, 2022, it was observed that Respondent had been accumulating their used oil in a 160-gallon tank since December 6, 2019. This was a repeat violation cited on November 22, 2002, February 12, 2008, September 24, 2014, February 1, 2017, and October 23, 2019.","CreatedOn":"\/Date(1708548770487)\/","DocumentDate":"\/Date(1697698800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5553,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4657415,"FilePath":"\\Regulator\\1054\\2024\\02\\22\\4657415.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Advanced Surgery Center of North County","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Advanced Surgery Center of North Cnty.pdf","Description":"California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b). \r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Notice of Violation cited on June 27, 2023. The facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1708619929460)\/","DocumentDate":"\/Date(1700035200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5554,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4657422,"FilePath":"\\Regulator\\1054\\2024\\02\\22\\4657422.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Encinitas Nursing \u0026 Rehabilitation Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Encinitas Nursing  Rehabilitation Center.pdf","Description":"California Health and Safety Code (H\u0026SC) sections 25508.2, 25505(c) pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b) \r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Inspection conducted May 22, 2023 this violation was cited previously on January 16, 2019 and January 5, 2022.\r\n\r\nRespondent failed to have the HMBP readily available to facility personnel or the Certified Unified Program Agency (CUPA). Inspection conducted May 22, 2023 this violation was cited previously on January 16, 2019 and January 5, 2022.","CreatedOn":"\/Date(1708619994170)\/","DocumentDate":"\/Date(1698908400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5555,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4657426,"FilePath":"\\Regulator\\1054\\2024\\02\\22\\4657426.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Palomar Vista Healthcare Center","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Palomar Vista Healthcare Center.pdf","Description":"California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Inspection conducted June 28, 2023. Violation was previously cited on August 31, 2016 and August 7, 2018. Additionally, the facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1708620075527)\/","DocumentDate":"\/Date(1699344000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5556,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4657431,"FilePath":"\\Regulator\\1054\\2024\\02\\22\\4657431.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Premiere Surgery Center, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Premiere Surgery Center Inc.pdf","Description":"California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Inspection was conducted July 19, 2023. The facility received an Official Notice dated February 1, 2023 and a Notice to Comply dated April 6, 2023, notifying of the requirement to certify the HMBP in CERS","CreatedOn":"\/Date(1708620152483)\/","DocumentDate":"\/Date(1699516800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5557,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4657434,"FilePath":"\\Regulator\\1054\\2024\\02\\22\\4657434.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Tri-Consolidated Manufacturing, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Tri-Consolidated Manufacturing.pdf","Description":"California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Inspection conducted September 26, 2023 the violation was previously cited on September 10, 2020. Additionally, the facility received an Official Notice dated February 1, 2023 and a Notice to Comply dated April 6, 2023, notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1708620225827)\/","DocumentDate":"\/Date(1698994800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5558,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4657439,"FilePath":"\\Regulator\\1054\\2024\\02\\22\\4657439.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Tune Craft Auto Center, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - Tune Craft Auto Center Inc.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Inspection conducted August 15, 2022 this is a repeat violation previously cited on May 2, 2017 and August 6, 2019.","CreatedOn":"\/Date(1708620303037)\/","DocumentDate":"\/Date(1698994800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5559,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4657443,"FilePath":"\\Regulator\\1054\\2024\\02\\22\\4657443.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Alpine Smog \u0026 Auto Repair Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Alpine Smog  Auto Repair Inc.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date inspection was completed May 30, 2023, this violation was previously cited on April 3, 2018. This facility also received notices about this issue, dated February 1, 2023 and April 6, 2023.","CreatedOn":"\/Date(1708620373460)\/","DocumentDate":"\/Date(1698044400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5560,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4657448,"FilePath":"\\Regulator\\1054\\2024\\02\\22\\4657448.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Mater Dei Catholic High School","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Mater Dei Catholic High School.pdf","Description":"California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Inspection was conducted August 22, 2022 and was previously cited on August 17, 2015, February 8, 2016, September 11, 2017, and September 10, 2019.","CreatedOn":"\/Date(1708620454667)\/","DocumentDate":"\/Date(1698303600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5585,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4722953,"FilePath":"\\Regulator\\1054\\2024\\03\\22\\4722953.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Bowen Enterprises","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - Bowen Enterprises.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4); and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to conduct and document annual employee training for hazardous materials. On September 6, 2023, during a re-inspection, the Agency observed that the Respondent operates with reportable amounts of hazardous materials \u0026 wastes, which obligates Respondent to keep records of annual refresher training to employees on hazardous materials safety topics. Respondent failed to provide records of annual employee training related to hazardous materials safety topics. This is a repeat violation from December 16, 2022 that was uncorrected until the date of the re-inspection on September 6, 2023. ","CreatedOn":"\/Date(1711145594463)\/","DocumentDate":"\/Date(1709625600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5586,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4722954,"FilePath":"\\Regulator\\1054\\2024\\03\\22\\4722954.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"RAP Engineering, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - RAP Engineering Inc.pdf","Description":"Respondent violated HSC, Chapter 6.95, Section 25505(a)(4), and Title 19 of the California Code of Regulations (19 CCR) Section 2659(b). \r\n\r\nDuring a routine inspection on October 19, 2023, the Agency observed that the facility had not conducted hazardous materials employee training in the years 2021 and 2022. This training is an annual requirement. This is a repeat violation from November 4, 2015 and November 1, 2017.","CreatedOn":"\/Date(1711145666550)\/","DocumentDate":"\/Date(1710140400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5587,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4722959,"FilePath":"\\Regulator\\1054\\2024\\03\\22\\4722959.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"Silverado Encinitas LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - Silverado Encinitas LLC.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b) .\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. Inspection was on conducted on September 9, 2022. Violation was previously cited on September 25, 2019 and February 15, 2017.","CreatedOn":"\/Date(1711145756433)\/","DocumentDate":"\/Date(1698044400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5592,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4724925,"FilePath":"\\Regulator\\1054\\2024\\03\\26\\4724925.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"AMERICAN FAUCET \u0026 COATINGS CORPORATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - AMERICAN FAUCET \u0026 COATINGS CORPORATION.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25143.10(a).\r\n\r\nRespondent failed to submit a Recyclable Materials Report (RMR) in the California Environmental Reporting System (CERS) on a biennial basis. Specifically, on June 8, 2023, at a routine inspection, the Agency observed that Respondent utilizes an onsite evaporator water treatment system to recycle waste water from their plating line and is required to submit a RMR in CERS every two years. The last time a RMR was submitted was February 20, 2020, more than three years prior to the inspection. This is a repeat violation from December 19, 2018 and January 23, 2020.","CreatedOn":"\/Date(1711466638970)\/","DocumentDate":"\/Date(1710313200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5593,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4724948,"FilePath":"\\Regulator\\1054\\2024\\03\\26\\4724948.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Alturdyne International","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - Alturdyne International.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. This was a repeat violation that was cited on June 13, 2023, April 6, 2023, November 7, 2017, and an Official Notice was sent on February 1, 2023.","CreatedOn":"\/Date(1711467190947)\/","DocumentDate":"\/Date(1709539200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5594,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4724951,"FilePath":"\\Regulator\\1054\\2024\\03\\26\\4724951.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Center for Employment Training","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - Center for Employment Training.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date. This was a repeat violation that was cited on June 14, 2023, April 6, 2023, and an Official Notice was sent on February 1, 2023.","CreatedOn":"\/Date(1711467329587)\/","DocumentDate":"\/Date(1709280000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5680,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4771383,"FilePath":"\\Regulator\\1054\\2024\\05\\10\\4771383.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"CAMERON VENTURES, INC. dba MIDAS SHOP","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - CAMERON VENTURES, INC. dba MIDAS SHOP.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(4) \u0026 25508.2; Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) \u0026 2659(b); HSC, Division 20, Chapter 6.5, Section 25189.5(a); 22 CCR, Section 66262.34(d)(2), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2), 262.34(d)(4), 262.34(d)(5)(iii), 265.31, and 265.173.\r\n\r\nDuring a re-inspection on June 21, 2023, the Agency observed that the facility\u0027s Hazardous Materials Business Plan (HMBP) was due for annual recertification in the California Environmental Reporting System (CERS). It was last certified in CERS on February 8, 2022, which was over 1 year prior to the re-inspection. This is a repeat violation from October 27, 2016, February 14, 2019, and February 8, 2022.\r\n\r\nDuring a re-inspection on June 21, 2023, the Agency observed that there were no written records available for annual hazardous materials employee training. This is a repeat violation from February 14, 2019, and February 8, 2022. This violation remained pending from the February 8, 2022 inspection.\r\n\r\nRespondent did not accumulate waste in a container or a tank. Specifically, during a re-inspection on June 21, 2023, the Agency observed that a secondary containment pallet underneath a 55-gallon drum of used antifreeze appeared about half full of a black liquid that appeared to be used oil. This is a repeat violation from the February 8, 2022 inspection and remained pending.\r\n\r\nDuring a re-inspection on June 21, 2023, the Agency observed that all hazardous waste containers storing hazardous wastes were open. This is a repeat violation from February 14, 2019 and February 8, 2022. This violation remained pending from the February 8, 2022 inspection.\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, during a re-inspection on June 21, 2023, the Agency observed six containers of motor oil (three 1-gallon \u0026 three 1-quart containers) in the garbage cans throughout the facility. These containers were not completely empty.\r\n\r\nDuring a re-inspection on June 21, 2023, the Agency observed that due to the various hazardous waste management issues found, such as open containers, liquid in a secondary containment pallet, motor oil containers in the trash can, and illegible hazardous waste labels, Respondent failed to ensure that employees were thoroughly familiar with proper hazardous waste handling.\r\n\r\nRespondent failed to maintain \u0026/or operate the facility to minimize the possibility of a release of hazardous waste. Specifically, during a re-inspection on June 21, 2023, the Agency observed that all containers storing hazardous wastes were open while not actively in use. Additionally, a 55-gallon drum and two 5-gallon buckets storing used oil metal filters were overflowing.","CreatedOn":"\/Date(1715358017663)\/","DocumentDate":"\/Date(1712905200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5681,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4771386,"FilePath":"\\Regulator\\1054\\2024\\05\\10\\4771386.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"MJP ENTERPRISES, INC. dba ROMAN\u0027S TRUCK BODY \u0026 PAINT","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - MJP ENTERPRISES, INC. dba ROMAN\u0027S TRUCK BODY \u0026 PAINT.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); HSC, Division 20, Chapter 6.5, Section 25123.3(h)(1); and Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(d).\r\n\r\nDuring a re-inspection conducted on July 12, 2023, the Agency observed that the facility\u0027s Hazardous Materials Business Plan (HMBP) had last been certified in the California Environmental Reporting System (CERS) on August 13, 2021, which was over 1 year prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.\r\n\r\nDuring a re-inspection conducted on July 12, 2023, the Agency observed that the facility generates hazardous wastes in the form of used oil, waste antifreeze, and solid \u0026 liquid paint waste. From review of records, the Agency observed that the facility appeared to be a small quantity generator (SQG) of hazardous wastes, which requires proper disposal of hazardous wastes every 180 days. Agency observed that the facility\u0027s used oil \u0026 waste antifreeze had not been disposed of since July 22, 2022, which is over 180 days prior to the inspection. This is a repeat violation from June 28, 2017, July 15, 2019, and July 20, 2022.","CreatedOn":"\/Date(1715358125153)\/","DocumentDate":"\/Date(1712300400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5682,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4771392,"FilePath":"\\Regulator\\1054\\2024\\05\\10\\4771392.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"MONELL BRAKE SERVICES","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - MONELL BRAKE SERVICES.pdf","Description":"Respondent violated the California Health and Safety Code (HSC), Division 20, Chapter 6.5, Section 25123.3(h)(1); and HSC, Division 20, Chapter 6.95, Section 25508.2; and Title 19 of the California Code of Regulations (19 CCR), Section 2654(b); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a), 66262.34(d), and 66262.34(f).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually. Specifically, during a re-inspection on April 21, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on October 16, 2019, which was over three years prior to the re-inspection date. This is a repeat violation that was previously cited on October 23, 2017, October 16, 2019, and September 28, 2022.\r\n\r\nRespondent failed to maintain an active identification number from the Environmental Protection Agency (also known as an EPA ID number). Specifically, during a re-inspection on April 21, 2023, the Agency observed that the Respondent\u0027s EPA ID number, CAL000335800, was listed as Inactive on the Hazardous Waste Tracking System, with an expiration date of June 30, 2020. Facilities that generate hazardous waste are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on October 23, 2017 and September 28, 2022.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a re-inspection on April 21, 2023, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s used oil filters had been picked up by a registered hazardous waste hauler. This is a repeat violation that was previously cited on October 23, 2017 and September 28, 2022.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a re-inspection on April 21, 2023, the Agency observed two 55-gallon drums containing used oil and one 55-gallon drum containing used oil filters without proper hazardous waste labeling. This is a repeat violation that was previously cited on October 23, 2017, October 16, 2019, and September 28, 2022.","CreatedOn":"\/Date(1715358268773)\/","DocumentDate":"\/Date(1713769200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5683,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4771393,"FilePath":"\\Regulator\\1054\\2024\\05\\10\\4771393.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"UNITED OIL TEAM INC., dba LEMON GROVE MOBIL STATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - UNITED OIL TEAM INC., dba LEMON GROVE MOBIL STATION.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25290.1(d); and Title 23 of the California Code of Regulations (22 CCR), Section 2630(d).\r\n\r\nDuring a routine inspection on September 5, 2023, the Agency observed that three of the UST system sensors were in alarm. These three sensors were the premium unleaded gasoline fill sump brine sensor (L22), the diesel product piping vacuum sensor (s5), and the diesel vent piping vacuum sensor (s6). The s5 and s6 sensors had been going in and out of alarm since February 5, 2021 and January 27, 2021, respectively. The L22 brine sensor had been going in and out of alarm since at least October 9, 2020, with the brine reservoir observed to be dry. The reservoir had been filled on occasion to clear the alarm, but the reservoir continued to leak. This is a repeat violation from September 8, 2021 and September 6, 2022, and had remained pending at the time of the routine inspection on September 5, 2023.","CreatedOn":"\/Date(1715358363270)\/","DocumentDate":"\/Date(1713855600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5684,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4771399,"FilePath":"\\Regulator\\1054\\2024\\05\\10\\4771399.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"The Bristol Hotel San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - The Bristol Hotel San Diego.pdf","Description":"Respondent violated California Code of Regulations (CCR) section 2654(b).\r\n\r\nRespondent failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date and their chemical inventory was incomplete. This violation was cited at a re-inspection on May 24, 2023. Respondent previously received an Official Notice on February 1, 2023 and a Notice to Comply on April 6, 2023.","CreatedOn":"\/Date(1715358465923)\/","DocumentDate":"\/Date(1711090800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5685,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4771402,"FilePath":"\\Regulator\\1054\\2024\\05\\10\\4771402.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"TRACTOR SUPPLY CO. #2010","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - TRACTOR SUPPLY CO. #2010.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11 \u0026 66262.40(c).\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, on June 23, 2022, at a site investigation inspection, the Agency observed four 1-gallon metal containers of fuel, one 1-quart plastic bottle of hydraulic jack oil, and four non-empty aerosol cans disposed of in the facility dumpster. The labeling on all of these products and their corresponding Safety Data Sheets (SDS) indicated that they were hazardous. The facility manager stated to the Agency that they placed those items into the facility dumpster instead of in the hazardous waste storage area.\r\n\r\nOn June 23, 2022, at a site investigation inspection, the facility failed to make a proper waste determination. Regarding the abovementioned hazardous wastes, the facility manager stated to the Agency that they were not aware of what wastes are considered hazardous. They also stated, \"I have been Manager at this facility for two months and was not aware of California regulations since I just moved here from Arizona.\"","CreatedOn":"\/Date(1715358565167)\/","DocumentDate":"\/Date(1711436400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5704,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4776083,"FilePath":"\\Regulator\\1054\\2024\\05\\16\\4776083.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"CIRCLE K STORES INC. SITE #2211093","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - CIRCLE K STORES INC. SITE #2211093.pdf","Description":"Respondent violated the Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections HSC 25291(a)(2).\r\n\r\nRespondent failed to maintain secondary containment. Specifically, during a routine inspection conducted on September 28, 2023, the Agency observed that in the 36-month secondary containment test (SCT) report dated August 29, 2022 by Belshire Environmental Services, the following UST system components failed testing: regular unleaded gasoline main product line A, under dispenser containment (UDC) 3/4, UDC 5/6, UDC 9/10, and UDC 11/12. This is a repeat violation that was previously cited on September 29, 2022. The components had not been repaired or retested by the time of the inspection.","CreatedOn":"\/Date(1715875228567)\/","DocumentDate":"\/Date(1713942000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5705,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4776086,"FilePath":"\\Regulator\\1054\\2024\\05\\16\\4776086.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"K-Tech Machine","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - K-Tech Machine.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 29, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually) and submit a complete chemical inventory in CERS. The HMBP was last submitted/certified on September 23, 2021, which is over a year prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1715875326867)\/","DocumentDate":"\/Date(1713769200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5706,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4776088,"FilePath":"\\Regulator\\1054\\2024\\05\\16\\4776088.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"National Coatings and Supplies - Single Source Inc Loc-129","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - National Coatings and Supplies - Single Source Inc Loc-129.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 27, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually) and submit a complete chemical inventory in CERS. The HMBP was last submitted/certified on September 19, 2019, which is over three years prior to the inspection. This violation was cited previously on March 10, 2023. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1715875396877)\/","DocumentDate":"\/Date(1713510000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5707,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4776089,"FilePath":"\\Regulator\\1054\\2024\\05\\16\\4776089.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sullivan Moving \u0026 Storage Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - Sullivan Moving \u0026 Storage Inc..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 27, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually) and submit a complete chemical inventory in CERS. The HMBP was last submitted/certified on April 4, 2019, which is over 4 years prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1715875465147)\/","DocumentDate":"\/Date(1713769200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5708,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4776091,"FilePath":"\\Regulator\\1054\\2024\\05\\16\\4776091.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Wojo Enterprises, Inc - Allied Recycling","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - Wojo Enterprises, Inc - Allied Recycling.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 27, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually) and submit a complete chemical inventory in CERS. The HMBP was last submitted/certified on May 6, 2021, which is over 2 years prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1715875535097)\/","DocumentDate":"\/Date(1713510000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5709,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4776093,"FilePath":"\\Regulator\\1054\\2024\\05\\16\\4776093.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"24 Hour Elevator Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - 24 Hour Elevator Inc..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 13, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually) and submit a complete chemical inventory in CERS. The HMBP was last submitted/certified on July 20, 2021, which is over a year prior to the inspection. This violation was cited previously on July 9, 2021. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1715875611480)\/","DocumentDate":"\/Date(1709280000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5710,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4776094,"FilePath":"\\Regulator\\1054\\2024\\05\\16\\4776094.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Hrand Younis - Escondido Body Refinishing","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - Hrand Younis - Escondido Body Refinishing.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 12, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually) and submit a complete chemical inventory in CERS. The HMBP was last submitted/certified on January 10, 2022, which is over a year prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1715875685447)\/","DocumentDate":"\/Date(1709884800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5741,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4793681,"FilePath":"\\Regulator\\1054\\2024\\06\\06\\4793681.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"BMW TECH, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - BMW TECH, INC..pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.904, 68.904(a)(2), 68.905, 68.906, 68.907, and 68.907.1; California Health and Safety Code (HSC), Chapter 6.5, Section 25250.7(a); HSC, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Section 2659(b); and Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(f).\r\n\r\nRespondent did not obtain Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, on January 4, 2023, the Agency conducted a re-inspection and reviewed disposal records that indicated that Respondent routinely generates and accumulates reportable quantities (=55 gallons) of used oil. The facility\u0027s UPFP expired on September 30, 2020. Respondent failed to maintain a UPFP while conducting regulated activities.\r\n\r\nRespondent did not obtain and/or maintain UPFP for the generation of hazardous waste. Specifically, on January 4, 2023, the Agency conducted a re-inspection and observed that Respondent generates used oil, waste antifreeze, and non-metal used oil filters, and that the facility\u0027s UPFP expired on September 30, 2020. Respondent failed to maintain a UPFP while conducting regulated activities.\r\n\r\nRespondent failed to properly label/date hazardous waste container and/or tank. Specifically, on January 4, 2023, the Agency conducted a re-inspection and observed unlabeled recurring-use containers of used oil, waste antifreeze, and waste brake fluid. Respondent failed to properly labeled/date all hazardous waste containers. This is a repeat violation that was previously cited on June 28, 2022.\r\n\r\nRespondent failed to report and/or update the required inventory information for hazardous wastes generated at the facility in the California Environmental Reporting System (CERS). Specifically, on January 4, 2023, the Agency conducted a re-inspection and observed the facility generates both waste brake fluid and waste oily mop water, which were not included in the facility\u0027s CERS hazardous materials inventory. Respondent failed to maintain a complete and up-to-date Hazardous Materials Inventory in CERS. This is a repeat violation that was previously cited on June 28, 2022.\r\n\r\nRespondent did not conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release and/or employee training records were not available or not maintained for 3 years. Specifically, on January 4, 2023, the Agency conducted a re-inspection and identified that Respondent handles reportable quantities of hazardous materials, however only a single training record, dated November 3, 2021, was available for review. Respondent failed to provide and/or maintain records of annual employee training related to hazardous materials handling and emergency response. This is a repeat violation that was previously cited on June 28, 2022.\r\n\r\nRespondent failed to prevent intentional contamination of used oil with other hazardous waste other than minimal amounts of vehicle fuel. Specifically, on January 4, 2023, the Agency conducted a re-inspection and observed Respondent generates both waste brake fluid and waste oily mop water but does not accumulate the hazardous wastes separately. Respondent stated waste brake fluid and waste oily mop water is combined in a used oil tank. This is a repeat violation that was previously cited on June 28, 2022.","CreatedOn":"\/Date(1717692408547)\/","DocumentDate":"\/Date(1713855600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5742,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4793683,"FilePath":"\\Regulator\\1054\\2024\\06\\06\\4793683.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"AVPM CA 20 LP DBA THE PET HOSPITAL OF LA MESA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - AVPM CA 20 LP DBA THE PET HOSPITAL OF LA MESA.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Section 68.904(a)(2).\r\n\r\nRespondent failed to submit or report in the California Environmental Reporting System (CERS) chemical inventory information for hazardous waste and/or medical waste, and keep up to date. Specifically, on June 3, 2022, the Agency observed that Respondent generates medical waste (Non RCRA Pharmaceutical Waste) and hazardous waste (Quick III Fixative and Soda Lime) and failed to report this in the CERS chemical inventory.","CreatedOn":"\/Date(1717692492760)\/","DocumentDate":"\/Date(1715238000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5743,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4793685,"FilePath":"\\Regulator\\1054\\2024\\06\\06\\4793685.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Flame Spray Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - Flame Spray Inc..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on July 18, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on December 1, 2021, which is over a year prior to the inspection. This violation was cited previously on December 9, 2014. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1717692558733)\/","DocumentDate":"\/Date(1714633200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5765,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4803549,"FilePath":"\\Regulator\\1054\\2024\\06\\18\\4803549.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"FALLBROOK GAS \u0026 SMOG-ARCO","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - FALLBROOK GAS \u0026 SMOG-ARCO.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25299(a) and 25292.1(a); and Title 23 of the California Code of Regulations (23 CCR) Sections 2630(d), 2636(f), 2638(a), 2641(a), and 2641(j).\r\n\r\nRespondent disabled or tampered with leak detection equipment in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak. Specifically, from May 25 through May 27, 2022, the monitoring system was tampered with by putting it on bypass. The system had failing relays and the operator manipulated the system to put it in bypass until the relays could be replaced/repaired. During this time, the leak detection equipment was not operated as per the manufacturer\u0027s instructions, and if a leak was detected the sensors would not shut-down the pumps. The system was not operated in a manner to detect leaks and prevent unauthorized releases at the earliest possible opportunity. Additionally, the leak detection equipment was not located such that it could detect a leak at the earliest possible opportunity.\r\n\r\nRespondent failed to have the leak detection operated in accordance with manufacturer\u0027s instructions. Specifically, from May 25 through May 27, 2022, the monitoring system was put on bypass. The system had failing relays and the operator manipulated the system to put it in bypass. During this time, the leak detection equipment was not operated as per the manufacturer\u0027s instructions, and if a leak was detected the sensors would not shut-down the pumps.\r\n\r\nRespondent failed to have leak detection equipment located such that the equipment is capable of detecting a leak at the earliest opportunity. Specifically, on May 31, 2022, the sensor in the 87M turbine sump was not located at the lowest part of the sump as required. The sump contained water, and when the sensor was placed in the water at the lowest part of the sump, it went into alarm.\r\n\r\nRespondent failed to operate the UST system to prevent unauthorized releases of hazardous materials. Specifically, because the system was in bypass, it was not capable of detecting a leak at the earliest possible opportunity.\r\n\r\nRespondent failed to have the product piping outside of the dispenser to be fail-safe and shut down the pump when a leak is detected. In lieu of the system being tightness tested every 12 months, the leak detection equipment must be maintained such that all product piping outside the dispenser to be fail-safe and shut down the pump with a leak is detected. Because the system was in bypass, the leak detection equipment was not capable of shutting down the pump.","CreatedOn":"\/Date(1718746741057)\/","DocumentDate":"\/Date(1714114800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5766,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4803555,"FilePath":"\\Regulator\\1054\\2024\\06\\18\\4803555.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"SUMMIT GASOLINE OF SAN DIEGO","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2024 - SUMMIT GASOLINE OF SAN DIEGO.pdf","Description":"espondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, SECTION 25299(a)(9); and Title 23 of the California Code of Regulations (23 CCR) SECTION 2630(d).\r\n\r\nRespondent had leak detection equipment disabled in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak. Specifically, on June 29, 2021, the Agency observed the L8 VR-208 turbine sump sensor for the 10,000-gallon regular unleaded gasoline tank (#31518/CERs ID 10384024-003) was found hanging in the sump, not at the lowest point. A small amount of fuel was found accumulated at the low point, near the sensor sleeve. When the sensor was put back in the sleeve at the lowest point of the sump, the system went into alarm.","CreatedOn":"\/Date(1718746824593)\/","DocumentDate":"\/Date(1714114800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5767,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4803557,"FilePath":"\\Regulator\\1054\\2024\\06\\18\\4803557.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"JULIO C BATTERY \u0026 AUTO CENTER","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - JULIO C BATTERY \u0026 AUTO CENTER.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; Title 19 of the California Code of Regulations (19 CCR), Section 2654(b); HSC, Division 20, Chapter 6.5, Section 25250.22; and Title 22 of the California Code of Regulations (22 CCR), Section 66266.130.\r\n\r\nRespondent failed to annually certify the facility\u0027s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS). Specifically, during a re-inspection on May 8, 2023, Agency observed Respondent operates with reportable amounts of hazardous materials, making them subject to annual certification of the HMBP in CERS. The last submittal/certification of the HMBP in CERS was dated September 28, 2022, but it was not accepted due to pending updates needed. The previous fully accepted submittal/certification is dated May 14, 2020, which is almost 3 years prior to the May 8, 2023 re-inspection. This violation was previously cited on August 30, 2019 and August 26, 2022.\r\n\r\nRespondent failed to properly manage used oil filters. Specifically, during a re-inspection on May 8, 2023, Agency observed used metal oil filters placed on top of a 55-gallon drum. The filters did not appear to be actively draining and they obstructed access to the drum itself. This violation was previously cited on July 14, 2016, August 30, 2019, and August 26, 2022. This violation had not been corrected prior to the May 8, 2023 re-inspection.","CreatedOn":"\/Date(1718746908783)\/","DocumentDate":"\/Date(1710226800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5768,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4803560,"FilePath":"\\Regulator\\1054\\2024\\06\\18\\4803560.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"M\u0026J TRUCK \u0026 AUTO RECYCLING","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - M\u0026J TRUCK \u0026 AUTO RECYCLING.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5 Section 25250.22; and HSC, Division 20, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR) Section 2659(b); Title 22 of the California Code of Regulations (22 CCR) Section 66266.130; and San Diego County Code (SDCC), Sections 68.905 and 68.907.\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on May 25, 2023, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was expired with an expiration date of November 30, 2020. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on February 22, 2022.\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on May 25, 2023, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was expired with an expiration date of November 30, 2020. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on February 22, 2022.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on May 25, 2023, Respondent stated that employee training on hazardous materials safety topics had not been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on December 12, 2016, February 13, 2019, and February 22, 2022.\r\n\r\nRespondent failed to properly manage used oil filters in accordance with applicable requirements. Specifically, during a re-inspection conducted on May 25, 2023, the Agency observed two 55-gallon drums full of comingled metal and paper used oil filters. The Respondent stated that they did not know when the last hazardous waste disposal date was for these items, but that it must have been 1.5 years before the February 22, 2022 inspection. The Agency did not observe proper hazardous waste labeling on the drums. This is a repeat violation that was previously cited on February 22, 2022.","CreatedOn":"\/Date(1718746992490)\/","DocumentDate":"\/Date(1714719600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5789,"RegulatorID":1054,"FormatID":6,"TypeID":2,"DocumentID":4812626,"FilePath":"\\Regulator\\1054\\2024\\06\\28\\4812626.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Update","FileName":"San Diego 2022 EPR4.pdf","Description":null,"CreatedOn":"\/Date(1719599108260)\/","DocumentDate":"\/Date(1719558000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5790,"RegulatorID":1054,"FormatID":6,"TypeID":3,"DocumentID":4812628,"FilePath":"\\Regulator\\1054\\2024\\06\\28\\4812628.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Evaluation Final Closing","FileName":"San DIego 2022 Closing.pdf","Description":null,"CreatedOn":"\/Date(1719599133307)\/","DocumentDate":"\/Date(1719558000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5838,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4841846,"FilePath":"\\Regulator\\1054\\2024\\08\\06\\4841846.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"ATLAS CONSTRUCTION SUPPLY, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2024 - ATLAS CONSTRUCTION SUPPLY, INC..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 6, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on December 29, 2020, which is over two years prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1722975937523)\/","DocumentDate":"\/Date(1718866800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5840,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4842858,"FilePath":"\\Regulator\\1054\\2024\\08\\07\\4842858.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"California Filtration services, Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - California Filtration services, Inc..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on July 6, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on September 14, 2020, which is over 2 years prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1723062385927)\/","DocumentDate":"\/Date(1714546800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5841,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4842861,"FilePath":"\\Regulator\\1054\\2024\\08\\07\\4842861.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"North County Transit District","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - North County Transit District.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on July 28, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on August 3, 2021, which is over a year prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1723062452247)\/","DocumentDate":"\/Date(1714978800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5842,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4842865,"FilePath":"\\Regulator\\1054\\2024\\08\\07\\4842865.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"THE IRVINE COMPANY LLC - THE VILLAGE MISSION VALLEY","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - THE IRVINE COMPANY LLC - THE VILLAGE MISSION VALLEY.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on July 6, 2022, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on March 17, 2020, which is more than 2 years prior to the inspection. This violation was previously cited on May 3, 2017 and July 26, 2019. Additionally, the facility received an Official Notice (dated February 1, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1723062524097)\/","DocumentDate":"\/Date(1699603200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5843,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4842866,"FilePath":"\\Regulator\\1054\\2024\\08\\07\\4842866.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"WESTMONT LIVING, INC. - WESTMONT TOWN CENTER","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2023 - WESTMONT LIVING, INC. - WESTMONT TOWN CENTER.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on June 20, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on December 1, 2021, which is over 1 year prior to the inspection. This violation was previously cited on August 24, 2020. Additionally, the facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1723062591917)\/","DocumentDate":"\/Date(1700553600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5844,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4842867,"FilePath":"\\Regulator\\1054\\2024\\08\\07\\4842867.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"8757 RIO SAN DIEGO MISSION VALLEY OWNER, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - 8757 RIO SAN DIEGO MISSION VALLEY OWNER, LLC.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508(a)(1), pursuant to Title 27 of the California Code of Regulations (CCR) section 15188.\r\n\r\nDuring a routine inspection conducted on May 12, 2022, it was observed that the facility failed to submit the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) within the required timeframe. The HMBP was last submitted/certified on May 8, 2019, which is 3 years prior to the inspection. This violation was previously cited on May 8, 2019 and December 15, 2016. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1723062662580)\/","DocumentDate":"\/Date(1698130800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5847,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4843302,"FilePath":"\\Regulator\\1054\\2024\\08\\08\\4843302.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Active Auto Collision","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - Active Auto Collision.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on July 18, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on November 4, 2021, which is over a year prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1723130604167)\/","DocumentDate":"\/Date(1715238000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5848,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4843304,"FilePath":"\\Regulator\\1054\\2024\\08\\08\\4843304.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"JIFFY LUBE #415","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - JIFFY LUBE #415.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66265.16, 66265.174, and 66265.195.\r\n\r\nRespondent failed to inspect hazardous waste storage areas at least weekly. Specifically, during a re-inspection conducted on May 25, 2023, the Agency observed that Respondent had hazardous waste spills throughout the basement of the facility, including used oily absorbent and water contaminated with oil. The Agency determined that Respondent was not performing weekly inspections of the hazardous waste storage areas. This is a repeat violation that was previously cited on September 19, 2019 and May 10, 2022.\r\n\r\nRespondent failed to conduct daily inspections and maintain inspection records for their hazardous waste tank system. Specifically, during a re-inspection conducted on May 25, 2023, the Agency observed that the Respondent appears to meet criteria for being a large quantity generator (LQG) of hazardous waste and operates with hazardous waste tanks designated for used oil. LQGs of hazardous waste are required to document daily inspections of their hazardous waste tanks. During inspection, the Agency observed that the Respondent’s last documented daily tank inspection was dated July 19, 2022. Respondent was unable to provide evidence of daily tank inspections being conducted after this date. This is a repeat violation that was previously cited on September 19, 2019 and May 10, 2022.\r\n\r\nRespondent did not have an adequate training program for hazardous waste. Specifically, during a re-inspection conducted on May 25, 2023, the Agency observed that the Respondent did not appear to have an adequate training program. A facility representative stated during the inspection that the employee training does not cover hazardous materials or emergency response. This is a repeat violation that was previously cited on September 19, 2019 and May 10, 2022.","CreatedOn":"\/Date(1723130683250)\/","DocumentDate":"\/Date(1715670000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5849,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4843306,"FilePath":"\\Regulator\\1054\\2024\\08\\08\\4843306.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"SPEEDWAY #5085","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - SPEEDWAY #5085.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a)(2).\r\n\r\nSpecifically, during a routine inspection conducted on August 22, 2023, the Agency observed that the Respondent failed to maintain secondary containment for its UST system. The secondary containment test (SCT) report dated March 11, 2022 by Verdugo Testing Inc. showed failures of the regular unleaded gasoline main product piping, the premium unleaded gasoline product piping, and the under dispenser containment (UDC) for pump 9-10. On November 30, 2022, the Respondent\u0027s contractor, Verdugo Testing Inc., successfully repaired and retested UDC 9-10, but the repairs to the product piping were not completed. This is a repeat violation, previously cited on August 19, 2022.","CreatedOn":"\/Date(1723130786337)\/","DocumentDate":"\/Date(1715756400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5860,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844242,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844242.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"ITALIAN MAPLE HOLDINGS, LLC dba LA PALOMA HEALTHCARE CENTER","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2024 - ITALIAN MAPLE HOLDINGS, LLC dba LA PALOMA HEALTHCARE CENTER.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508.2; Title 19 of the California Code of Regulations (19 CCR) Sections 2654(b) and 2659(b); HSC Chapter 6.5, Section 25123.3(h)(1); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a) and 66262.34(d).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually. Specifically, during a routine inspection on June 28, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on June 17, 2021, which was over two years prior to the re-inspection date. Respondent was previously sent an Official Notice dated February 1, 2023 and a Notice to Comply dated April 6, 2023 as reminders to certify the HMBP, but the HMBP was still not certified prior to the routine inspection on June 28, 2023.\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on January 26, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000405061, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2022. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on June 28, 2023 and June 17, 2021.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a re-inspection on January 26, 2024, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s hazardous wastes had been picked up by a registered hazardous waste hauler. This is a repeat violation that was previously cited on June 28, 2023.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on January 26, 2024, Respondent stated that employee training on hazardous materials safety topics had not been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on June 28, 2023.","CreatedOn":"\/Date(1723218855337)\/","DocumentDate":"\/Date(1718607600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5861,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844245,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844245.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"AD Renovations Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - AD Renovations Inc..pdf","Description":"Respondent violated the California Health and Safety Code (HSC) § 25189.5; Title 22 of the California Code of Regulations (22CCR), § 66262.11 and 66262.40(c).\r\n\r\nRespondent had unauthorized disposal of hazardous waste (friable asbestos = 1%) to air, ground, and landfill. Specifically, on December 06, 2023, the Hazardous Incident Response Team (HIRT) responded to a complaint from the Miramar Landfill Hazardous Materials Department for unauthorized disposal of Asbestos Containing Material, a hazardous waste. The material was removed from a residence located at 8295 Tommy Dr. San Diego, CA 92119 and transported to the landfill. Material was sampled and tested by the Agency staff. Results showed friable material contained between 4 and 6% Chrysotile Asbestos.\r\n\r\nRespondent failed to make a proper hazardous waste determination. Specifically, Respondent did not make a determination if the waste material from the site contained hazardous waste (asbestos containing material).","CreatedOn":"\/Date(1723218912870)\/","DocumentDate":"\/Date(1716966000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5862,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844247,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844247.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"MELROSE PETROLEUM LLC dba MELROSE PETROLEUM ARCO","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - MELROSE PETROLEUM LLC dba MELROSE PETROLEUM ARCO.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Section 2636(f).\r\n\r\nRespondent failed to maintain all product piping outside the UST dispensers to be fail-safe and shut down the turbine when a leak is detected. Specifically, during a routine inspection on September 20, 2023, the Agency observed that the liquid sensors in the turbine sumps for each UST did not shut down their respective turbines when tested. Upon further investigation, the Agency observed from the monitoring system alarm printouts that there had been 23 turbine sensor liquid alarms since the last routine inspection on September 15, 2022. Additionally, the turbine sensors had also been removed from the shut-down programming. This is a repeat violation, previously cited on September 15, 2022.","CreatedOn":"\/Date(1723218979237)\/","DocumentDate":"\/Date(1717052400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5863,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844249,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844249.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"RETROGEN, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - RETROGEN, INC..pdf","Description":"Respondent violated the San Diego County Code (SDCC), Section 68.905 and 68.907; California Health \u0026 Safety Code (HSC), Section 117705; HSC Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Section 2659(b); and Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection on October 19, 2023, the Agency observed that Respondent operates with reportable quantities of hazardous materials, and that their UPFP had expired on January 31, 2021. This is a repeat violation that was previously cited on December 14, 2022, and remained pending.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous wastes. Specifically, during a re-inspection on October 19, 2023, the Agency observed that Respondent generates hazardous wastes as part of their normal business processes, and that their UPFP had expired on January 31, 2021. This is a repeat violation that was previously cited on December 14, 2022, and remained pending.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for medical wastes. Specifically, during a re-inspection on October 19, 2023, the Agency observed that Respondent generates medical wastes as part of their normal business processes, and that their UPFP had expired on January 31, 2021. This is a repeat violation that was previously cited on December 14, 2022, and remained pending.\r\n\r\nRespondent failed to provide documents of employee training on hazardous materials safety. Specifically, during a re-inspection on October 19, 2023, the Agency observed that Respondent is subject to Hazardous Materials Business Plan (HMBP) requirements and is required to maintain written annual records of employee training on hazardous materials safety topics. During inspection, Respondent was unable to locate written records of such training. This is a repeat violation that was previously cited on July 31, 2019 and December 14, 2022, and remained pending.\r\n\r\nRespondent failed to maintain an active identification number from the Environmental Protection Agency (also known as an EPA ID number). Specifically, during a re-inspection on October 19, 2023, the Agency observed that the Respondent\u0027s EPA ID number, CAL000235816, was listed as Inactive on the Hazardous Waste Tracking System, with an expiration date of June 30, 2020. Facilities are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on July 31, 2019 and December 14, 2022, and remained pending.","CreatedOn":"\/Date(1723219041403)\/","DocumentDate":"\/Date(1716361200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5865,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844424,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844424.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"BEST WAY ENGINES","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - BEST WAY ENGINES.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25508.2; Title 19 of the California Code of Regulations (19 CCR), Section 2654(b); Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a); and San Diego County Code (SDCC), Sections 68.905, 68.906, and 68.907.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually. Specifically, during a re-inspection on October 31, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on December 2, 2021, which was over 1 year prior to the re-inspection date. This is a repeat violation that was previously cited on October 1, 2015, April 10, 2023, and July 18, 2023.\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on October 31, 2023, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was expired with an expiration date of July 31, 2018. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on October 1, 2015, October 9, 2017, September 17, 2020, and July 18, 2023.\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on October 31, 2023, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was expired with an expiration date of July 31, 2018. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on October 1, 2015 and October 9, 2017.\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on October 31, 2023, the Agency observed that the Respondent\u0027s EPA ID number, CAL000258978, was listed as Inactive on the Hazardous Waste Tracking System (HWTS, https://hwts.dtsc.ca.gov/), with an inactive date of June 30, 2020. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on October 1, 2015 and July 18, 2023.","CreatedOn":"\/Date(1723226578717)\/","DocumentDate":"\/Date(1720508400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5866,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844427,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844427.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Boys \u0026 Girls Club of Greater San Diego - Mollenkopf Family Branch","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2024 - Boys \u0026 Girls Club of Greater San Diego - Mollenkopf Family Branch.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 30, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on March 8, 2021, which is over 2 years prior to the inspection. This violation was cited previously on June 2, 2014. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1723226639600)\/","DocumentDate":"\/Date(1718866800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5867,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844430,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844430.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"HYDER \u0026 CO.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2024 - HYDER \u0026 CO..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a) and 25507(a); and San Diego County Code (SDCC), Sections 68.905, 68.906, and 68.907.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on November 3, 2023, the Agency observed that the Respondent handled reportable amounts of hazardous materials (a diesel emergency generator), and that they had failed to apply for a UPFP with the Agency. This is a repeat violation that was previously cited on February 16, 2023.\r\n\r\nRespondent failed to establish and implement a Hazardous Materials Business Plan (HMBP). Specifically, during a re-inspection conducted on November 3, 2023, the Agency observed that the Respondent handled reportable amounts of hazardous materials (a diesel emergency generator), and that the Respondent failed to establish and implement a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response and employee training plan. This is a repeat violation that was previously cited on February 16, 2023.","CreatedOn":"\/Date(1723226708287)\/","DocumentDate":"\/Date(1718866800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5868,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844432,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844432.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"JOHNSON CONTROLS INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2024 - JOHNSON CONTROLS INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(1), 25505(a)(4), 25507(a), 25508.1(a-b), and 25508.2; HSC, Division 20, Chapter 6.5, Section 25123.3(h)(1); Title 19 of the California Code of Regulations (19 CCR), Sections 2654 and 2659(b); Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(d); and San Diego County Code (SDCC), Section 68.904(a)(2).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on August 2, 2023, Respondent did not have any past employee training records available for review for all applicable employees at the facility. This is a repeat violation that was previously cited on December 8, 2022.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS; https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection conducted on August 2, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on March 25, 2021, which was over two years prior to the re-inspection date. This is a repeat violation that was previously cited on December 10, 2019 and December 8, 2022. Additionally, a Notice to Comply dated April 6, 2023 was sent to the Respondent.\r\n\r\nRespondent failed to update the chemical inventory in CERS. Specifically, during a re-inspection conducted on August 2, 2023, the Agency observed the following hazardous materials that were not reported in the Respondent\u0027s chemical inventory list in CERS: two 55-gallon drums of used oil and one 55-gallon drum of waste antifreeze. Respondent stated that these items had been on site longer than 30 days. Facilities subject to HSC, Division 20, Chapter 6.95 are required to update their chemical inventory in CERS within 30 days of any significant changes. This is a repeat violation that was previously cited on December 8, 2022.\r\n\r\nRespondent failed to update CERS with hazardous wastes generated at the facility. Specifically, during a re-inspection conducted on August 2, 2023, the Agency observed the following hazardous wastes that were not reported in the CERS chemical inventory of the Respondent: one 55-gallon drum of waste antifreeze, one 15-gallon tote of waste Ansulex, one 15-gallon tote of waste Pyrochem, and one 15-gallon parts washer. Respondent stated that these items had been on site longer than 30 days. Hazardous waste generators are required to report hazardous wastes in CERS within 30 days of generation. This is a repeat violation that was previously cited on December 8, 2022.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a re-inspection on August 2, 2023, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s waste Ansulex and Pyrochem had been picked up by a registered hazardous wase hauler. These items were labeled with accumulation start dates of March 18, 2019, which was over four years prior to the inspection. This is a repeat violation that was previously cited on December 8, 2022.","CreatedOn":"\/Date(1723226780583)\/","DocumentDate":"\/Date(1717657200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5869,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4844434,"FilePath":"\\Regulator\\1054\\2024\\08\\09\\4844434.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Puesto Mission Valley","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2024 - Puesto Mission Valley.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 14, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on December 18, 2018, which is over four years prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1723226851450)\/","DocumentDate":"\/Date(1718694000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5902,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4855589,"FilePath":"\\Regulator\\1054\\2024\\08\\23\\4855589.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"GARY W. WINGO \u0026 NANCY WINGO 2017 REVOCABLE TRUST","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - GARY W. WINGO \u0026 NANCY WINGO 2017 REVOCABLE TRUST.pdf","Description":"Respondent violated the following laws \u0026 regulations:\r\n19 CCR, Section 2654(b); 23 CCR, Sections 2635, 2636(f), 2636(f)(2), 2637(a), 2637.1, 2637.1(e), 2637.2, 2638(d), 2638(a)\u0026(b), 2641(j), 2665, 2711(a)(11), 2711(d), 2712(f), 2715(f), and 2716(a)-(e);\r\nHSC, Div. 20, Ch. 6.7, Sections 25284(a)(1), 25284.2, and 25292.2(a);\r\nHSC, Div. 20, Chapter 6.95, Section 25508.2; SDCC, Section 68.1003.\r\nRespondent failed to:\r\nHave a properly qualified service technician test the UST system every 12 months. During a routine inspection conducted on 9/13/2023, the Agency observed that the Respondent had not had annual testing of the UST system done on time. It was due by 9/30/2021. This is a repeat violation that was previously cited on 09/28/2021, and 9/27/2022.\r\nConduct Designated Operator (DO) inspections for the UST system every 30 days. During a routine inspection conducted on 9/13/2023, the Agency observed that the last DO inspection was dated 10/28/2020, which is almost 3 years prior to the inspection. This is a repeat violation that was previously cited on 09/28/2021, and 9/27/2022.\r\nConduct annual testing of the UST spill containers. During a routine inspection conducted on 9/13/2023, the Agency observed that the last time that the spill containers were tested was 9/29/2020, which is about 3 years prior to the inspection. This is a repeat violation that was previously cited on 9/28/2021, and 9/27/2022.\r\nImplement corrections specified in reports issued by the Agency. During a routine inspection on 9/13/2023, the Agency observed that Respondent had not sent proof of corrective actions for violations issued on 9/28/2021 and 9/27/2022. This is a repeat violation that was previously cited on 9/28/2021, and 9/27/2022.\r\nEnsure that all product piping outside the fuel dispensers to be fail-safe and shutdown when a leak is detected, in lieu of conducting an annual 0.1 gallon per hour line tightness test. During a routine inspection on September 13, 2023, the Agency observed that the liquid sensor for the regular unleaded gasoline turbine did not shut down the turbine when tested. This is a repeat violation that was previously cited on 4/22/2021, 6/16/2021, 9/28/2021, and 9/27/2022.\r\nConduct overfill prevention equipment inspection every 36 months. During a routine inspection on 9/13/2023, the Agency observed that the last overfill prevention equipment inspection was conducted on 9/19/2018, and would have been next due by 9/30/2021. This is a repeat violation that was previously cited on 9/28/2021, and 9/27/2022.\r\nSubmit a copy of spill containment test results to the Agency. During a routine inspection on 9/13/2023, the Agency observed that the Respondent had not sent a copy of the spill container test results from the 9/29/2020 test date to the Agency. This is a repeat violation that was previously cited on 9/28/2021, and 9/27/2022.\r\nSubmit a copy of monitoring certification results to the Agency. During a routine inspection on 9/13/2023, the Agency observed that the Respondent had not sent a copy of the monitoring certification test results from the 9/29/2020, test date to the Agency. This is a repeat violation that was previously cited on 9/28/2021, and 9/27/2022.\r\nEnsure that the line leak detector (LLD) for the UST pressurized piping is monitored with the capability of detecting a 3.0 gallon per hour leak at 10 pounds per square inch. During a routine inspection on 9/13/2023, the Agency observed that the LLD of the regular unleaded gasoline tank had not been tested since 9/29/2020 due to low fuel levels in the UST. This is a repeat violation that was previously cited on 9/28/2021, and 9/27/2022.\r\nSubmit and maintain complete and current mechanism of financial assurance. During a routine inspection on 9/13/2023, the Agency observed that Respondent did not have a current Certificate of Financial Responsibility submitted in CERS. The most recent copy submitted in CERS expired on 7/28/2021. This is a repeat violation that was previously cited on 9/28/2021, and 9/27/2022.\r\nCertify their HMBP in CERS annually. During a routine inspection on 9/13/2023, the Agency observed that the Respondent\u0027s HMBP was last certified on 9/28/2020, which was about 3 years prior to the re-inspection date. The next certification of the HMBP was due by 9/28/2021. This is a repeat violation that was previously cited on 9/28/2021, and 9/27/2022.\r\nConduct secondary containment testing every 36 months. During a routine inspection on 9/13/2023, the Agency observed that the last secondary containment test of the UST system was conducted on 8/5/2019, and that the next test would have been due by 8/31/2022. This is a repeat violation that was previously cited on 9/27/2022.\r\nObtain a valid UST operation permit from the Agency. During a routine inspection on 9/13/2023, the Agency observed that Respondent\u0027s UST operating permit expired on 9/30/2022. The permit was in expired status due to non-compliance with pending violations.\r\n","CreatedOn":"\/Date(1724446360297)\/","DocumentDate":"\/Date(1721718000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5903,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4855591,"FilePath":"\\Regulator\\1054\\2024\\08\\23\\4855591.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"LA VIDA REAL, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - LA VIDA REAL, LLC.pdf","Description":"Respondent violated Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; Title 19 of the California Code of Regulations (19 CCR), Section 2654(b); and HSC, Division 20, Chapter 6.67, Section 25270.4.5(a), pursuant to Title 40 of the Code of Federal Regulations (40 CFR), Part 112, Section 112.3(e)(1).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually. Specifically, during a re-inspection on July 18, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on December 16, 2019, which was over 3 years prior to the re-inspection date. This is a repeat violation that was previously cited on December 27, 2022. Additionally, the facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.\r\n\r\nRespondent failed to maintain a complete copy of the Spill Prevention, Control, and Countermeasures (SPCC) Plan. Specifically, during a re-inspection conducted on April 17, 2024, the Agency observed that the facility has a diesel generator with a capacity of 1,400 gallons, which makes them subject to the Aboveground Petroleum Storage Act (APSA) for storing 1,320 gallons or more of petroleum. Facilities that are subject to APSA are required to create and maintain a SPCC Plan. During the inspection, the facility was unable to locate a copy of its SPCC Plan. This is a repeat violation that was previously cited on February 2, 2024, July 18, 2023, and December 27, 2022.","CreatedOn":"\/Date(1724446441160)\/","DocumentDate":"\/Date(1721718000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5904,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4855592,"FilePath":"\\Regulator\\1054\\2024\\08\\23\\4855592.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"OCEAN NANOTECH LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - OCEAN NANOTECH LLC.pdf","Description":"Respondent violated San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.1201, in addition to Health \u0026 Safety Code (HSC), Division 104, Part 14, Section 117705, and Title 22 of the California Code of Regulations (22 CCR) Sections 66262.11 and 66262.40(c).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during an initial inspection conducted on May 31, 2023, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that they had failed to apply for a UPFP with the Agency.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during an initial inspection conducted on May 31, 2023, the Agency observed that the Respondent generates hazardous waste, and that they had failed to apply for a UPFP with the Agency.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating medical waste. Specifically, during an initial inspection conducted on May 31, 2023, the Agency observed that the Respondent generates medical waste, and that they had failed to apply for a UPFP with the Agency.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during an initial inspection conducted on May 31, 2023, the Agency observed that the Respondent was operating with several hazardous materials in containers that were in unsafe conditions, and many were labeled as expired.","CreatedOn":"\/Date(1724446503527)\/","DocumentDate":"\/Date(1721026800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5905,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4855597,"FilePath":"\\Regulator\\1054\\2024\\08\\23\\4855597.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"X-PRESS TRANSMISSION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - X-PRESS TRANSMISSION.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a), and San Diego County Code (SDCC), Section 68.905 and 68.907.\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on November 2, 2023, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was expired with an expiration date of May 31, 2016. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on January 16, 2019 and December 28, 2021.\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on November 2, 2023, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was expired with an expiration date of May 31, 2016. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on December 19, 2014, January 30, 2015, January 16, 2019 and December 28, 2021.\r\n\r\nRespondent failed to maintain an active California identification number (also known as an EPA ID number) from the California Department of Toxic Substances Control. Specifically, during a re-inspection conducted on November 2, 2023, the Agency observed that the Respondent\u0027s EPA ID number, CAL000335631, was listed as Inactive on the Hazardous Waste Tracking System, with an expiration date of June 30, 2020. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on December 19, 2014, January 5, 2017, January 16, 2019, and December 28, 2021.","CreatedOn":"\/Date(1724446571317)\/","DocumentDate":"\/Date(1720594800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5910,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4857824,"FilePath":"\\Regulator\\1054\\2024\\08\\27\\4857824.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"CALIFORNIA DEPARTMENT OF CORRECTIONS \u0026 REHABILITATION - RJ DONOVAN CORRECTIONAL FACILITY","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - CDC\u0026REHABILITATION - RJ DONOVAN CORRECTIONAL FACILITY.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a) and Title 22 of the California Code of Regulations (22 CCR) Sections 66262.11, 66262.34(f), and 66262.40(c).\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a routine inspection initiated on January 9, 2024, the Agency observed that Respondent operates an outdoor shooting range where rags \u0026 swabs used to clean firearms are thrown away into the regular trash, instead of being managed as a hazardous waste. Samples taken during the inspection indicated a lead concentration of 1,590 mg/kg, which is above the total threshold limit concentration (TTLC) regulatory threshold for lead (1,000 mg/kg). This indicates that the samples are hazardous waste in California for toxicity. Additionally, the Agency observed spent yellow powder on the ground in the shooting range area, as well as unlabeled \u0026 rusty containers in the Operations/Maintenance area. The Agency also observed secondary containment of hazardous materials lockers with standing liquid.\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, during a routine inspection initiated on January 9, 2024, the Agency observed that Respondent operates an outdoor shooting range where rags \u0026 swabs used to clean firearms are thrown away into the regular trash, instead of being managed as a hazardous waste. Samples taken during the inspection indicated a lead concentration of 1,590 mg/kg, which is above the total threshold limit concentration (TTLC) regulatory threshold for lead (1,000 mg/kg). This indicates that the samples are hazardous waste in California for toxicity.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection initiated on January 9, 2024, the Agency observed the following wastes without proper hazardous waste labeling: used oil, waste antifreeze, paint-related wastes, and waste medicines \u0026 inhalers. This is a repeat violation that was previously cited on March 6, 2018 and August 25, 2021.","CreatedOn":"\/Date(1724793117960)\/","DocumentDate":"\/Date(1723705200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5911,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4857827,"FilePath":"\\Regulator\\1054\\2024\\08\\27\\4857827.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"HP, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - HP, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on December 5 \u0026 6, 2023, Respondent was unable to demonstrate that all employees were up to date on their annual hazardous materials safety training. The available documents showed that many staff had not done their refresher training since June or July of 2021, which was over 2 years prior to the inspection. This is a repeat violation that was previously cited on December 21, 2017 and December 22, 2020.","CreatedOn":"\/Date(1724793210400)\/","DocumentDate":"\/Date(1722927600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5912,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4857828,"FilePath":"\\Regulator\\1054\\2024\\08\\27\\4857828.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"IMPORT AUTO WRECKING, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - IMPORT AUTO WRECKING, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b), and 22 CCR, Section 66262.12(a).\r\n\r\nRespondent did not certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually. Specifically, during a re-inspection on June 29, 2023, the Agency observed that the last time that the facility had a fully accepted HMBP submittal in CERS was April 10, 2019, which is over one year prior to the inspection. This is a repeat violation that was previously cited on January 27, 2015, March 1, 2019, and January 4, 2022. Additionally, the facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 8, 2023), notifying of the requirement to certify in CERS.\r\n\r\nRespondent failed to maintain an active identification (ID) number from the Environmental Protection Agency (EPA). Specifically, during a re-inspection on June 29, 2023, the Agency observed that the facility\u0027s EPA ID number was inactivated on June 30, 2022. Respondent is a generator of hazardous waste and is required to submit notification to the State of California Department of Toxic Substances Control (DTSC) annually to keep its EPA ID number active. This is a repeat violation that was previously cited on January 27, 2015, December 12, 2017, and January 4, 2022.","CreatedOn":"\/Date(1724793281383)\/","DocumentDate":"\/Date(1723014000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5913,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4857829,"FilePath":"\\Regulator\\1054\\2024\\08\\27\\4857829.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"7-ELEVEN INC. #25807","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - 7-ELEVEN INC. #25807.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25299(a)(9); and Title 23 of the California Code of Regulations (23 CCR), Section 2630(d).\r\n\r\nSpecifically, during a routine inspection on February 8, 2024, the Agency observed that the liquid sensor for the fill sump of the regular unleaded gasoline tank was not programmed for proper use. UST testing contractors removed at least 20 gallons of rainwater from the sump. When the sensor was tested, it did not alarm. Upon closer inspection of the UST monitoring panel, the sensor was not programmed for use.","CreatedOn":"\/Date(1724793378287)\/","DocumentDate":"\/Date(1722409200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5914,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4857831,"FilePath":"\\Regulator\\1054\\2024\\08\\27\\4857831.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"North County Transit District - Bombardier Transportation","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - North County Transit District - Bombardier Transportation.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on July 6, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on August 13, 2021, which is over a year prior to the inspection. This violation was cited previously on August 16, 2019. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1724793444080)\/","DocumentDate":"\/Date(1721977200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5915,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4857836,"FilePath":"\\Regulator\\1054\\2024\\08\\27\\4857836.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Whispering Palms Community Services District","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - Whispering Palms Community Services District.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on July 25, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on October 28, 2021, which is over a year prior to the inspection. This violation was cited previously on May 11, 2016 and April 9, 2014. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1724793513073)\/","DocumentDate":"\/Date(1721113200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5916,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4857840,"FilePath":"\\Regulator\\1054\\2024\\08\\27\\4857840.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"EVOQUA WATER TECHNOLOGIES, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2023 - EVOQUA WATER TECHNOLOGIES, LLC.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on July 11, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on March 24, 2021, which is over 2 years prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1724793576263)\/","DocumentDate":"\/Date(1698735600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5917,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4857843,"FilePath":"\\Regulator\\1054\\2024\\08\\27\\4857843.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"GORY\u0027S AUTO REPAIR","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2023 - GORY\u0027S AUTO REPAIR.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66262.34(d)(2) and 66262.34(f), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2).\r\n\r\nRespondent did not accumulate waste in a container or tank. Specifically, on December 8, 2022, the Agency conducted a routine inspection and observed the accumulation of approximately 1 inch of standing waste liquid (oily water) within the secondary containment being used for multiple used oil drums, located outside the hazardous waste storage area.  \r\n\r\nRespondent failed to properly label/date hazardous waste container and/or tank. Specifically, on December 8, 2022, the Agency conducted a routine inspection and observed 6 x 55-gallon drums of used oil that were missing the generator\u0027s information and accumulation start dates on the hazardous waste labels. The Agency also observed 1 x 55-gallon drum of used antifreeze that was missing a hazardous waste label.","CreatedOn":"\/Date(1724793667190)\/","DocumentDate":"\/Date(1694761200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5959,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873317,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873317.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"HELIX CHARTER HIGH SCHOOL","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - HELIX CHARTER HIGH SCHOOL.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to conduct annual employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on January 24, 2024, Respondent stated that employee refresher training on hazardous materials topics had not been done since the last inspection on January 29, 2021. This is a repeat violation that was previously cited on February 18, 2016 and February 2, 2018.","CreatedOn":"\/Date(1726673143897)\/","DocumentDate":"\/Date(1723532400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5960,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873318,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873318.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"HONEST HONDA \u0026 TOYOTA AUTO REPAIR","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - HONEST HONDA \u0026 TOYOTA AUTO REPAIR.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508.2; Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) and 2659(b); and Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on March 13, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on March 9, 2016, February 8, 2018, and March 16, 2021.\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a routine inspection conducted on March 13, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000384485, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2022. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on February 8, 2018 and March 16, 2021.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually. Specifically, during a routine inspection conducted on March 13, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on February 15, 2023, which was over 1 year prior to the inspection date. This is a repeat violation that was previously cited on February 8, 2018 and March 16, 2021.","CreatedOn":"\/Date(1726673210203)\/","DocumentDate":"\/Date(1724742000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5961,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873322,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873322.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"LA JOLLA EXECUTIVE CENTER LLC dba LA JOLLA SQUARE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - LA JOLLA EXECUTIVE CENTER LLC dba LA JOLLA SQUARE.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25292.1(a).\r\n\r\nRespondent failed to operate the UST system to prevent unauthorized releases, including leaks, spills, and/or overfills. Specifically, on May 1, 2023, the liquid sensor for the piping sump went into alarm at 1:03 am. Respondent\u0027s contractor did not investigate the alarm until May 3, 2023 around 9:00 am, at which point, Respondent\u0027s contractor confirmed there was a leak in the UST system (specifically, the suction supply piping flexible hose). The piping sump was full of diesel fuel, which had overflowed and leaked into the surrounding vault, soil, and into the adjacent fill sump. Respondent reported the release to the Agency on May 3, 2023 around 2:00 pm, at which point, responders from the Agency\u0027s Hazardous Incident Response Team (HIRT) responded to the release for emergency mitigation purposes. On May 4, 2023, Agency inspected the facility. On May 5, 2023, Respondent submitted a UST Unauthorized Release Form, which stated that the fuel level of the UST decreased by 221 gallons between May 1, 2023 and May 3, 2023. The report also stated that the Respondent\u0027s contractor recovered 123 gallons of diesel, but less than 98 gallons released into the surrounding soil. More than 48 hours had elapsed between the initial liquid alarm and the investigation.","CreatedOn":"\/Date(1726673316433)\/","DocumentDate":"\/Date(1724050800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5962,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873325,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873325.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Resonetics, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - Resonetics, LLC.pdf","Description":"Respondent violated the following: San Diego Code Council section 68.904(a)(2); California Health and Safety Code (H\u0026SC) sections 25505(a)(1), 25507(a), 25508.1(a-b), pursuant to Title 19 of the California Code of Regulations (CCR) section 2654.\r\n\r\nDuring a routine inspection conducted on January 3, 2024, it was observed that the facility failed to update the required inventory information for hazardous waste generated at the facility in the California Environmental Reporting System (CERS) and failed to submit updated chemical inventory in CERS. These violations were both cited previously on March 19, 2021.","CreatedOn":"\/Date(1726673421133)\/","DocumentDate":"\/Date(1723186800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5963,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873329,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873329.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"STATE OF CALIFORNIA - DEPARTMENT OF TRANSPORTATION (CALTRANS) TRANSPORTATION MANAGEMENT CENTER","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - STATE OF CALIFORNIA - DEPARTMENT OF TRANSPORTATION (CALTRANS) TRANSPORTAT.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25291(a) and 25291(e).\r\n\r\nSpecifically, during a routine inspection on July 19, 2023, the Agency observed that the diesel product return piping had failed secondary containment testing. It had previously failed testing on July 1, 2020 and had been pending repairs since. This is a repeat violation that was previously cited on July 21, 2021 and July 25, 2022.","CreatedOn":"\/Date(1726673581183)\/","DocumentDate":"\/Date(1724396400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5964,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873331,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873331.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"A\u0026C MACHINE SHOP \u0026 AUTO REPAIR","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2024 - A\u0026C MACHINE SHOP \u0026 AUTO REPAIR.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; HSC, Division 20, Chapter 6.5, Sections 25123.3(h)(1), 25160.2(b)(3), and 25185(a)(4); Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a), 66262.23(a)(3), 66262.34(d), 66262.34(f), and 66262.40(a); the San Diego County Code of Regulatory Ordinances (SDCC) Section 68.904(a)(2).\r\n\r\nRespondent failed to annually certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS). Specifically, at a re-inspection on January 18, 2023, the Agency observed that Respondent was storing reportable quantities of hazardous materials including hazardous waste and had not certified their HMBP in CERS since September 25, 2019. This was a repeat violation from September 26, 2017, September 25, 2019, and September 19, 2022.\r\n\r\nRespondent failed to report a hazardous waste stream in the inventory section of the HMBP in CERS. Specifically, at a re-inspection on January 18, 2023, the Agency observed that the Respondent was generating paper oil filters. The paper oil filters were not reported in CERS as a hazardous waste inventory item as required by SDCC. This violation was previously cited on September 19, 2022 and had not been corrected at the time of the re-inspection.\r\n\r\nRespondent failed to maintain an active EPA ID number. Specifically, at the re-inspection on January 18, 2023, the Agency observed that Respondent was generating hazardous waste in the form of used oil, waste antifreeze, waste brake fluid and used paper oil filters but Respondent\u0027s EPA ID number had been expired since June 30, 2020. This violation was previously cited on October 8, 2015, September 25, 2017, and September 19, 2022.\r\n\r\nRespondent failed to properly label and date hazardous waste containers. Specifically, at the re-inspection on January 18, 2023, the Agency observed that all the hazardous waste containers were missing accumulation start dates on the labels. This violation was previously cited on September 26, 2017, September 25, 2019, and September 19, 2022.\r\n\r\nRespondent failed to maintain copies of hazardous waste manifests. Specifically, at the re-inspection on January 18, 2023, Respondent could not provide disposal records for their hazardous wastes. This violation was previously cited on September 25, 2019, and September 19, 2023.\r\n\r\nRespondent failed to dispose of hazardous waste within 180 days. Specifically at the re-inspection on January 18, 2023, the Agency observed that Respondent had been accumulating used oil, waste antifreeze, waste brake fluid, and used paper oil filters for more than 180 days. This violation was previously cited on September 26, 2017, and September 19, 2022.","CreatedOn":"\/Date(1726673704157)\/","DocumentDate":"\/Date(1708588800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5965,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873333,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873333.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"24 HOUR FITNESS, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - 24 HOUR FITNESS, LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), 25505(c), and 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 2654(b) and 2659(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually. Specifically, during a routine inspection at Site 3 on November 17, 2021, the Agency observed that the Respondent\u0027s HMBP was last certified on November 12, 2020, which was over 1 year prior to the inspection date. This is a repeat violation for Site 3 that was previously cited on November 8, 2016, November 8, 2018, and April 25, 2019. Additionally, during a re-inspection at Site 1 on June 7, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on February 13, 2020, which was over 3 years prior to the inspection. This is a repeat violation for Site 1 that was previously cited on December 20, 2021. Additionally, Site 1 received an Official Notice dated February 1, 2023 and a Notice to Comply dated April 6, 2023, reminding of the requirement to re-certify in CERS.\r\n\r\nRespondent failed to have the HMBP readily available for review to facility personnel or the Agency. Specifically, during a re-inspection at Site 1 on June 7, 2023, the Agency asked the Respondent for a copy of the HMBP, but they responded that they did not have a copy of the HMBP. This is a repeat violation for Site 1 that was previously cited on December 13, 2018 and December 20, 2021.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted at Site 2 on July 25, 2023, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation for Site 2 that was previously cited on January 11, 2017, January 23, 2019, April 14, 2021, and April 25, 2022. Additionally, during a re-inspection at Site 1 on October 11, 2023, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation for Site 1 that was previously cited on December 20, 2021 and June 7, 2023","CreatedOn":"\/Date(1726673783120)\/","DocumentDate":"\/Date(1721718000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5966,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873336,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873336.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jeffrey Mullin - Edna Mullin Trust","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2024 - Jeffrey Mullin - Edna Mullin Trust.pdf","Description":"Respondent violated the California Health and Safety Code (HSC) Sections 25163(a) and 25189.5(a); Title 22 of the California Code of Regulations (22 CCR) Sections 66262.11, 66262.34(d)(2), and 66262.40(c); Title 40 of the Code of Federal Regulations (40 CFR) Sections 262.34(d)(2), 262.34(d)(4), 265.31, and 265.171.\r\n\r\nOn December 15, 2023, the Hazardous Incident Response Team (HIRT) responded to a complaint from the Miramar Landfill Hazardous Materials Department for unauthorized disposal of Asbestos Containing Material, a hazardous waste. The material was removed from a residence of 17426 Frondoso Drive, San Diego, CA 92128 and transported to the Miramar Landfill. Julio Ramos was hired by Jeffrey Mullin to conduct work inside the residence, and Julio Ramos transported waste to the Miramar Landfill. Material was sampled and tested by the Hazardous Material staff. Results showed friable material contained between 2 and 8% Chrysotile Asbestos.\r\n\r\nOn December 15, 2023, violations were issued for unauthorized disposal of hazardous waste (friable asbestos), failed to make a proper waste determination, failed to accumulate waste in container or tank, failed to maintain or operate facility to minimize the threat of a release, failed to use a Department of Toxic Substances Control (DTSC) registered hazardous waste transporter, and failure to accumulate hazardous waste in a container that is in good condition.","CreatedOn":"\/Date(1726673887870)\/","DocumentDate":"\/Date(1722236400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5967,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873339,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873339.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"State of California - Del Dios Station 77","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2024 - State of California - Del Dios Station 77.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 20, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on July 16, 2020, which is over 2 years prior to the inspection. This violation was cited previously on December 29, 2017. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1726673998787)\/","DocumentDate":"\/Date(1709798400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5968,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873342,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873342.pdf","Year":"2018","RegulatorType":"CUPA","PublicContactURL":"","Name":"Vine Liquor and Gas","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2019 - Vine Liquor and Gas.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25284, 25290.1(e) and 25299(a)(9); HSC, Division 20, Chapter 6.95, Sections 25508(a)(1)(A) and 25508.2; Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d), 2632, 2638(a), 2641(a), 2712(i) and 2715(i); Title 19 of the California Code of Regulations (19 CCR), Section 2654(b); and San Diego County Code (SDCC), Section 68.1003(a).\r\n\r\nRespondent failed to obtain and maintain a valid UST operating permit from the Agency.  Specifically, the Respondent has failed to maintain a valid UST operating permit with the Agency since 2012.\r\n\r\nRespondent failed to maintain the interstitial space under constant vacuum, pressure, or hydrostatic such that a breach in the primary of secondary containment is detected before the liquid or vapor phase of the hazardous substance stored in the UST is released into the environment.  Specifically, on or about March 22, 2017, during a routine inspection, all Submersible Turbine Sump (STP) brine sensors were found removed from the sump reservoirs and placed inverted on top of the STP and the diesel STP brine reservoir level was low and the premium unleaded STP brine reservoir level was empty.\r\n\r\nRespondent failed to have the leak detection equipment be properly programmed or properly operated.  Specifically, on or about December 4, 2014 and December 3, 2015, during routine inspections, the diesel fill sump brine sensor was not working and was missing the float and the diesel STP brine reservoir level was empty; on or about January 29, 2016 and September 16, 2016, the diesel STP sump brine reservoir level was empty.\r\n\r\nRespondent had leak detection equipment disabled or tampered with in a manner that would prevent the monitoring system from detecting and/or alerting the owner/operator of a leak.  Specifically, on or about March 22, 2017, at the routine inspection, the diesel fill sump 2018 sensor was suspended no less than twenty-four (24) inches above the sump bottom and both under-dispenser containment (UDC) 208 sensors were suspended no less than eighteen (18) inches above the bottom of the containment.\r\n\r\nRespondent failed to have a properly qualified service technician test leak detection equipment as required every twelve (12) months.  Specifically, on or about March 22, 2017 and March 21, 2018, Respondent failed to test leak detection equipment at Vine Liquor and Gas annually.  A repeat violation was issued for the UST annular sensor not annually tested and verified as functional for a high level alarm.\r\n\r\nRespondent failed to have leak detection equipment be located such that equipment is capable of detecting a leak at the earliest possible opportunity.  Specifically, on or about March 22, 2017 and March 21, 2018, during routine inspections, two (2) sensors during the 2017 inspection and seven (7) sensors during the 2018 inspection were improperly placed that prevented monitoring of the UST system.","CreatedOn":"\/Date(1726674099957)\/","DocumentDate":"\/Date(1559199600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5969,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873347,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873347.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sage Analytical Lab, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - Sage Analytical Lab, LLC.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on July 11, 2023, it was observed that the facility failed to certify the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on August 31, 2021, which is over a year prior to the inspection. This violation was cited previously on July 30, 2018. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1726674173017)\/","DocumentDate":"\/Date(1714978800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5970,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873351,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873351.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"US Navy, USS Theodore Roosevelt","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2024 - US Navy, USS Theodore Roosevelt.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a).\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, on September 7, 2023, during a site investigation at the Miramar Landfill (located at 5180 CONVOY ST, SAN DIEGO, CA 92111), the Agency observed several waste fluorescent light bulbs containing mercury that had been disposed by a driver contracted by the Navy the previous day, September 6, 2023. The wastes had originated from the USS Theodore Roosevelt, which was docked at NASNI. Respondent failed to dispose of light bulbs containing mercury, which, when not managed properly, are considered a hazardous waste in California, at a facility authorized to receive hazardous waste.","CreatedOn":"\/Date(1726674260083)\/","DocumentDate":"\/Date(1716361200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5971,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873385,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873385.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"ORANGE CIRCLE STUDIO LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2024 - ORANGE CIRCLE STUDIO LLC.pdf","Description":"Respondent violated the following: SDCC, §§ 68.904, 68.905, 68.906, 68.907, and 68.907.1; HSC, Div 20, Chr 6.5, §§ 25160(b), 25160.2(b)(9), 25163(a), and 25189.5(a); HSC, Div 20, Ch 6.95, §§ 25505(a), 25505(a)(4), and 25507(a); 19 CCR, § 2659(b); 22 CCR, §§ 66262.11, 66262.20(a), 66262.34(d)(2), and 66262.40(c); 40 CFR, §§ 262.34(d)(4) and 265.31.\r\nRespondent failed to:\r\nProperly dispose of hazardous waste at an authorized facility. On 9/7/2023, the Agency responded to a report of illegal disposal of hazardous waste at the Miramar Landfill, located at 5180 CONVOY ST, SAN DIEGO, CA 92111. This location is not authorized to receive hazardous wastes. Multiple boxes and trash bags of wooden matches were attempted to be disposed at the landfill, originating from Site 1. A SDS of the matches provided by Respondent indicated flammability. Samples were taken of the matches, which were tested and failed for ignitability.\r\nUse a hazardous waste transporter registered with the DTSC to transport hazardous wastes. On 9/7/2023, the Agency responded to a report of illegal disposal of hazardous waste at the Miramar Landfill. Multiple boxes and trash bags of wooden matches were attempted to be disposed at the landfill, originating from Site 1. A SDS of the matches provided by Respondent indicated flammability. Samples were taken of the matches, which were tested and failed for ignitability. Per Respondent, the matches were transported by El Cora Gardening Services, which is not a registered hazardous waste transporter.\r\nPrepare a hazardous waste manifest for the transportation of a hazardous waste for off-site transfer, treatment, storage, or disposal. On 9/7/2023, the Agency responded to a report of illegal disposal of hazardous waste at the Miramar Landfill. Multiple boxes and trash bags of wooden matches were attempted to be disposed at the landfill, originating from Site 1. Per Respondent, the matches were transported by El Cora Gardening Services, which is not a registered hazardous waste transporter, and no hazardous waste manifest was prepared for this shipment.\r\nMake a proper waste determination. On 9/7/2023, the Agency responded to a report of illegal disposal of hazardous waste at the Miramar Landfill. Multiple boxes and trash bags of wooden matches were attempted to be disposed at the landfill, originating from Site 1. \r\nOperate the facility to minimize the possibility of a fire, explosion, or release of hazardous waste. On 9/13/2023, Respondent was working on containerizing the matches that were brought back to Site 1 from the Miramar Landfill. While processing the matches, they caught fire. The fire necessitated a hazardous materials emergency response from the Agency and the Oceanside Fire Department. Additionally, the Oceanside Fire Department indicated that they had previously responded to this facility on 4/4/2023, because employees were burning the matches as a means to dispose of them.\r\nObtain a UPFP for hazardous materials. During an initial inspection conducted on 9/8/2023 at Site 1, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been operating with reportable amounts of hazardous materials since 2021. Agency observed several trash bags and 55-gallon drums full of matches, which were sampled and tested positive for ignitability. Additionally, during an initial inspection conducted on 9/27/2023 at Site 2, the Agency observed that the respondent was storing 10 x 7-gallon cylinders of propane. Respondent stated that they have been operating at Site 2 with reportable amounts of hazardous materials since 2019.\r\nObtain a UPFP for generating hazardous waste. During an initial inspection conducted on 9/8/2023 at Site 1, the Agency observed that the Respondent was storing hazardous waste in the form of wet matches, and that they had failed to apply for a UPFP with the Agency.\r\nEstablish and implement a HMBP. During site visits conducted on 9/8/2023 \u0026 9/14/2023 at Site 1, the Agency observed that the Respondent handles reportable amounts of hazardous materials (matches), and that the Respondent failed to establish and implement a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan. Per Respondent, Site 1 has had reportable amounts of hazardous materials since 2021.\r\nConduct employee training for hazardous materials releases and related safety topics. Respondent had two fires occur at Site 1 on 4/4/2023 and 9/13/2024, related to mishandling of hazardous materials (matches). Additionally, during Agency follow-up visits on 9/8/2023 \u0026 9/14/2023, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency.\r\n","CreatedOn":"\/Date(1726675318257)\/","DocumentDate":"\/Date(1725346800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5972,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873587,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873587.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"SAS JORDAN INC. dba EXPRESS FUEL","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2024 - SAS JORDAN INC. dba EXPRESS FUEL.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d) and 2641(a).\r\n\r\nRespondent failed to ensure that leak detection equipment is installed and located such that the equipment is capable of detecting a leak at the earliest opportunity. Specifically, during a routine inspection on July 6, 2023, the Agency observed that the liquid sensor in the turbine sump for Tank #27889 was lying horizontally at the bottom of the sump. The sensor is cylindrical and requires being upright to be able to properly detect a leak. This is a repeat violation which was previously cited on July 19, 2019 and July 6, 2021.","CreatedOn":"\/Date(1726683183833)\/","DocumentDate":"\/Date(1725519600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5973,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4873591,"FilePath":"\\Regulator\\1054\\2024\\09\\18\\4873591.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"WILLARD MARINE INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2024 - WILLARD MARINE INC..pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.904, 68.904(a)(2), 68.905, 68.906, 68.907, 68.907.1; the California Health \u0026 Safety Code (HSC), Section 25123.3(b)(1); Title 22 of the California Code of Regulations (22 CCR),\r\nsections 66262.34(a) \u0026 (c) and 66265.16(d) \u0026 (e).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on January 16, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been operating with reportable amounts of hazardous materials since September 2022. This is a repeat violation that was previously cited on May 3, 2023, and had been pending corrective action since.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on January 16, 2024, the Agency observed that the Respondent generates hazardous waste, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been generating hazardous waste at this location since September 2022. This is a repeat violation that was previously cited on May 3, 2023, and had been pending corrective action since.\r\n\r\nRespondent failed to update CERS with hazardous wastes generated at the facility. Specifically, during a re-inspection conducted on January 16, 2024, the Agency observed the following hazardous wastes that were not reported in the CERS chemical inventory of the Respondent: used fuel filters, waste antifreeze, among others. Hazardous waste generators are required to report hazardous wastes in CERS within 30 days of generation.\r\n\r\nRespondent accumulated hazardous wastes for more than 90 days without a storage permit from the Department of Toxic Substances Control (DTSC). Specifically, during a re-inspection conducted on January 16, 2024, the Agency observed the following hazardous wastes which had been stored since the previous inspection date of May 3, 2023: used oil, waste antifreeze, waste diesel, oily water, waste fuel filters. Respondent stated that hazardous waste disposal has not occurred since starting operations in September 2022. Respondent previously received a violation for storing waste beyond 90 days during the initial inspection date on May 3, 2023.\r\n\r\nRespondent failed to maintain training documents and records at the facility. Specifically, during a re-inspection conducted on January 16, 2024, Respondent was unable to produce any training records to the Agency. This is a repeat violation that was previously cited on May 3, 2023, and had been pending corrective action since.","CreatedOn":"\/Date(1726683261127)\/","DocumentDate":"\/Date(1726038000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5975,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4874970,"FilePath":"\\Regulator\\1054\\2024\\09\\19\\4874970.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"EL CAJON SUPER STAR LLC dba SUPERSTAR #3 GAS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2024 - EL CAJON SUPER STAR LLC dba SUPERSTAR #3 GAS.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Section 2637(a) for failing to conduct secondary containment testing (SCT) upon installation, within six months of installation, and every 36 months thereafter. \r\n\r\nDuring a routine inspection on July 26, 2022, the Agency observed that the following underground storage tank (UST) components failed to undergo SCT within the past 36 months: premium unleaded gasoline (91) vent piping; diesel vent piping. These components were supposed to have been tested by October 2018, as part of the 6-month post construction SCT under Plan Check Permit #0666. However, the 6-month post construction SCT did not take place until January 10, 2019, and it did not include the above components. An additional SCT was done on August 2, 2019, and included the above two components. Late testing does not reset the 36-month clock, and thus, SCT would next be due by October 2021. The next SCT was performed on August 6, 2021. However, it did not include the above two components. Respondent was unable to demonstrate that the 91 \u0026 diesel vent piping had been tested on time by October 2021.","CreatedOn":"\/Date(1726784050907)\/","DocumentDate":"\/Date(1724310000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5981,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4877295,"FilePath":"\\Regulator\\1054\\2024\\09\\24\\4877295.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"DION \u0026 SONS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2024 - DION \u0026 SONS, INC..pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d) and 2641(a).\r\n\r\nRespondent failed to have the leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, during a routine inspection on February 28, 2024, the Agency observed three liquid sensors that were not located at the bottom of their respective sumps: RDD turbine sump sensor (L9), 87 fill sump sensor (L2), and diesel-2 fill sump sensor (L11). Upon testing, the sensors alarmed successfully.","CreatedOn":"\/Date(1727194640390)\/","DocumentDate":"\/Date(1726815600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":5982,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4878322,"FilePath":"\\Regulator\\1054\\2024\\09\\25\\4878322.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"TRENCH PLATE RENTAL CO","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2021 - TRENCH PLATE RENTAL CO.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95 Sections 25508(a)(1)(A), 25508.2; Title 19 of the California Code of Regulations (19 CCR) Section 2654(b); and San Diego County Code (SDCC) Section 68.909.\r\n\r\nRespondent failed to annually submit or certify the facility\u0027s Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS).","CreatedOn":"\/Date(1727277870230)\/","DocumentDate":"\/Date(1620370800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6005,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4886380,"FilePath":"\\Regulator\\1054\\2024\\10\\07\\4886380.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"R\u0026M AUTOMOTIVE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2024 - R\u0026M AUTOMOTIVE.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR) Section 66262.34(d)(2), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Section 262.34(d)(2).\r\n\r\nRespondent failed to accumulate waste in a container or tank. Specifically, during an inspection conducted on November 28, 2023, the facility was observed to be accumulating waste (oil and filters) outside of proper containment. The violation was previously cited on November 23, 2015, and November 15, 2017.","CreatedOn":"\/Date(1728314423817)\/","DocumentDate":"\/Date(1726470000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6014,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4889166,"FilePath":"\\Regulator\\1054\\2024\\10\\09\\4889166.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"NATIONAL TRANSMISSION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - NATIONAL TRANSMISSION.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR) Section 66262.12(a).\r\n\r\nRespondent failed to obtain a California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on October 26, 2023, the Agency observed that the Respondent had failed to apply for an EPA ID number, which is required for all hazardous waste generators in the State of California. This is a repeat violation that was previously cited on March 11, 2015, December 20, 2016, and December 14, 2021.","CreatedOn":"\/Date(1728505258800)\/","DocumentDate":"\/Date(1727766000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6043,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4897595,"FilePath":"\\Regulator\\1054\\2024\\10\\21\\4897595.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"DEPENDABLE HARDWOOD FLOOR SERVICE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - DEPENDABLE HARDWOOD FLOOR SERVICE.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189(c).\r\n\r\nRespondent disposed of hazardous waste to an unauthorized point. Specifically, on January 12, 2024, the Hazardous Incident Response Team (HIRT) of the County of San Diego received a complaint of abandoned paints, stains, and related products on the sidewalk in front of 1420 WILLOW ST, SAN DIEGO, CA 92106. A representative of HIRT (Agency) investigated and found the products as reported, with a sign advertising \"FREE.\" They belonged to KIMBERLY HOLCOMB, Owner of DEPENDABLE HARDWOOD FLOOR SERVICE (Respondent), who operates a floor staining business out of her residence at this address. Respondent stated that she left the products out on the sidewalk for anyone to take for free. The Agency took a sample of one of the staining products, which failed for ignitability, indicating it is a hazardous waste. Disposal of hazardous wastes to the sidewalk constitutes disposal to the public right of way, which is an unauthorized point.","CreatedOn":"\/Date(1729538566817)\/","DocumentDate":"\/Date(1729148400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6044,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4897598,"FilePath":"\\Regulator\\1054\\2024\\10\\21\\4897598.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"William Reed Jackson - RJ Machine Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - William Reed Jackson - RJ Machine Inc..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on April 10, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on December 19, 2022, which is over a year prior to the inspection. This violation was cited previously on July 6, 2021.","CreatedOn":"\/Date(1729538639713)\/","DocumentDate":"\/Date(1729062000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6045,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4897602,"FilePath":"\\Regulator\\1054\\2024\\10\\21\\4897602.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"ECR ROOFING AND SOLAR INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2024 - ECR ROOFING AND SOLAR INC..pdf","Description":"Respondent violated the San Diego County Code (SDCC) Sections 68.904, 68.905, 68.906, and 68.907; Title 19 of the California Code of Regulations (19 CCR) Sections 2654 and 2659(b); Title 22 of the California Code of Regulations (22 CCR) Section 66262.34(d); California Health and Safety Code (HSC), Chapter 6.5, Section 25123.3(h)(1); and HSC, Division 20, Chapter 6.95, Sections 25505(a), 25505(a)(1), 25505(a)(4), 25507(a), and 25508.1(a-b).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a routine inspection conducted on April 27, 2023 at Site 1, the Agency observed that the Respondent was no longer operating at this location, but they had abandoned two 55-gallon drums of used oil. Field samples analyzed by the Agency confirmed presence of used oil in the drums. The Agency attempted to contact Respondent, who confirmed that the drums had been on site since July 2022. Respondent\u0027s UPFP with the Agency had expired on November 30, 2021. Site 1 previously received a violation for failing to obtain a UPFP for storing hazardous materials on May 10, 2019. Additionally, during an initial inspection conducted on April 27, 2023 at Site 2, the Agency observed that Respondent operated with reportable amounts of propane. Respondent stated that they had been in operation at this location since June 2022. Respondent had failed to apply for a UPFP with the Agency within 30 days of commencing operations.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a routine inspection conducted on April 27, 2023 at Site 1, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed two 55-gallon drums of used oil that had been there since July 2022, which is over 180 days prior to the inspection. Respondent was no longer operating at this location and had abandoned the drums. On March 13, 2024, the Agency conducted a site visit and met with the owner of the new tenant occupying Site 1, who stated that the drums were removed on October 1, 2023.\r\n\r\nRespondent failed to establish and implement a Hazardous Materials Business Plan (HMBP). Specifically, during an initial inspection conducted on April 27, 2023 at Site 2, the Agency observed that the Respondent handles reportable amounts of hazardous materials (propane), and that the Respondent failed to establish and implement a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan.\r\n\r\nRespondent failed to update the chemical inventory in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/). Specifically, during an initial inspection conducted on April 27, 2023 at Site 2, the Agency observed propane that was not reported in the Respondent\u0027s chemical inventory list in CERS. Respondent stated that these items had been on site longer than 30 days. Facilities subject to HSC, Division 20, Chapter 6.95 are required to report their chemical inventory in CERS.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during an initial inspection conducted on April 27, 2023 at Site 2, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency.","CreatedOn":"\/Date(1729538708750)\/","DocumentDate":"\/Date(1727161200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6046,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4897606,"FilePath":"\\Regulator\\1054\\2024\\10\\21\\4897606.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"MAD RACING, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2024 - MAD RACING, INC..pdf","Description":"Respondent violated the following: Title 22 of the California Code of Regulations (22 CCR) Section 66262.12(a); San Diego County Code (SDCC) Sections 68.904, 68.905, and 68.907.\r\n\r\nRespondent failed to obtain a California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on August 18, 2023, the Agency observed that the Respondent had failed to apply for an EPA ID number, which is required for all hazardous waste generators in the State of California. This is a repeat violation that was previously cited on July 15, 2016, August 1, 2018, and February 23, 2022.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on August 18, 2023, the Agency observed that the Respondent generates hazardous waste, and that they had failed to apply for a UPFP with the Agency. This is a repeat violation that was previously cited on September 24, 2015, July 15, 2016, August 1, 2018, and February 23, 2022.","CreatedOn":"\/Date(1729538774117)\/","DocumentDate":"\/Date(1727161200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6047,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4897609,"FilePath":"\\Regulator\\1054\\2024\\10\\21\\4897609.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"NOVA BIOLOGICS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2024 - NOVA BIOLOGICS, INC..pdf","Description":"Respondent violated the following: California Health and Safety Code (HSC), Chapter 6.95, Sections 25505(a)(4) and 25508.2; Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) and 2659(b).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on September 25, 2023, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on June 13, 2019, June 7, 2022, and May 25, 2023.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection conducted on May 25, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on October 27, 2017, which was over 5 years prior to the re-inspection date. This is a repeat violation that was previously cited on June 13, 2019 and June 7, 2022. Additionally, Respondent received an Official Notice dated February 1, 2023 and a Notice to Comply dated April 6, 2023, notifying of the requirement to submit in CERS. The Agency previously sent Respondent correspondence regarding this violation under Docket No. SD-ENF-23-001040 with no response.","CreatedOn":"\/Date(1729538829413)\/","DocumentDate":"\/Date(1727161200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6060,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4906365,"FilePath":"\\Regulator\\1054\\2024\\10\\30\\4906365.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"GROSSMONT CUYAMACA COMMUNITY COLLEGE DISTRICT dba GROSSMONT COMMUNITY COLLEGE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - GROSSMONT CUYAMACA COMMUNITY COLLEGE DISTRICT dba GROSSMONT COMMUNITY COLLEGE.pdf","Description":"Respondent violated the following: California Health \u0026 Safety Code (HSC), Chapter 6.5, Sections 25123.3(h)(1) and 25189.5(a); HSC, Sections 117925, 117950, and 118130; and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.34(d), 66262.40(c), and 65623.\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, during a routine inspection commencing on September 12, 2023, the Agency observed that Respondent routinely disposes of staining solution to the sink. These staining solutions include crystal violet, Gram\u0027s iodine, safranin, and 95% ethanol. Respondent\u0027s standard operating procedures stated that \"stain waste, which has been collected in a tray, is then flushed down the lab sink drains with running water.\" The Agency collected a sample of this staining solution, which was analyzed by a third-party laboratory. The sample was found to have a lethal concentration (LC50) of \u003c400 mg/L, which indicates it is a hazardous waste with the characteristic of toxicity. Respondent failed to dispose of hazardous waste at an authorized facility.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a routine inspection commencing on September 12, 2023, the Agency observed that Respondent routinely disposes of staining solution to the sink. These staining solutions include crystal violet, Gram\u0027s iodine, safranin, and 95% ethanol. Respondent\u0027s standard operating procedures stated that \"stain waste, which has been collected in a tray, is then flushed down the lab sink drains with running water.\" The Agency collected a sample of this staining solution, which was analyzed by a third-party laboratory. The sample was found to have a lethal concentration (LC50) of \u003c400 mg/L, which indicates it is a hazardous waste with the characteristic of toxicity. Respondent failed to make a waste determination to prevent disposal to sewer.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a routine inspection commencing on September 12, 2023, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s photo processing waste and etching waste had been picked up by a registered hazardous wase hauler. These containers were labeled with an accumulation start date of February 7, 2023 and February 14, 2023, respectively, which is over 180 days prior to the inspection. This is a repeat violation that was previously cited on September 17, 2012, September 26, 2017, and September 30, 2020.\r\n\r\nRespondent failed to obtain a permit for onsite treatment of medical waste. Specifically, during a routine inspection commencing on September 12, 2023, the Agency observed that an autoclave in Bldg. 30 was used for treating biohazardous (medical) wastes. Per Respondent, the waste is then disposed of to the landfill as solid waste after treatment. At time of inspection, Respondent did not have a permit from the Agency for treating medical waste.","CreatedOn":"\/Date(1730328710030)\/","DocumentDate":"\/Date(1729580400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6061,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4906366,"FilePath":"\\Regulator\\1054\\2024\\10\\30\\4906366.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"INOVIO PHARMACEUTICALS INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - INOVIO PHARMACEUTICALS INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25160(b), 25160.2(b)(9), 25163(a), and 25189.5(a); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.20(a), and 66262.40(c).\r\n\r\nRespondent failed to make a proper waste determination. Specifically, on February 20, 2024, the Agency received notification from the Miramar Landfill, located at 5180 CONVOY ST, SAN DIEGO, CA 92111, that a load was received containing three hand sanitizer bottles, among other items like cleaning supplies. The load also contained empty biohazardous red bags labeled with Respondent\u0027s contact information. The labeling on the hand sanitizer bottles indicated flammability due to an ethyl alcohol content higher than 60%. Flammable/ignitable items are considered hazardous wastes and must be disposed as such. Respondent failed to make a proper waste determination to prevent disposal of these items to the landfill.\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, on February 20, 2024, the Agency received notification from the Miramar Landfill, located at 5180 CONVOY ST, SAN DIEGO, CA 92111, that a load was received containing three hand sanitizer bottles, among other items like cleaning supplies. The load also contained empty biohazardous red bags labeled with Respondent\u0027s contact information. The labeling on the hand sanitizer bottles indicated flammability due to an ethyl alcohol content higher than 60%. Flammable/ignitable items are considered hazardous wastes and must be disposed as such. Respondent failed to dispose of these items at a facility authorized to receive hazardous wastes.\r\n\r\nRespondent failed to prepare a hazardous waste manifest for the transportation of a hazardous waste for off-site transfer, treatment, storage, or disposal. Specifically, on February 20, 2024, the Agency received notification from the Miramar Landfill, located at 5180 CONVOY ST, SAN DIEGO, CA 92111, that a load was received containing three hand sanitizer bottles, among other items like cleaning supplies. The load also contained empty biohazardous red bags labeled with Respondent\u0027s contact information. The labeling on the hand sanitizer bottles indicated flammability due to an ethyl alcohol content higher than 60%. Flammable/ignitable items are considered hazardous wastes and must be disposed as such. Respondent failed to prepare a hazardous waste manifest for the disposal of these items.\r\n\r\nRespondent failed to use a hazardous waste transporter registered with the Department of Toxic Substances Control (DTSC) to transport hazardous wastes. Specifically, on February 20, 2024, the Agency received notification from the Miramar Landfill, located at 5180 CONVOY ST, SAN DIEGO, CA 92111, that a load was received containing three hand sanitizer bottles, among other items like cleaning supplies. The load also contained empty biohazardous red bags labeled with Respondent\u0027s contact information. The labeling on the hand sanitizer bottles indicated flammability due to an ethyl alcohol content higher than 60%. Flammable/ignitable items are considered hazardous wastes and must be disposed as such. The containers were transported to the landfill by a company called ITS, which is not a registered hazardous waste transporter in the State of California.","CreatedOn":"\/Date(1730328775463)\/","DocumentDate":"\/Date(1729580400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6062,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4906368,"FilePath":"\\Regulator\\1054\\2024\\10\\30\\4906368.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jorge Nava - Executive Motor Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - Jorge Nava - Executive Motor Services.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25505(a) and 25507(a).\r\n\r\nDuring a re-inspection conducted on February 27, 2024, it was observed that the facility failed to establish and implement a Hazardous Materials Business Plan (HMBP). This violation was cited previously on July 19, 2023.","CreatedOn":"\/Date(1730328836497)\/","DocumentDate":"\/Date(1729494000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6063,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4906371,"FilePath":"\\Regulator\\1054\\2024\\10\\30\\4906371.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"LA CIMA OIL CO., INC. dba BALBOA CHEVRON","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - LA CIMA OIL CO., INC. dba BALBOA CHEVRON.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25292.1(a).\r\n\r\nRespondent failed to operate the UST system to prevent unauthorized releases, including leaks, spills, and/or overfills. Specifically, during a routine inspection on January 29, 2024, the Agency reviewed Respondent\u0027s Designated Operator (DO) reports. These reports indicated that several liquid sensors were constantly in alarm and not responded to in a timely manner. The 87 fill sump sensor (L-5) was in alarm from January 1, 2023 until sometime after March 10, 2023. The 87 annular sensor (L-6) and 91 fill sump sensor (L-2) were in alarm from January 28, 2023 until June 2, 2023, at which point, water was removed from these components. The L-6 sensor went into alarm 5 times between June 5, 2023 and September 11, 2023. During these periods of being in alarm, those 3 aforementioned sensors would not be able to detect a fuel leak or overfill. Several DO reports in 2023 stated that the water table at this location is too high and groundwater intrusion is occurring, and that repairs to the system could not be performed until the water table gets low enough. Additionally, during the January 29, 2024 inspection, about 250 gallons of water was removed from the 87 \u0026 91 fill sumps. During this inspection, the Agency observed that the sensors for the 87 fill sump, 91 fill sump, and 91 annular space were not in alarm upon arrival, but alarmed successfully when tested.","CreatedOn":"\/Date(1730328898603)\/","DocumentDate":"\/Date(1729839600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6064,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4906373,"FilePath":"\\Regulator\\1054\\2024\\10\\30\\4906373.pdf","Year":"2022","RegulatorType":"CUPA","PublicContactURL":"","Name":"LANA PETROLEUM INC. dba SAN YSIDRO SHELL / EXPRESS GAS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - LANA PETROLEUM INC. dba SAN YSIDRO SHELL _ EXPRESS GAS.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Section 2636(f)(1).\r\n\r\nRespondent failed to stop the fuel flow at the fuel dispensers when a leak is detected. Specifically, during the Annual Monitoring Certification (AMC) of the UST system conducted on July 20, 2022, the Agency observed that this facility utilizes float-and-chain assemblies for stopping fuel flow when a leak is detected in the under-dispenser containment (UDC). Three UDCs had faulty float-and-chain assemblies. Specifically, the 87 chain in UDC 1-2 was not connected to the chain clip and had no tension, and the 91 float was unable to move due to rust buildup. The 87 chain in UDC 3-4 was too short to be attached properly to the shear valve activator arm. The 91 chain in UDC 7-8 was detached with no clip. This violation was previously cited on July 25, 2018, July 30, 2019, and July 14, 2021.","CreatedOn":"\/Date(1730328969390)\/","DocumentDate":"\/Date(1729839600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6065,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4906377,"FilePath":"\\Regulator\\1054\\2024\\10\\30\\4906377.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Matthew Hoelscher - Sonsray Machinery","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - Matthew Hoelscher - Sonsray Machinery.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on April 26, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on March 13, 2023, which is over a year prior to the inspection. This violation was cited previously on September 14, 2018, and September 9, 2016. Additionally, this business received an official notice on February 1, 2023.","CreatedOn":"\/Date(1730329080467)\/","DocumentDate":"\/Date(1728975600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6066,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4906381,"FilePath":"\\Regulator\\1054\\2024\\10\\30\\4906381.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"UNITED RENTALS (NORTH AMERICA), INC. dba UNITED RENTALS BRANCH 506","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - UNITED RENTALS (NORTH AMERICA), INC. dba UNITED RENTALS BRANCH 506.pdf","Description":"Respondent violated the Title 22 of the California Code of Regulations (22 CCR), Sections 66265.191 and 66265.192.\r\n\r\nRespondent failed to obtain or maintain a written assessment certified by an independent, qualified, and registered professional engineer (also known as a P.E. assessment), for the hazardous waste tank system. Specifically, during a re-inspection conducted on December 28, 2023, the Agency observed that Respondent operates a 500-gallon aboveground storage tank designated for holding used oil. Respondent was not able to provide a P.E. assessment for this tank. This is a repeat violation that was previously cited on October 28, 2022.","CreatedOn":"\/Date(1730329144410)\/","DocumentDate":"\/Date(1729494000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6067,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4909227,"FilePath":"\\Regulator\\1054\\2024\\11\\04\\4909227.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"GOLDEN SUNRISE PROPERTIES LLC dba CIVIC CENTER GAS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - GOLDEN SUNRISE PROPERTIES LLC dba CIVIC CENTER GAS.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d) \u0026 2641(a).\r\n\r\nRespondent failed to locate the leak detection equipment such that the equipment is capable of detecting a leak in the UST system at the earliest possible opportunity. Specifically, during a routine inspection on January 31, 2024, the Agency observed that the liquid sensor in under dispenser containment (UDC) 5-6, otherwise known as sensor L3, was hanging off the bottom of the UDC. The UDC contained no less than 18 inches of water, and the sensor was hanging no less than 22 inches from the bottom of the UDC. The sensor last alarmed on January 22, 2024. This is a repeat violation that was previously cited on January 24, 2023.","CreatedOn":"\/Date(1730739602797)\/","DocumentDate":"\/Date(1730098800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6068,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4909232,"FilePath":"\\Regulator\\1054\\2024\\11\\04\\4909232.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"JERRY\u0027S CUSTOM GATES","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - JERRY\u0027S CUSTOM GATES.pdf","Description":"Respondent violated the following: California Health and Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a); San Diego County Code (SDCC) Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1.\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, on March 15, 2023, the Agency\u0027s Hazardous Incident Response Team (DEHQ-HIRT) was dispatched to a complaint of fuel smell at a residence located at 1164 PERSIMMON AVE, EL CAJON, CA 92021. On scene were the San Diego Fire Department HIRT (SDFD-HIRT) and Heartland Fire \u0026 Rescue, for a total of 10 responding personnel. DEHQ-HIRT identified fuel was coming from the business lot northeast from the residence. Respondent stated that he obtained about 3-4 gallons of old gasoline from a boat at his private residence (6821 MURRAY PARK DR, SAN DIEGO, CA 92119) and dumped it into the gravel area of the parking lot at his business. Due to the smell, Respondent washed the fuel down with soapy water. The liquid, combined with concurrent rain, traveled south along the western fence line of the parking lot, and pooled at a clogged storm drain at the southwest corner of the parking lot. The liquid overflowed into the adjacent residence. Responders on scene applied hydrocarbon absorbent material to the affected area and packaged them into a labeled 5-gallon bucket for Respondent to manage as household hazardous waste.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during an emergency response incident occurring on March 15, 2023, the Agency observed that the Respondent handles reportable amounts of hazardous materials in the form of acetylene and oxygen, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been operating with reportable amounts of hazardous materials for 30 years. The Agency conducted a follow-up Initial Inspection on April 28, 2023, where this violation was cited again.","CreatedOn":"\/Date(1730739672020)\/","DocumentDate":"\/Date(1728370800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6069,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4909234,"FilePath":"\\Regulator\\1054\\2024\\11\\04\\4909234.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"La Bouve Enterprises - B\u0026C Auto Repair","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - La Bouve Enterprises - B\u0026C Auto Repair.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on July 9, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last certified on March 17, 2023, which is over a year prior to the inspection. This violation was cited previously on June 18, 2018, and June 20, 2016.","CreatedOn":"\/Date(1730739763623)\/","DocumentDate":"\/Date(1730271600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6070,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4909242,"FilePath":"\\Regulator\\1054\\2024\\11\\04\\4909242.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"RMP METAL FINISHING LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - RMP METAL FINISHING LLC.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC), Sections 68.905 and 68.907; California Health and Safety Code (HSC), Chapter 6.5, Section 25123.3(h)(1); HSC, Chapter 6.95, Sections 25505(a)(4), 25508(a)(1), and 25508.2; Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a) and 66262.34(d); Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) and 2659(b); Title 27 of the California Code of Regulations (27 CCR), Section 15188(a),(b),(d).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on March 19, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since September 30, 2022. This is a repeat violation that was previously cited on October 27, 2022 and June 21, 2023.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on March 19, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since September 30, 2022. This is a repeat violation that was previously cited on October 27, 2022 and June 21, 2023.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on March 19, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on June 21, 2023 and remains outstanding as of October 8, 2024 despite numerous attempts by the Agency to obtain compliance.\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on March 19, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000408875, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2016. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on May 24, 2019, October 27, 2022, and June 21, 2023. Per available records, Respondent\u0027s EPA ID number was reactivated on August 23, 2024.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a re-inspection on March 19, 2024, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s paint thinner waste and paint-related debris waste had been picked up by a registered hazardous wase hauler. This is a repeat violation that was previously cited on June 21, 2023 and remains outstanding as of October 8, 2024 despite numerous attempts by the Agency to obtain compliance.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) annually. Specifically, during a reinspection on June 21, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on May 24, 2019, which was over 3 years prior to the re-inspection date. This is a repeat violation that was previously cited on October 27, 2022. Respondent also received a Notice to Comply dated April 6, 2023, reminding of the requirement to re-certify in CERS. During the June 21, 2023 re-inspection, Respondent completed the re-certification of the HMBP into CERS.\r\n\r\nRespondent failed to submit the HMBP into CERS within the required timeframe of 3 years. Specifically, during a reinspection on June 21, 2023, the Agency observed that the Respondent\u0027s HMBP was last submitted on May 24, 2019, which was over 3 years prior to the re-inspection date. This is a repeat violation that was previously cited on October 27, 2022. Respondent also received a Notice to Comply dated April 6, 2023, reminding of the requirement to re-certify in CERS. During the June 21, 2023 re-inspection, Respondent completed a submittal of the HMBP into CERS.","CreatedOn":"\/Date(1730739875383)\/","DocumentDate":"\/Date(1728370800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6081,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4916965,"FilePath":"\\Regulator\\1054\\2024\\11\\14\\4916965.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"MOHSEN OIL INC. dba MOHSEN OIL #2","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - MOHSEN OIL INC. dba MOHSEN OIL #2.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25284(a); Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d) and 2641(a); and San Diego County Code (SDCC), Sections 68.907 and 68.1003(a).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for having underground storage tanks. Specifically, during a routine inspection conducted on March 1, 2024, the Agency observed that the Respondent operates underground storage tanks, and that their UPFP expired on September 30, 2023. The Agency does not issue the UPFP unless all applicable fees have been paid.\r\n\r\nRespondent failed to have the leak detection equipment located such that the equipment is capable of detecting a leak in the UST system at the earliest possible opportunity. Specifically, during a routine inspection on March 1, 2024, the Agency observed that the turbine sump sensor and the fill sump sensor for Tank #21921 were not at the lowest points of the sumps. The turbine sensor was laying on its side at the bottom of the sump, despite the presence of a sleeve that would help it stand properly upright. The fill sump sensor was hanging from a crossbar via a hook. Both sumps had water present. This is a repeat violation that was previously cited on March 9, 2021 and March 28, 2023.","CreatedOn":"\/Date(1731601495690)\/","DocumentDate":"\/Date(1730880000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6082,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4916967,"FilePath":"\\Regulator\\1054\\2024\\11\\14\\4916967.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Andrea Champion - Petro Auto Care","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - Andrea Champion - Petro Auto Care.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on May 21, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on July 22, 2022, which is over a year prior to the inspection. This violation was cited previously on July 20, 2018 and July 21, 2021.","CreatedOn":"\/Date(1731601589367)\/","DocumentDate":"\/Date(1730271600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6083,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4916968,"FilePath":"\\Regulator\\1054\\2024\\11\\14\\4916968.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Cal Fire - Potrero Fire Station","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - Cal Fire - Potrero Fire Station.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on May 1, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on April 10, 2023, which is over a year prior to the inspection. This violation was cited previously on April 10, 2023, September 13, 2021, and November 19, 2018.","CreatedOn":"\/Date(1731601658003)\/","DocumentDate":"\/Date(1729580400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6084,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4916975,"FilePath":"\\Regulator\\1054\\2024\\11\\14\\4916975.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Sierra Pacific West Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - Sierra Pacific West Inc..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on June 5, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on March 3, 2023, which was over a year prior to the inspection. This violation was cited previously on June 7, 2021, April 26, 2018, and April 26, 2016.","CreatedOn":"\/Date(1731601725123)\/","DocumentDate":"\/Date(1730185200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6089,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4919490,"FilePath":"\\Regulator\\1054\\2024\\11\\18\\4919490.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"My Auto Pro Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - My Auto Pro Inc..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on July 29, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on February 16, 2023, which is over a year prior to the inspection. This violation was cited previously on June 25, 2021, August 6, 2018, and July 28, 2016.","CreatedOn":"\/Date(1731966308060)\/","DocumentDate":"\/Date(1730966400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6090,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4919495,"FilePath":"\\Regulator\\1054\\2024\\11\\18\\4919495.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"True Bar Machine and Auto Services","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - True Bar Machine and Auto Services.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on June 10, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on November 23, 2022, which is over a year prior to the inspection. This violation was cited previously on June 7, 2021, August 3, 2018, July 27, 2016, and October 16, 2014.","CreatedOn":"\/Date(1731966377457)\/","DocumentDate":"\/Date(1730444400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6100,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4933295,"FilePath":"\\Regulator\\1054\\2024\\12\\09\\4933295.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"MALCOLM KOLL, INC. dba CHARLES KOLL JEWELLERS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - MALCOLM KOLL, INC. dba CHARLES KOLL JEWELLERS.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25201(a).\r\n\r\nRespondent failed to notify the Certified Unified Program Agency (CUPA, also known as the Agency) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) for onsite hazardous waste treatment. Specifically, during a re-inspection conducted on February 29, 2024, the Agency observed that Respondent uses a product called pickling solution, which is an acidic sodium bisulfate solution, for cleaning jewelry. Respondent stated that when the solution is finished being used, they neutralize it with sodium bicarbonate powder before disposing down the drain. This waste minimization process is considered hazardous waste treatment and requires notification to the CUPA in CERS. The Agency took a sample of the pickling solution, which had a pH level of 0.69, indicating that it is a corrosive hazardous waste upon disposal. This is a repeat violation that was previously issued to Respondent\u0027s previous location at 7008 FRIARS RD, SAN DIEGO, CA 92108 on February 23, 2017 and September 16, 2019.","CreatedOn":"\/Date(1733781981250)\/","DocumentDate":"\/Date(1733212800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6101,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4933300,"FilePath":"\\Regulator\\1054\\2024\\12\\09\\4933300.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"ALPHA INVESTMENTS, INC. dba WILLOWBROOK COUNTRY CLUB","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - ALPHA INVESTMENTS, INC. dba WILLOWBROOK COUNTRY CLUB.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2, Title 19 of the California Code of Regulations (19 CCR), Section 2654(b), and Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on April 10, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on August 5, 2022, which was over 1 year prior to the inspection date. This is a repeat violation that was previously cited on October 25, 2016, September 21, 2018, and August 24, 2021.\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a routine inspection conducted on April 10, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000073368, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2023. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on October 25, 2016 and September 21, 2018.","CreatedOn":"\/Date(1733782049567)\/","DocumentDate":"\/Date(1731657600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6102,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4933302,"FilePath":"\\Regulator\\1054\\2024\\12\\09\\4933302.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"AVAD INVESTMENTS INC. dba ARCO - HOME","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - AVAD INVESTMENTS INC. dba ARCO - HOME.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25123.3(h)(1) and Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(d).\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a routine inspection conducted on May 28, 2024, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s four 55-gallon drums of waste fuel-contaminated test water had been picked up by a registered hazardous wase hauler. Per Respondent\u0027s contractor, this test water was generated during the most recent 36-month secondary containment test, which occurred on August 30, 2023, which was 9 months prior to the inspection date. This is a repeat violation that was previously cited on May 3, 2018, May 13, 2019, and May 20, 2021.","CreatedOn":"\/Date(1733782114950)\/","DocumentDate":"\/Date(1732694400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6103,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4933304,"FilePath":"\\Regulator\\1054\\2024\\12\\09\\4933304.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"JIHAN, INC. dba ARCO AMPM","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - JIHAN, INC. dba ARCO AMPM.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25299(a)(9); and Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d), 2631(g), 2632(c)(2)(A-B), and 2641(a).\r\n\r\nRespondent had disabling or tampering of leak detection equipment in a manner that would prevent the UST monitoring system from detecting or alerting the owner/operator of a leak. Specifically, during a routine inspection on March 29, 2023, the Agency observed that the annular liquid sensor of the 87 tank was not sitting at the bottom of the annular space. Upon removing the sensor, the wire of the sensor was coiled up instead of stretched out by gravity. The coiled-up portion of the wire measured to about 58 inches from ground level. The depth of the annular pipe was measured to about 143 inches from ground level. Upon observation, the Agency witnessed a tissue-like obstruction sitting in the middle of the pipe, which cleared upon inserting the tape measure. Upon placing the annular sensor back to the bottom of the pipe, it immediately alarmed due to presence of water at the bottom.\r\n\r\nRespondent failed to have the leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, during a routine inspection on March 29, 2023, the Agency observed that the annular sensor for the 87 tank was not sitting at the bottom of the annular riser pipe due to an obstruction about 58 inches deep from ground level. The total length of the pipe was about 143 inches from ground level. The sensor must be placed at the bottom of the annular pipe to catch any leaks at the earliest possible opportunity.\r\n\r\nRespondent failed to continuously monitor the interstitial space of a double-walled tank with an audible and visual alarm system. Specifically, during a routine inspection on March 29, 2023, the Agency observed that the annular sensor for the 87 tank was not sitting at the bottom of the annular riser pipe due to an obstruction about 58 inches deep from ground level. The total length of the pipe was about 143 inches from ground level. The sensor must be placed at the bottom of the annular pipe to properly monitor the interstitial space of the tank.","CreatedOn":"\/Date(1733782182597)\/","DocumentDate":"\/Date(1732262400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6104,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4933307,"FilePath":"\\Regulator\\1054\\2024\\12\\09\\4933307.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"LEKOS ELECTRIC, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - LEKOS ELECTRIC, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 2654(b) and 2659(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection on July 19, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on April 26, 2019, which was over 4 years prior to the re-inspection date. This is a repeat violation that was previously cited on April 28, 2022. Additionally, Respondent received an Official Notice dated February 1, 2023 and a Notice to Comply dated April 6, 2023, notifying of the requirement to re-certify in CERS.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on April 10, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on April 26, 2019, April 28, 2022, and July 19, 2023.","CreatedOn":"\/Date(1733782257073)\/","DocumentDate":"\/Date(1731657600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6105,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4933309,"FilePath":"\\Regulator\\1054\\2024\\12\\09\\4933309.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"OLD TOWN FUEL COMPANY dba SAN YSIDRO CHEVRON","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - OLD TOWN FUEL COMPANY dba SAN YSIDRO CHEVRON.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d) \u0026 2641(a).\r\n\r\nRespondent failed to have the leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, during a routine inspection on May 16, 2023, the Agency observed the fill sump sensors for the 87 east \u0026 91 fill sump liquid sensors were not located at the lowest points of the sump, with both sumps containing enough water to trigger these sensors. Both of these sensors alarmed at least four times in the months prior to the inspection. This is a repeat violation that was previously cited on May 12, 2021.","CreatedOn":"\/Date(1733782322157)\/","DocumentDate":"\/Date(1732003200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6106,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4933316,"FilePath":"\\Regulator\\1054\\2024\\12\\09\\4933316.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"SHIP CALM, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - SHIP CALM, LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189(d), and Title 22 of the California Code of Regulations (22 CCR), Section 66262.11.\r\n\r\nRespondent disposed of hazardous waste to an unauthorized point. Specifically, on February 27, 2024, Respondent emptied the contents of twenty-four (24) 1-gallon jugs of 35% hydrogen peroxide to a drainage ditch outside of Respondent\u0027s warehouse. The hydrogen peroxide, which is an oxidizer, began reacting with the organic material in the soil and started off-gassing, upon which time, Respondent called 911. Emergency response agencies, including the Agency, responded to the incident. The Agency took liquid samples, which failed for aquatic toxicity, indicating that the substance is a hazardous waste in the State of California.\r\n\r\nRespondent failed to make a waste determination. Specifically, on February 27, 2024, Respondent emptied the contents of twenty-four (24) 1-gallon jugs of 35% hydrogen peroxide to a drainage ditch outside of Respondent\u0027s warehouse. The hydrogen peroxide, which is an oxidizer, began reacting with the organic material in the soil and started off-gassing, upon which time, Respondent called 911. Emergency response agencies, including the Agency, responded to the incident. The Agency took liquid samples, which failed for aquatic toxicity, indicating that the substance is a hazardous waste in the State of California. The jugs of hydrogen peroxide had symbols indicating an oxidizer, and also had instructions to follow any federal, state, or local guidelines for disposal. Respondent failed to make a waste determination to prevent disposal to the environment.","CreatedOn":"\/Date(1733782426137)\/","DocumentDate":"\/Date(1732176000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6120,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4941718,"FilePath":"\\Regulator\\1054\\2024\\12\\17\\4941718.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"AEROWIND CORPORATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - AEROWIND CORPORATION.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on January 16, 2024, Respondent was unable to demonstrate to the Agency that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on July 11, 2016 and June 26, 2018.","CreatedOn":"\/Date(1734475742863)\/","DocumentDate":"\/Date(1734076800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6121,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4941722,"FilePath":"\\Regulator\\1054\\2024\\12\\17\\4941722.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"APRO LLC dba UNITED #045","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - APRO LLC dba UNITED #045.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25292.1(a); and Title 23 of the California Code of Regulations (23 CCR), Sections 2631(g) and 2632(c)(2)(A-B).\r\n\r\nRespondent failed to continuously monitor the interstitial space of a double-walled tank with an audible and visual alarm. Specifically, during a routine inspection on February 29, 2024, the Agency observed that the 91 tank is a double-walled hydrostatically monitored UST with a history of alarms due to low brine levels in the annular space. On January 10, 2024, Respondent\u0027s contractor notified the Agency of a failed vacuum test result for this tank, and the brine was removed from the annular space to allow for further investigation. Respondent\u0027s contractor recommended that this tank be put out of operation and to refuse refueling deliveries for this tank. During the February 29, 2024 inspection, the Agency observed that this tank was still in operation, and that the brine annular sensor was flipped upside down to keep it from alarming and shutting down the associated turbine. Respondent did not have proper interstitial monitoring for this tank.\r\n\r\nRespondent failed to operate the UST system to prevent unauthorized releases including leaks, spills or overfills. Specifically, during a routine inspection on February 29, 2024, the Agency observed that the 91 tank is a double-walled hydrostatically monitored UST. Due to an ongoing investigation for a possible interstitial breach of the tank, the brine was previously pumped out. However, during the inspection, the Agency observed that this tank was still in operation, and that the brine annular sensor was flipped upside down to keep it from alarming and shutting down the associated turbine. Respondent did not have proper interstitial monitoring for this tank.","CreatedOn":"\/Date(1734475811823)\/","DocumentDate":"\/Date(1733472000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6122,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4941725,"FilePath":"\\Regulator\\1054\\2024\\12\\17\\4941725.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"OCTANE SERVICES LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - OCTANE SERVICES LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25290.1(c)(3) and 25290.2(c)(3); and Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d), 2638(a), 2641(a), and 2641(j).\r\n\r\nRespondent failed to have the UST leak detection equipment installed, calibrated, operated, and/or maintained in accordance with manufacturer\u0027s instructions. Specifically, during a routine inspection conducted on February 20, 2024, the Agency observed that the turbine sump for the 91 tank had liquid at the bottom, and that the liquid sensor for the 91 turbine sump (L14) was not placed at the lowest point of the sump. When it was placed in the proper location, it immediately alarmed. The alarm history for L14 showed alarms occurred on February 26, 2023, March 2, 2023, and March 15, 2023. Additionally, the liquid sump sensors for two of the diesel fill sumps (L16 and L21) were also not sitting at the lowest points of their sumps. Water was present in both of these sumps, and when placed back in the proper location, they immediately alarmed. Lastly, the Agency observed that the electrical wiring for the Tank #83900 diesel turbine sump sensor was spliced outside of the electrical junction box without the required epoxy pack. All electrical splicing must be contained inside the junction box.\r\n\r\nRespondent failed to have the leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, during a routine inspection conducted on February 20, 2024, the Agency observed that the three of the liquid sump sensors (L14, L16, and L21) were not located at the lowest points of their sumps to allow for detection of liquid at the earliest possible opportunity. Each of these sumps had presence of water. When each of these three sensors were placed back in the proper position, they alarmed immediately.\r\n\r\nRespondent failed to keep water out of the secondary containment of UST systems installed on or after July 1, 2003. UST systems installed on or after July 1, 2003 are required to be designed such that water intrusion into secondary containment components is prevented. Respondent\u0027s system components were installed on March 12, 2008 and April 25, 2014. During a routine inspection conducted on February 20, 2024, the Agency observed that water was present in the 91 turbine sump and two of the 2014 diesel fill sumps. This violation was previously cited on February 2, 2023.","CreatedOn":"\/Date(1734475884253)\/","DocumentDate":"\/Date(1733385600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6123,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4941731,"FilePath":"\\Regulator\\1054\\2024\\12\\17\\4941731.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"SAN DIEGO COUNTY SHERIFF\u0027S OFFICE - SANTEE SUBSTATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - SAN DIEGO COUNTY SHERIFF\u0027S OFFICE - SANTEE SUBSTATION.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.904, 68.905, and 68.907, in addition to the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a), and Title 22 of the California Code of Regulations (22 CCR) Sections 66262.11 \u0026 66262.40(c).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during an initial inspection beginning on June 16, 2023, the Agency observed that the Respondent generates hazardous waste in the form of lead-contaminated cleaning debris, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been generating hazardous waste at this location since at least 3 years prior to the inspection date.\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, during an initial inspection beginning on June 16, 2023, the Agency observed that the Respondent generates hazardous waste in the form of lead-contaminated cleaning debris that were being disposed into the regular trash. The Agency took a sample of the debris and tested for Total Threshold Limit Concentration (TTLC) and Soluble Threshold Limit Concentration (STLC). The laboratory analysis indicated the following: TTLC results of 535 mg/kg for antimony (threshold: 500 mg/kg); STLC results of 74 mg/L for copper (threshold: 25 mg/L) and 22 mg/L for lead (threshold: 5 mg/L). These results indicate that the collected sample had toxic metals in concentrations exceeding California TTLC and STLC regulatory thresholds for hazardous waste. Respondent failed to dispose of this debris at a facility authorized to receive hazardous wastes.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during an initial inspection beginning on June 16, 2023, the Agency observed that the Respondent generates hazardous waste in the form of lead-contaminated cleaning debris that were being disposed into the regular trash. The Agency took a sample of the debris and tested for Total Threshold Limit Concentration (TTLC) and Soluble Threshold Limit Concentration (STLC). The laboratory analysis indicated the following: TTLC results of 535 mg/kg for antimony (threshold: 500 mg/kg); STLC results of 74 mg/L for copper (threshold: 25 mg/L) and 22 mg/L for lead (threshold: 5 mg/L). These results indicate that the collected sample had toxic metals in concentrations exceeding California TTLC and STLC regulatory thresholds for hazardous waste. Respondent failed to make a proper waste determination to properly manage hazardous wastes.","CreatedOn":"\/Date(1734475971090)\/","DocumentDate":"\/Date(1733990400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6124,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4941739,"FilePath":"\\Regulator\\1054\\2024\\12\\17\\4941739.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"WESTERN FIRE PROTECTION, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - WESTERN FIRE PROTECTION, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), and Title 19 of the California Code of Regulations (19 CCR), Section 2659(b).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on May 3, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on June 1, 2016, May 15, 2018, and June 4, 2021.","CreatedOn":"\/Date(1734476109790)\/","DocumentDate":"\/Date(1734076800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6125,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4941741,"FilePath":"\\Regulator\\1054\\2024\\12\\17\\4941741.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of Carlsbad - Carlsbad Municipal Water District","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2024 - City of Carlsbad - Carlsbad Municipal Water District.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on July 11, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on August 29, 2022, which is over a year prior to the inspection. This violation was cited previously on July 25, 2018, and July 29, 2014.","CreatedOn":"\/Date(1734476174703)\/","DocumentDate":"\/Date(1732608000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6137,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4947686,"FilePath":"\\Regulator\\1054\\2024\\12\\24\\4947686.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"FATHER JOE\u0027S VILLAGE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - FATHER JOE\u0027S VILLAGE.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25163(a) and 25189.5(a); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66260.200(c), and 66262.34(d)(2) which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Section 262.34(d)(5)(iii).\r\n\r\nRespondent failed to dispose of hazardous waste at an authorized point. Specifically, on May 16, 2023, the Agency was called to the Miramar Landfill due to an authorized disposal of alcohol-based hand sanitizer. The Agency observed several hundred boxes and containers of hand sanitizer at the landfill. The hand sanitizer was sampled and confirmed to be an ignitable RCRA hazardous waste. The total load of hand sanitizer was over 13,000 pounds. Miramar Landfill is not a facility permitted to receive hazardous waste.\r\n\r\nRespondent unlawfully transported hazardous waste. Specifically, on May 16, 2023, the Agency observed more than 13,000 pounds of ignitable, alcohol-based hand sanitizer at the Miramar Landfill. Respondent did not hire a registered hazardous waste transporter to transport the hazardous waste, nor was a hazardous waste manifest prepared.\r\n\r\nRespondent failed to make a proper waste determination. Hazardous waste was loaded at Respondent\u0027s warehouse and taken to Miramar Landfill where hazardous waste was dumped/discarded on the face of the landfill. Respondent did not make a waste determination to determine the if the waste was hazardous prior to taking it to the landfill for disposal.\r\n\r\nRespondent failed to have an adequate employee training program for hazardous waste handling. Due to the lack of proper handling of the hazardous waste hand sanitizer, it was determined by the Agency that Respondent did not adequately train employees on hazardous waste handling.","CreatedOn":"\/Date(1735065634637)\/","DocumentDate":"\/Date(1734422400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6138,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4947690,"FilePath":"\\Regulator\\1054\\2024\\12\\24\\4947690.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"HM ELECTRONICS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - HM ELECTRONICS, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25123.3(h)(1), and Title 22 of the California Code of Regulations (22 CCR) Sections 66262.34(d) \u0026 (f).\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on June 14, 2024, the Agency observed several containers without proper hazardous waste labeling, including three 55-gallon drums of isopropyl alcohol wipes, one 5-gal bucket labeled \"used Kyzen E5631,\" two 55-gallon drums of undetermined liquid, and two 5-gallon buckets labeled \"used solution.\" This is a repeat violation that was previously cited on June 1, 2018 and June 8, 2021.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a routine inspection conducted on June 14, 2024, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s waste solder dross, waste corrosive cleaner, and waste coolant had been picked up by a registered hazardous wase hauler. This is a repeat violation that was previously cited on June 8, 2021.","CreatedOn":"\/Date(1735065748613)\/","DocumentDate":"\/Date(1734422400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6139,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4947693,"FilePath":"\\Regulator\\1054\\2024\\12\\24\\4947693.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"M\u0026M FASTBRAKES LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - M\u0026M FASTBRAKES LLC.pdf","Description":"Respondent violated California Health and Safety Code (HSC) Sections 25505(a) and 25507(a).\r\n\r\nRespondent failed to establish and implement a Hazardous Materials Business Plan (HMBP). Specifically, during a re-inspection conducted on January 4, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials in the form of three 55-gallon drums of used oil, and that the Respondent failed to establish and implement a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan. The HMBP is required to be submitted into the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) within 30 days after storing reportable amounts of hazardous materials. Respondent stated that they had been operating at the site since January 2023. This is a repeat violation that was previously cited on March 29, 2023.","CreatedOn":"\/Date(1735065833980)\/","DocumentDate":"\/Date(1733212800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6140,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4947698,"FilePath":"\\Regulator\\1054\\2024\\12\\24\\4947698.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"OMNI HOTELS MANAGEMENT CORPORATION dba LA COSTA RESORT AND SPA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - OMNI HOTELS MANAGEMENT CORPORATION dba LA COSTA RESORT AND SPA.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2, Title 19 of the California Code of Regulations (19 CCR), Section 2654(b), and Title 23 of the California Code of Regulations (23 CCR), Section 2712.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on June 14, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on August 7, 2019, which was over 3 years prior to the inspection date. This is a repeat violation that was previously cited on June 7, 2018, June 27, 2019, and June 30, 2021. Additionally, Respondent received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to submit in CERS.\r\n\r\nRespondent failed to comply with any of the applicable requirements of the permit issued for the operation of the UST system. Specifically, during a routine inspection conducted on June 6, 2023, the Agency observed at least 1 gallon of diesel fuel at the bottom of the diesel turbine sump. A leak somewhere within the primary diesel product line (flex pipe within a chase) was flowing into the diesel turbine sump. During this inspection, Respondent\u0027s contractor shut off the diesel turbine, putting it out of service. The Agency instructed Respondent to have this leak repaired. In June 2023, Respondent\u0027s contractor submitted a repair proposal to Respondent. However, on November 7, 2023, Respondent\u0027s contractor notified the Agency that repairs have not yet been made. In December 2023, Respondent stated to the Agency that repair plans were still being approved by management. On February 20, 2024, the Agency informed Respondent that if repairs are not made in a timely manner, an additional violation would be cited in a future inspection. The Agency received the official repair application \u0026 plans, and approved repair work on March 28, 2024 (UST Plan Check permit #2708). The repair work was not completed until June 18, 2024, with the Agency officially witnessing a passing test for the newly installed components on June 26, 2024. Due to the amount of time that passed in implementing repairs, the Agency issued a violation for failing to comply with any of the applicable requirements of the permit issued for the operation of the UST system.","CreatedOn":"\/Date(1735065909693)\/","DocumentDate":"\/Date(1734422400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6141,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4947702,"FilePath":"\\Regulator\\1054\\2024\\12\\24\\4947702.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"R.T. BISH, INC. dba TELEGRAPH CANYON ARCO","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - R.T. BISH, INC. dba TELEGRAPH CANYON ARCO.pdf","Description":"Respondent violated the following: Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d), 2636(f), and 2641(a); California Health and Safety Code (HSC), Chapter 6.7, Section 25291.1(a).\r\n\r\nRespondent failed to have leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, during a routine inspection conducted on December 28, 2023, the Agency witnessed the liquid detection sensor in under-dispenser containment (UDC) 7-8 was raised by about 2 inches and it was not able to detect a diesel leak that had occurred in the dispenser. When the sensor was placed at the lowest point, it alarmed on the UST monitoring panel. This violation was corrected during inspection by removing the leaked diesel from the UDC and placing the sensor at the lowest point of the UDC.\r\n\r\nRespondent failed to operate the UST system to prevent unauthorized releases including leaks, spills, and/or overfills. Specifically, during a routine inspection conducted on December 28, 2023, the Agency observed diesel fuel leaking from the diesel meter inside dispenser 7-8, with some of the diesel leaking out onto the surrounding concrete. At least 9 gallons of diesel was subsequently removed from the UDC. Additionally, the Agency observed a box wrench holding the premium unleaded gasoline shear valve open, which could result in an unauthorized release if the dispenser was impacted in an accident. This violation was corrected on the same day after the inspection by Respondent making the necessary repairs to the UDC components to stop the leak. The Agency visually verified that the leak stopped during a second visit that occurred on January 5, 2024.\r\n\r\nRespondent failed to have a UST monitoring system that shuts down the pump when a leak is detected in a UDC (in lieu of conducting an annual line tightness test). Specifically, during a routine inspection on December 23, 2023, the Agency observed that there was leaked diesel fuel at the bottom of UDC 7-8 (amounting to about 9 gallons), but the pump did not shut down because the liquid detection sensor had been raised and not sitting at the bottom of the UDC. This violation was corrected during inspection by removing the leaked diesel from the UDC and placing the sensor at the lowest point of the UDC.","CreatedOn":"\/Date(1735065976320)\/","DocumentDate":"\/Date(1733126400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6142,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4947706,"FilePath":"\\Regulator\\1054\\2024\\12\\24\\4947706.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"SD REALTY VENTURES II, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - SD REALTY VENTURES II, LLC.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(f).\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection on 3/14/2024, the Agency observed several hazardous waste containers without proper hazardous waste labeling. These items include three 55-gallon drums of waste ethanol, two 5-gallon buckets of waste terpene, one 55-gallon drum and four black trash bags containing ethanol-contaminated rags, and one 5-gallon bucket of waste ethanol. This is a repeat violation that was previously cited on October 31, 2023, and had been pending since.","CreatedOn":"\/Date(1735066055297)\/","DocumentDate":"\/Date(1734595200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6143,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4947709,"FilePath":"\\Regulator\\1054\\2024\\12\\24\\4947709.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"TOP LINE SPEED INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - TOP LINE SPEED INC..pdf","Description":"Respondent violated the following: California Health and Safety Code (HSC), Chapter 6.95, Sections 25505(a)(4) and 25508.2; Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) and 2659(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection conducted on May 31, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified and accepted on January 14, 2021, which was over three years prior to the re-inspection date. This is a repeat violation that was previously cited on October 5, 2018, July 5, 2023, and January 29, 2024. Additionally, Respondent received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to recertify in CERS.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on January 29, 2024, Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on October 5, 2018 and July 5, 2023.","CreatedOn":"\/Date(1735066120650)\/","DocumentDate":"\/Date(1733212800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6168,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986130,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986130.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"December 2024 - ENTERPRISE RENT-A-CAR dba NATIONAL CAR RENTAL","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - ENTERPRISE RENT-A-CAR dba NATIONAL CAR RENTAL.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a)(2).\r\n\r\nRespondent failed to maintain secondary containment. Specifically, during a routine inspection conducted on March 12, 2024, the Agency observed that in the 36-month secondary containment test (SCT) report dated September 6, 2023 by Tanknology, Inc., the following UST system components failed testing: under dispenser containment 3-4. This is a repeat violation, previously cited on March 8, 2021 for the same component (previously failed on September 23, 2020 with subsequent repairs witnessed by the Agency on June 17, 2021).","CreatedOn":"\/Date(1737583200660)\/","DocumentDate":"\/Date(1734681600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6169,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986162,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986162.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jose Rodriguez - Pier Auto Repair","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - Jose Rodriguez - Pier Auto Repair.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a).\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a routine inspection conducted on June 17, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000436169, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2023. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on June 3, 2021, and May 1, 2018.","CreatedOn":"\/Date(1737583541630)\/","DocumentDate":"\/Date(1734681600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6170,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986164,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986164.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"USA POWDER COATING LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - USA POWDER COATING LLC.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1; California Health and Safety Code (HSC), 25508(a)(1); Title 27 of the California Code of Regulations (27 CCR), Section 15188; Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11 and 66262.40(c).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on July 18, 2023, the Agency observed that the Respondent handles reportable amounts of hazardous materials (corrosive powder coating material \u0026 propane), and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been operating with reportable amounts of hazardous materials since at least October 2021. This is a repeat violation that was previously cited on April 8, 2022.\r\n\r\nRespondent failed to submit a Hazardous Materials Business Plan (HMBP) into the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) within the required timeframe. Specifically, during a re-inspection conducted on July 18, 2023, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that the Respondent failed to create a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan. The HMBP is required to be submitted into CERS within 30 days after storing reportable amounts of hazardous materials. This is a repeat violation that was previously cited on April 8, 2022 and April 10, 2023. To date, Respondent has still not submitted all HMBP submittal elements in CERS with all required information.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a re-inspection conducted on July 18, 2023, the Agency observed several boxes of corrosive paint powder stored in cardboard boxes inside the coating room. Per statement from Respondent, the powder was a waste. During an initial inspection on April 8, 2022, the Agency also observed this powder in the trash. This is a repeat violation that was previously cited on April 8, 2022 and April 10, 2023. On December 14, 2023, Respondent submitted laboratory test results for Toxicity Characteristic Leaching Procedure (TCLP) to the Agency showing that the sample analyzed did not appear to contain threshold values of metals for that test, however results were not received for the test needed for non-RCRA hazardous waste metals [Total Threshold Limit Concentration (TTLC)].","CreatedOn":"\/Date(1737583611370)\/","DocumentDate":"\/Date(1733212800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6171,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986170,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986170.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"BLUE BELL BROTHERS LLC dba AUTO REPAIR OCEANSIDE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - BLUE BELL BROTHERS LLC dba AUTO REPAIR OCEANSIDE.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1; the California Health and Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a), 25505(a)(4), and 25507(a); Title 19 of the California Code of Regulations (19 CCR) Section 2659(b); and Title 22 of the CCR (22 CCR), Section 66262.12(a).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on January 17, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials (automotive chemicals such as used oil and waste antifreeze), and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been operating with reportable amounts of hazardous materials since December 2022. This is a repeat violation that was previously cited on December 20, 2022 and July 11, 2023, and had remained pending.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on January 17, 2024, the Agency observed that the Respondent generates hazardous waste (automotive wastes such as used oil and waste antifreeze), and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been generating hazardous waste at this location since December 2022. This is a repeat violation that was previously cited on December 20, 2022 and July 11, 2023, and had remained pending.\r\n\r\nRespondent failed to obtain a California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on January 17, 2024, the Agency observed that the Respondent had failed to apply for an EPA ID number, which is required for all hazardous waste generators in the State of California. This is a repeat violation that was previously cited on December 20, 2022 and July 11, 2023, and had remained pending.\r\n\r\nRespondent failed to establish and implement a Hazardous Materials Business Plan (HMBP). Specifically, during a re-inspection conducted on January 17, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that the Respondent failed to establish and implement a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan. The HMBP is required to be submitted into the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) within 30 days after storing reportable amounts of hazardous materials. This is a repeat violation that was previously cited on December 20, 2022 and July 11, 2023, and had remained pending.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on January 17, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on December 20, 2022 and July 11, 2023, and had remained pending.","CreatedOn":"\/Date(1737583679377)\/","DocumentDate":"\/Date(1736409600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6172,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986179,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986179.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":" CHSP MISSION BAY LLC dba HYATT REGENCY MISSION BAY SPA \u0026 MARINA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - CHSP MISSION BAY LLC dba HYATT REGENCY MISSION BAY SPA \u0026 MARINA.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25299(a)(9); and Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d), 2631(g), 2632(c)(2)(A-B), and 2641(a).\r\n\r\nRespondent disabled or tampered with the leak detection equipment in a manner that would prevent the monitoring system from detecting and/or alerting the UST owner/operator of a leak. Specifically, during a routine inspection conducted on August 26, 2024, the Agency observed the wraparound annular sensor for the used oil tank (Tank #26659) was sitting at the top of the annular sensor opening, instead of its proper location at the bottom of the tank. The opening to the annular space was covered with tape. When tested, the sensor did not successfully alarm. According to the alarm history and Designated Operator (DO) reports, this sensor alarmed several times over the course of the prior 12 months. Respondent\u0027s DO instructed Respondent several times to address the sensor, but it had still not been addressed by the time of the August 26, 2024 inspection. This is a repeat violation that was previously cited on August 31, 2023 and June 26, 2024.\r\n\r\nRespondent failed to have the leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, during a routine inspection conducted on August 26, 2024, the Agency observed the wraparound annular sensor for the used oil tank (Tank #26659) was sitting at the top of the annular sensor opening, instead of its proper location at the bottom of the tank. The opening to the annular space was covered with tape. The annular sensor must be located at the bottom of the annular space of the tank in order to immediately detect presence of liquid. This is a repeat violation that was previously cited on August 31, 2021, August 31, 2023, and June 26, 2024.\r\n\r\nRespondent failed to continuously monitor the interstitial space of a double-walled tank with an audible and visual alarm system. Specifically, during a routine inspection on August 26, 2024, the Agency observed the wraparound annular/interstitial sensor for the used oil tank (Tank #26659) was sitting at the top of the annular sensor opening, instead of its proper location at the bottom of the tank. The opening to the annular space was covered with tape. The annular sensor must be located at the bottom of the annular space of the tank in order to immediately detect presence of liquid. Additionally, upon testing the sensor, it failed to alarm successfully. This is a repeat violation that was previously cited on August 31, 2023 and June 26, 2024.","CreatedOn":"\/Date(1737583785233)\/","DocumentDate":"\/Date(1736928000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6173,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986186,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986186.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"J.W. PEACOCK \u0026 SON, INC. dba PEACOCK TOOL \u0026 ENGINEERING","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - J.W. PEACOCK \u0026 SON, INC. dba PEACOCK TOOL \u0026 ENGINEERING.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66262.34(d)(2), 66262.34(f), and Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2) and 265.173.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on May 29, 2024, the Agency observed several hazardous waste containers without proper hazardous waste labeling or incomplete labeling. This is a repeat violation that was previously cited on October 12, 2016, November 2, 2018, and May 27, 2021.\r\n\r\nRespondent failed to properly close hazardous waste containers. Specifically, during a routine inspection conducted on May 29, 2024, the Agency observed several hazardous waste containers that were not closed and/or missing lids completely. This is a repeat violation that was previously cited on October 12, 2016, November 2, 2018, and May 27, 2021.","CreatedOn":"\/Date(1737583847677)\/","DocumentDate":"\/Date(1736236800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6174,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986194,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986194.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"LM RESTORATION CARS - LUIS MARTINEZ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - LM RESTORATION CARS - LUIS MARTINEZ.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.905 and 68.907, in addition to Title 22 of the California Code of Regulations (22 CCR) Sections 66262.11, 66262.12(a), and 66262.40(c).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a routine inspection conducted on September 24, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since October 31, 2016. This is a repeat violation that was previously cited on August 26, 2016, November 20, 2018, November 23, 2021, and October 25, 2023, and is still pending.\r\n\r\nRespondent failed to obtain a California identification number (also known as an EPA ID number) from the Department of Toxic Substances Control (DTSC). Specifically, during a re-inspection conducted on October 25, 2023, the Agency observed that the Respondent had failed to apply for an EPA ID number, which is required for all hazardous waste generators in the State of California. This is a repeat violation that was previously cited on August 26, 2016, November 20, 2018, and November 23, 2021.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a re-inspection conducted on October 25, 2023, the Agency observed various items such as sanding dust, contaminated rags, masks \u0026 mask filters, solidified paint, and liquid waste paint/solvent. The Agency observed that these items were not properly labeled, not in closed containers, and not reported in the facility\u0027s inventory in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/).","CreatedOn":"\/Date(1737583914040)\/","DocumentDate":"\/Date(1736496000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6175,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986205,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986205.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"MARINE CORPS BASE CAMP PENDLETON","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - MARINE CORPS BASE CAMP PENDLETON.pdf","Description":"Respondent violated the California Health and Safety Code (HSC), Division 20, Chapter 6.67, Section 25270.4.5(a), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR), Part 112, Section 112.8(c)(2).\r\n\r\nRespondent failed to have sized secondary containment. Specifically, on June 20, 2024, Respondent made a report to the California Office of Emergency Services (CalOES) of a diesel spill that occurred from a 1,500-gallon double-walled emergency generator tank at Building 3120. This CalOES report (#24-3524) was forwarded to the Agency. The Agency conducted a follow-up inspection on July 1, 2024 and observed that the outer shell of the emergency generator tank had a 1-2 inch hole in it. This hole was supposed to house a leak detection sensor that would act as a plug. However, per statements from Respondent, the two previous annual inspection reports indicated that this liquid sensor had been missing. The primary tank failed, which resulted in a leak out of the outer shell through that hole. Per the CalOES report #24-3524, the reported amount of diesel that released to the surrounding soil was about 1,500 gallons.","CreatedOn":"\/Date(1737584009160)\/","DocumentDate":"\/Date(1736496000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6176,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986211,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986211.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"SAGE ANALYTICAL LAB, LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - SAGE ANALYTICAL LAB, LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; Title 19 of the California Code of Regulations (19 CCR), Section 2654(b); Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a), 66262.34(d)(2), 66262.34(f); and Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2) and 265.173.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on July 16, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on July 11, 2023, which was over one year prior to the inspection date. This is a repeat violation that was previously cited on July 30, 2018, July 22, 2021, and July 11, 2023. For the Class I violation issued on July 11, 2023, the Agency previously issued an enforcement action against Respondent under SD-ENF-24-001175 for failing to recertify their HMBP in CERS, with Stipulation \u0026 Order signed by Respondent on May 6, 2024 and penalties paid in full on May 8, 2024.\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a routine inspection conducted on July 16, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000420221, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2022. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on July 30, 2018, July 22, 2021, and July 11, 2023.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on July 16, 2024, the Agency observed two 600-mL beakers labeled as \"Acetone IPA Waste\" (isopropyl alcohol), eight 1-gallon containers of used oil with no labeling, and one 1-gallon plastic container labeled as \"HF WASTE\" (hydrofluoric acid) without proper hazardous waste labeling. Hazardous waste containers must be labeled with the following information: The words: \"HAZARDOUS WASTE,\" name and address of the facility generating the waste, waste accumulation start date, physical state, composition (i.e. contents), hazard classification (e.g. flammable, toxic, corrosive, reactive). This is a repeat violation that was previously cited on July 30, 2018 and July 22, 2021.\r\n\r\nRespondent failed to properly close hazardous waste containers. Specifically, during a routine inspection conducted on July 16, 2024, the Agency observed the following hazardous waste containers that were not closed: two 600-mL beakers accumulating acetone \u0026 isopropyl alcohol waste. Respondent stated that these beakers were intentionally left open to allow the volatile organic compounds to off-gas. This is a repeat violation that was previously cited on July 30, 2018 and July 22, 2021.","CreatedOn":"\/Date(1737584073200)\/","DocumentDate":"\/Date(1736236800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6177,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986216,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986216.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"TEAM CAR CARE WEST LLC dba JIFFY LUBE #1874","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - TEAM CAR CARE WEST LLC dba JIFFY LUBE #1874.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(c); HSC, Division 20, Chapter 6.5, Sections 25160.2(b)(3) and 25185(a)(4); and Title 22 of the California Code of Regulations (22 CCR) Sections 66262.40(a) and 66262.23(a)(3).\r\n\r\nRespondent failed to maintain the facility\u0027s Hazardous Materials Business Plan (HMBP) to be readily available to facility personnel. Specifically, during a routine inspection conducted on July 26, 2024, the Agency observed that Respondent is subject to HMBP requirements for storing reportable amounts of hazardous materials (motor oils, etc.) and facility personnel were not able to produce a copy of the HMBP to the Agency. This is a repeat violation that was previously cited on January 23, 2019 and July 15, 2021.\r\n\r\nRespondent failed to maintain copies of uniform hazardous waste manifests signed by the treatment, storage, or disposal facility (TSDF). Specifically, during a routine inspection conducted on July 26, 2024, the Agency counted seven uniform hazardous waste manifests, dating back to July 2021, that did not have copies signed by the TSDF. This is a repeat violation that was previously cited on January 23, 2019 and July 15, 2021.","CreatedOn":"\/Date(1737584134903)\/","DocumentDate":"\/Date(1736150400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6178,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4986226,"FilePath":"\\Regulator\\1054\\2025\\01\\22\\4986226.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"THE LENORE FAMILY, LLC dba JOHN LENORE \u0026 COMPANY","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - THE LENORE FAMILY, LLC dba JOHN LENORE \u0026 COMPANY.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Section 2716(a).\r\n\r\nRespondent failed to conduct Designated Operator (DO) visual inspections every 30 days. Specifically, during a routine inspection and annual monitoring certification (AMC) conducted on July 16, 2024, the Agency observed that the last available record of a DO visual inspection report was dated December 11, 2023. One liquid alarm for liquid sensor L4 (diesel fill sump) occurred on January 22, 2024 and was not documented on a DO inspection report. Respondent failed to have DO inspections done for 6 months.","CreatedOn":"\/Date(1737584228273)\/","DocumentDate":"\/Date(1737014400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6179,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4987998,"FilePath":"\\Regulator\\1054\\2025\\01\\23\\4987998.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"CONMEX INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - CONMEX INC..pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR) Section 66262.34(d)(2), which requires compliance with Title 40 of the Code of Federal Regulations (40 CFR) Section 262.34(d)(2), 262.34(d)(4), 265.31, and 265.173.\r\n\r\nRespondent failed to accumulate waste in a container or tank. Specifically, during a routine inspection conducted on August 2, 2024, the Agency observed black liquid accumulating on the tops of 55-gallon drums designated for used oil, as well as the secondary containment pallets they were placed upon. Hazardous waste must be accumulated in a closable container, and secondary containment pallets must be cleaned immediately upon discovery of any spills. This is a repeat violation that was previously cited on October 2, 2018 and September 24, 2021.\r\n\r\nRespondent failed to properly close hazardous waste containers. Specifically, during a routine inspection conducted on August 2, 2024, the Agency observed the following hazardous waste containers that were not closed: one 55-gallon of used oil with no cap, one 55-gallon drum containing paper oil filters with no lid, one 5-gallon bucket half full with a black liquid and no lid, and one 15-gallon container with black liquid with no lid. This is a repeat violation that was previously cited on October 2, 2018 and September 24, 2021.\r\n\r\nRespondent failed to maintain or operate the facility to minimize the possibility of a fire, explosion or any unplanned sudden or non-sudden release of hazardous wastes or hazardous waste constituents. Specifically, during a routine inspection conducted on August 2, 2024, the Agency observed several containers with no lids and hazardous waste accumulating on tops of containers and within secondary containment pallets, which are not considered containers. Additionally, the Agency observed the hazardous waste drums were being stored inside a shipping container that was not easily accessible due to debris and equipment in the way. This is a repeat violation that was previously cited on September 24, 2021.","CreatedOn":"\/Date(1737670282140)\/","DocumentDate":"\/Date(1737532800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6182,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4990881,"FilePath":"\\Regulator\\1054\\2025\\01\\27\\4990881.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"GRAIN TO GREEN, INC. dba PIZZA PORT BRESSI RANCH","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - GRAIN TO GREEN, INC. dba PIZZA PORT BRESSI RANCH.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 2654(b) and 2659(b).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during an inspection conducted on May 22, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility for the years 2022 and 2023. A supplemental inspection report with this violation cited was issued to the facility on June 4, 2024. This is a repeat violation that was previously cited on May 12, 2014, June 1, 2016, May 25, 2018, and May 5, 2021.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during an inspection conducted on May 22, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on December 14, 2022, which was over 1 year prior to the inspection date. A supplemental inspection report with this violation cited was issued to the facility on June 4, 2024. This is a repeat violation that was previously cited on June 1, 2016, May 25, 2018, and May 5, 2021.","CreatedOn":"\/Date(1737996743287)\/","DocumentDate":"\/Date(1737619200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6183,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4990884,"FilePath":"\\Regulator\\1054\\2025\\01\\27\\4990884.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Samuel Manoukian - Kar Kare Clinic","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - Samuel Manoukian - Kar Kare Clinic.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a).\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a routine inspection conducted on September 11, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000348404, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2020. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on September 14, 2021, September 10, 2018 and August 8, 2016.","CreatedOn":"\/Date(1737996813197)\/","DocumentDate":"\/Date(1737446400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6188,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4996649,"FilePath":"\\Regulator\\1054\\2025\\01\\29\\4996649.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"K-Tech Machine Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - K-Tech Machine Inc..pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 2654(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on August 16, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on June 29, 2023, which was over a year prior to the routine inspection date. This is a repeat violation that was previously cited on August 23, 2018, April 6, 2023, and June 29, 2023.","CreatedOn":"\/Date(1738186059007)\/","DocumentDate":"\/Date(1737619200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6189,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":4996653,"FilePath":"\\Regulator\\1054\\2025\\01\\29\\4996653.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Roberto Feliciano - Escondido Auto Repair Feliciano","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - Roberto Feliciano - Escondido Auto Repair Feliciano.pdf","Description":"Respondent violated the following: California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2; Title 19 of the California Code of Regulations (19 CCR), Section 2654(b); Title 22 of the California Code of Regulations (22 CCR), Section 66262.12(a).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection on September 25, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on April 17, 2023, which was over a year prior to the re-inspection date. This is a repeat violation that was previously cited on October 16, 2018, and April 6, 2023. \r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on September 25, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000453254, was listed as inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2020. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on October 16, 2018, and April 10, 2024.","CreatedOn":"\/Date(1738186130083)\/","DocumentDate":"\/Date(1737619200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6190,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5004321,"FilePath":"\\Regulator\\1054\\2025\\02\\03\\5004321.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"DEPENDABLE CARBURETOR CAR EXCHANGE - FELIPE VALENCIA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - DEPENDABLE CARBURETOR CAR EXCHANGE - FELIPE VALENCIA.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC), Sections 68.905 and 68.907; California Health \u0026 Safety Code (HSC), Chapter 6.95, Sections 25505(a)(4) and 25508.2; HSC, Chapter 6.5, Sections 25123.3(h)(1), 25160.2(b)(3), and 25185(a)(4); Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) and 2659(b); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.12(a), 66262.23(a)(3), 66262.34(d), and 66262.40(a).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on May 16, 2023, the Agency observed that the Respondent operates with reportable amounts of hazardous materials and that their UPFP had been in expired status since April 30, 2018. This is a repeat violation that was previously cited on September 18, 2019 and September 16, 2022, and remains pending.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on May 16, 2023, the Agency observed that the Respondent generates hazardous waste and that their UPFP had been in expired status since April 30, 2018. This is a repeat violation that was previously cited on September 18, 2019 and September 16, 2022, and remains pending.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection conducted on May 16, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on October 24, 2019, which was over 3 years prior to the re-inspection date. This is a repeat violation that was previously cited on September 18, 2019 and September 16, 2022, and remains pending. Additionally, Respondent received a Notice to Comply letter dated April 6, 2023, notifying of the requirement to re-certify in CERS.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on May 16, 2023, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on April 26, 2017, September 18, 2019, and September 16, 2022, and remains pending.\r\n\r\nRespondent failed to maintain an active California identification number (also known as an EPA ID number) from the Department of Toxic Substances Control (DTSC). Specifically, during a re-inspection conducted on May 16, 2023, the Agency observed that the Respondent\u0027s EPA ID number, CAL000290472 was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2020. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on September 18, 2019 and September 16, 2022, and remains pending.\r\n\r\nRespondent failed to maintain copies of uniform hazardous waste manifests signed by the treatment, storage, or disposal facility (TSDF). Specifically, during a re-inspection conducted on May 16, 2023, Respondent was unable to provide any copies of hazardous waste manifests for review to the Agency. This is a repeat violation that was previously cited on September 18, 2019 and September 16, 2022, and remains pending.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a re-inspection conducted on May 16, 2023, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed various hazardous waste containers with accumulation start dates from 2019, which was over 3 years prior to the inspection date. Respondent could not provide any disposal records to show that a more recent disposal had occurred. This is a repeat violation that was previously cited on September 16, 2022, and remains pending.","CreatedOn":"\/Date(1738602410520)\/","DocumentDate":"\/Date(1736841600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6191,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5004327,"FilePath":"\\Regulator\\1054\\2025\\02\\03\\5004327.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Palace Entertainment - BOOMERS/Festival Fun Parks","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - Palace Entertainment - BOOMERS_Festival Fun Parks.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 2654(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on October 22, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on March 1, 2023, which was over a year prior to the routine inspection date. This violation was cited previously on December 12, 2016, October 3, 2018, and October 15, 2021.","CreatedOn":"\/Date(1738602521843)\/","DocumentDate":"\/Date(1737705600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6193,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5009367,"FilePath":"\\Regulator\\1054\\2025\\02\\05\\5009367.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"ALVARADO MICRO PRECISION INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - ALVARADO MICRO PRECISION INC..pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR) Section 66262.34(f).\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on September 13, 2024, the Agency observed a total of four 55-gallon drums containing waste oily water without proper hazardous waste labeling. This is a repeat violation that was previously cited on May 21, 2014, September 19, 2016, September 4, 2018, and September 20, 2021.","CreatedOn":"\/Date(1738773873230)\/","DocumentDate":"\/Date(1738224000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6194,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5009370,"FilePath":"\\Regulator\\1054\\2025\\02\\05\\5009370.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"MULTI-SITE MANAGEMENT, LLC dba JACKSONS ENERGY #6835","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - MULTI-SITE MANAGEMENT, LLC dba JACKSONS ENERGY #6835.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a)(2).\r\n\r\nRespondent failed to maintain secondary containment for the UST system. Specifically, during a routine inspection conducted on September 25, 2024, the Agency observed that in the 36-month secondary containment test (SCT) report dated November 27, 2023 by Verdugo Testing Co., the following UST system components failed testing: diesel turbine sump, and under dispenser containments (UDCs) 1-2, 3-4, 7-8, and 9. All 30-day Designated Operator (DO) inspection reports from January 30, 2024 to September 23, 2024 acknowledged the failing components. Respondent previously received an Official Notice from the Agency of Failed Secondary Containment, dated December 27, 2023.","CreatedOn":"\/Date(1738773938937)\/","DocumentDate":"\/Date(1738310400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6195,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5009372,"FilePath":"\\Regulator\\1054\\2025\\02\\05\\5009372.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"RPS MOTORSPORTS - RONALD STEBE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - RPS MOTORSPORTS - RONALD STEBE.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC) Sections 68.905 and 68.907; Title 22 of the California Code of Regulations (22 CCR) Section 66262.12(a).\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on September 5, 2023, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was expired with an expiration date of October 31, 2021. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on February 28, 2017 and April 29, 2022, and remains pending.\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on September 5, 2023, the Agency observed that the Respondent\u0027s EPA ID number, CAL000381737, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2017. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on February 28, 2017, April 22, 2019, and April 29, 2022. This violation remains pending.","CreatedOn":"\/Date(1738774012277)\/","DocumentDate":"\/Date(1736841600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6196,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5011336,"FilePath":"\\Regulator\\1054\\2025\\02\\05\\5011336.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"ADVANCED AUTOBODY AND PAINT - SALVADOR VARGAS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - ADVANCED AUTOBODY AND PAINT - SALVADOR VARGAS.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(d)(2), pursuant to Title 40 of the Code of Federal Regulations (40 CFR), Section 262.34(d)(5)(iii).\r\n\r\nRespondent failed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations \u0026 emergencies. Specifically, during a re-inspection conducted on April 19, 2023, the Agency observed that Respondent appeared to meet criteria of a small quantity generator (SQG) of hazardous waste. SQGs of hazardous waste must ensure that employees are familiar with handling procedures of said waste. Based on statements from various employees, they did not appear to be familiar with proper handling procedures of hazardous waste, such as labeling requirements or accumulation time limits. This is a repeat violation that was previously cited on August 13, 2019 and August 5, 2022.","CreatedOn":"\/Date(1738799214217)\/","DocumentDate":"\/Date(1736841600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6197,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5011343,"FilePath":"\\Regulator\\1054\\2025\\02\\05\\5011343.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"TK AND J AUTOMOTIVE LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - TK AND J AUTOMOTIVE LLC.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC) Sections 68.905 and 68.907; Title 22 of the California Code of Regulations (22 CCR) Sections 66262.34(d) and 66262.34(f); California Health and Safety Code (HSC), Chapter 6.5, Section 25123.3(h)(1).\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a routine inspection conducted on September 20, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was expired with an expiration date of June 30, 2022. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on July 27, 2023, and remains pending.\r\n\r\nRespondent failed to maintain an active Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a routine inspection conducted on September 20, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was expired with an expiration date of June 30, 2022. Respondent had failed to pay all applicable fees on time to renew their UPFP. This is a repeat violation that was previously cited on September 7, 2021 and July 27, 2023, and remains pending.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a routine inspection conducted on September 20, 2024, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s hazardous wastes had been picked up by a registered hazardous waste hauler. These items include the following: waste antifreeze, paint waste, waste oil filters, waste acetone, and used oil. This is a repeat violation that was previously cited on July 27, 2023, and remains pending.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on September 20, 2024, the Agency observed the following items without proper hazardous waste labeling: one 55-gallon drum of waste antifreeze, one 55-gallon drum of waste oil filters, and four 55-gallon drums of used oil. This is a repeat violation that was previously cited on September 7, 2021 and July 27, 2023, and remains pending.","CreatedOn":"\/Date(1738799303110)\/","DocumentDate":"\/Date(1736841600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6198,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5011349,"FilePath":"\\Regulator\\1054\\2025\\02\\05\\5011349.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"UNDERWATER KINETICS, LP","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - UNDERWATER KINETICS, LP.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC) Sections 68.905 and 68.907; Title 22 of the California Code of Regulations (22 CCR) Sections 66262.12(a) and 66262.34(d); Title 19 of the California Code of Regulations (19 CCR) Section 5030.10(b); California Health and Safety Code (HSC), Chapter 6.5, Section 25123.3(h)(1); HSC, Division 20, Chapter 6.95, Section 25505(a)(4).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on May 16, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since June 30, 2020. This is a repeat violation that was previously cited on January 10, 2024.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on May 16, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since June 30, 2020. This is a repeat violation that was previously cited on January 10, 2024.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a re-inspection conducted on May 16, 2024, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s used oil and oily rags \u0026 absorbent had been picked up by a registered hazardous waste hauler. This is a repeat violation that was previously cited on February 2, 2018, May 7, 2021, and January 10, 2024. This violation has been pending corrective action since the May 7, 2021 inspection. As of the effective date of the Enforcement Order, the Agency has not yet received documentation to correct this violation.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on May 16, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on February 5, 2016, February 2, 2018, May 7, 2021, and January 10, 2024. As of the effective date of the Enforcement Order, the Agency has not yet received documentation to correct this violation.\r\n\r\nRespondent failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on May 16, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000222663, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2023. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on May 7, 2021 and January 10, 2024.","CreatedOn":"\/Date(1738799411293)\/","DocumentDate":"\/Date(1736841600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6239,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5064643,"FilePath":"\\Regulator\\1054\\2025\\02\\24\\5064643.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"DR DIESEL MARINE ENGINE PARTS - JOSE A. GRACIA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - DR DIESEL MARINE ENGINE PARTS - JOSE A. GRACIA.pdf","Description":"San Diego County Code (SDCC) Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1; California Health and Safety Code (HSC) Sections 25160.2(b)(3), 25185(a)(4), 25505(a)(4), and 25508(a)(1); Title 19 of the California Code of Regulations (19 CCR) Section 2659(b); Title 22 of the California Code of Regulations (22 CCR) Sections 66262.12(a), 66262.23(a)(3), 66262.34(f), and 66262.40(a); 22 CCR Section 66262.34(d)(2), pursuant to Title 40 of the Code of Federal Regulations (40 CFR) Sections 262.34(d)(2) and 265.173; 22 CCR Section 66262.34(d)(2), pursuant to 40 CFR Sections 262.34(d)(4) and 265.35; Title 27 of the California Code of Regulations (27 CCR) Section 15188(a),(b),(d).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for storing reportable amounts of hazardous materials. Specifically, on May 11, 2023, the Agency conducted a re-inspection and observed 2 x 200-gallon totes of used oil (one full and the second half full) and 4 x 55-gallon drums of paper and metal filters and the facility\u0027s UPFP expired on December 31, 2019. Respondent failed to maintain a UPFP while conducting regulated activities. This is a repeat violation that was previously cited on October 29, 2019 and September 29, 2022.\r\n\r\nRespondent failed to maintain a UPFP for generating hazardous waste. Specifically, on May 11, 2023, the Agency conducted a re-inspection and observed that Respondent generates hazardous waste. Respondent\u0027s UPFP expired on December 31, 2019. This is a repeat violation that was previously cited on October 29, 2019 and September 29, 2022.\r\n\r\nRespondent failed to submit the facility\u0027s Hazardous Materials Business Plan (HMBP) within the required timeframe. Specifically, Respondent operates with reportable amounts of hazardous materials and is required to submit a HMBP into the California Environmental Reporting System. Respondent submitted an application for CERS to the Agency on October 19, 2022. The Agency submitted the \"Facility Information\" section into CERS, on behalf of the Respondent. The Agency provided Respondent a deadline of November 19, 2022 to submit the remaining two sections, \"Hazardous Materials Inventory\" and \"Emergency Response and Training Plans.\" At time of the May 11, 2023 re-inspection, Respondent had still not submitted the remaining sections.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on May 11, 2023, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on September 29, 2022.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a re-inspection conducted on May 11, 2023, the Agency observed the following containers without proper hazardous waste labeling: four 55-gallon drums of mixed metal \u0026 paper oil filters, two 200-gallon totes of used oil. This is a repeat violation that was previously cited on October 29, 2019 and September 29, 2022.\r\n\r\nRespondent failed to properly close hazardous waste containers. Specifically, during a re-inspection conducted on May 11, 2023, the Agency observed the following hazardous waste containers that were not closed: four 55-gallon drums of mixed metal \u0026 paper oil filters, two 200-gallon totes of used oil. This is a repeat violation that was previously cited on September 29, 2022.\r\n\r\nRespondent failed to maintain adequate aisle space in hazardous waste storage areas. Specifically, during a re-inspection conducted on May 11, 2023, the Agency observed the following hazardous waste containers that were not easily accessible due to placement next to the walls and other items: four 55-gallon drums of mixed metal \u0026 paper oil filters, two 200-gallon totes of used oil. This is a repeat violation that was previously cited on September 29, 2022.\r\n\r\nRespondent failed to obtain a California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Specifically, during a re-inspection conducted on May 11, 2023, the Agency observed that the Respondent had failed to apply for a permanent EPA ID number, which is required for all hazardous waste generators in the State of California. This is a repeat violation that was previously cited on October 29, 2019 and September 29, 2022.\r\n\r\nRespondent failed to maintain copies of uniform hazardous waste manifests, consolidated manifests, or bills of lading for 3 years. Specifically, during a re-inspection conducted on May 11, 2023, Respondent was unable to provide the Agency with any hazardous waste disposal records for review, despite the most recent disposal date being a few weeks prior to the inspection date. This is a repeat violation that was previously cited on September 29, 2022.","CreatedOn":"\/Date(1740420010593)\/","DocumentDate":"\/Date(1736841600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6268,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5131952,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5131952.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Robert Workman - Bob Workman\u0027s European Auto","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2024 - Robert Workman - Bob Workman\u0027s European Auto.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on June 25, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on December 21, 2022, which is over a year prior to the inspection. This violation was cited previously on June 2, 2021, May 3, 2018, May 5, 2016, and May 1, 2014.","CreatedOn":"\/Date(1743183520770)\/","DocumentDate":"\/Date(1734422400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6269,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5131954,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5131954.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"A TO Z AUTO REPAIR CENTER INC. dba SD AUTO REPAIR","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - A TO Z AUTO REPAIR CENTER INC. dba SD AUTO REPAIR.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC) Sections 68.905 and 68.907; California Health and Safety Code (HSC), Chapter 6.95, Sections 25505(a)(4) and 25508.2; HSC, Chapter 6.5, Sections 25160.2(b)(3) and 25185(a)(4); Title 19 of the California Code of Regulations (19 CCR) Sections 2654(b) and 5030.10(b); Title 22 of the California Code of Regulations (22 CCR) Sections 66262.12(a), 66262.23(a)(3), and 66262.40(a).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on April 26, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since February 29, 2024. This is a repeat violation that was previously cited on January 10, 2020 and June 23, 2023, and remains pending.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on April 26, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since February 29, 2024. This is a repeat violation that was previously cited on January 10, 2020 and June 23, 2023, and remains pending.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection conducted on June 23, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on March 4, 2021, which was over two years prior to the re-inspection date. This is a repeat violation that was previously cited on January 10, 2023. Additionally, Respondent received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 20, 2023), which notified of the requirement to re-certify in CERS.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on April 26, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on January 10, 2020, January 30, 2023, and June 23, 2023, and remains pending.\r\n\r\nRespondent failed to maintain copies of uniform hazardous waste manifests signed by the treatment, storage, or disposal facility (TSDF). Specifically, during a re-inspection conducted on April 26, 2024, Respondent did not have any hazardous waste manifests available for review. This is a repeat violation that was previously cited on January 30, 2023 and June 23, 2023, and remains pending.\r\n\r\nRespondent failed to maintain an active California identification number (also known as an EPA ID number) from the Department of Toxic Substances Control (DTSC). Specifically, during a re-inspection conducted on April 26, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000460933, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of November 1, 2021. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on January 30, 2023 and June 23, 2023, and remains pending.","CreatedOn":"\/Date(1743183599097)\/","DocumentDate":"\/Date(1739260800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6270,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5131960,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5131960.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"DEPARTMENT OF NAVY - NAVAL BASE POINT LOMA - SMALL ARMS RANGE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - DEPARTMENT OF NAVY - NAVAL BASE POINT LOMA - SMALL ARMS RANGE.pdf","Description":"Respondent violated the following: California Health and Safety Code (HSC) Section 25189.5(a); Title 22 of the California Code of Regulations (22 CCR) Sections 66262.11, 66262.40(c), and 66265.31.\r\n\r\nRespondent failed to maintain or operate the facility to minimize the possibility of a fire, explosion or any unplanned sudden or non-sudden release of hazardous wastes or hazardous waste constituents to air, soil, or surface water which could threaten human health or the environment. Specifically, during a re-inspection conducted on June 13, 2023, the Agency observed what appeared to be lead particles around a storm drain, which was off-range and downgrade from a roof downspout of the facility. This storm drain is located approximately 100 yards from the Pacific Ocean. The Agency collected samples from the debris surrounding the storm drain, and it exceeded the total threshold limit concentration (TTLC) regulatory threshold for lead (threshold of 1,000 mg/kg; sample result 1,040 mg/kg), which indicates that the sample is a toxic hazardous waste. Additionally, samples were collected from the soil surrounding a solid waste dumpster downgrade from the facility. This sample exceeded the soluble threshold limit concentration (STLC) regulatory threshold (threshold of 5 mg/L; sample result 9.5 mg/L), which indicates this sample is a toxic hazardous waste. This is a repeat violation that was previously issued by the Agency to the Respondent on January 27, 2021 in connection with sample #17344 collected from bagged debris in the off-range dumpster in the parking lot.\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, during a re-inspection conducted on June 13, 2023, the Agency observed sediment and soil around a storm drain and near a solid waste dumpster off-range and downgrade from the facility. Testing of samples taken from these locations indicated that they exceeded the TTLC and STLC regulatory thresholds for lead, which indicates that they are a hazardous waste, characteristic for toxicity. Respondent failed to properly dispose of this hazardous waste at an authorized facility. This is a repeat violation that was previously issued by the Agency to the Respondent on January 27, 2021 in connection with sample #17344 collected from bagged debris in the off-range dumpster in the parking lot.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a re-inspection conducted on June 13, 2023, the Agency observed sediment and soil around a storm drain and near a solid waste dumpster off-range and downgrade from the facility. Testing of samples taken from these locations indicated that they exceeded the TTLC and STLC regulatory thresholds for lead, which indicates that they are a hazardous waste, characteristic for toxicity. Respondent failed to make a proper waste determination to properly manage this hazardous waste. This is a repeat violation that was previously issued by the Agency to the Respondent on January 27, 2021 in connection with sample #17344 collected from bagged debris in the off-range dumpster in the parking lot.","CreatedOn":"\/Date(1743183679063)\/","DocumentDate":"\/Date(1739347200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6271,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5131966,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5131966.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"MOLLISON GAS AND MINI MARKET","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - MOLLISON GAS AND MINI MARKET.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Section 2636(f).\r\n\r\nRespondent failed to have the monitoring system shut down or stop flow of product when a leak is detected in the under-dispenser containment (UDC). Specifically, during a routine inspection conducted on July 23, 2024, the Agency observed that in the UST monitoring system setup, sensor L13 was missing from the programming. Sensor L13 is the sensor designated for UDC 3-4. Since it was missing from the programming, it would not have shut down the associated turbines if it encountered a liquid leak. The previous Designated Operator (DO) report, dated July 3, 2024, did not list L13 in the setup. According to available records, the last time L13 alarmed was on September 2, 2023.","CreatedOn":"\/Date(1743183765923)\/","DocumentDate":"\/Date(1739433600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6273,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5131991,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5131991.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"NITTO DENKO TECHNICAL CORPORATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - NITTO DENKO TECHNICAL CORPORATION.pdf","Description":"Respondent violated the HSC, §§ 25244.19(a 25505(a)(1), 25505(a)(4), 25507(a), 25508.1(a-b), and 25508.2; 19 CCR §§ 2654, 2654(b) and 2659(b); 22 CCR §§ 66262.34(a)(4), 66262.40(b), 66262.41(b), 66265.16, 66265.191(a), 66265.192(a), 66265.192(h)(1), 66265.195(a) \u0026 (c), 66265.1089(b), 67100.4(a), and 67100.9(a).\r\nAll violations identified are repeat violations identified during an inspection on November 20, 2023.\r\nRespondent failed to certify their HMBP to CERS annually. Specifically, during a re-inspection conducted on June 20, 2024, the Agency observed that the Respondent\u0027s last attempted certification of the HMBP was October 27, 2022, which was over 1 year prior to the re-inspection date. \r\nRespondent failed to update the chemical inventory in CERS. Specifically, during a re-inspection conducted on June 20, 2024, the Agency observed the following hazardous materials that were under-reported or not reported in the Respondent\u0027s chemical inventory list in CERS: methane, methanol, acetonitrile. Respondent stated that these items had been on site longer than 30 days. Facilities subject to HSC, Division 20, Chapter 6.95 are required to update their chemical inventory in CERS within 30 days of any significant changes. \r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on June 20, 2024, Respondent was unable to demonstrate that annual employee training on hazardous materials safety topics had been recently conducted at the facility. \r\nRespondent had an inadequate employee training plan for hazardous wastes. Specifically, during a re-inspection conducted on June 20, 2024, Respondent was unable to demonstrate that employee training on hazardous wastes safety topics had been recently conducted at the facility. \r\nRespondent failed to prepare every four years a source reduction evaluation review and plan. Specifically, during a re-inspection conducted on June 20, 2024, Respondent was unable to show documentation that a source reduction evaluation review and plan had been prepared for the facility. Large quantity generators of hazardous waste are required to prepare this document every four years. \r\nRespondent failed to prepare a summary progress report every four years. Specifically, during a re-inspection conducted on June 20, 2024, Respondent was unable to show documentation that a summary progress report had been prepared for the facility. Large quantity generators of hazardous waste are required to prepare this document every four years. \r\nRespondent failed to complete the Biennial Report by March 1st on every even numbered year and maintain copies of such documentation. Specifically, during a re-inspection conducted on June 20, 2024, Respondent was unable to show documentation that a biennial report had been prepared and submitted prior to the most recent deadline of March 1, 2022. \r\nRespondent failed to obtain a written assessment certified by an independent, qualified, and registered Professional Engineer (otherwise known as a P.E. assessment) for Respondent\u0027s hazardous waste tank system. Specifically, during a re-inspection conducted on June 20, 2024, Respondent was unable to show documentation of a P.E. assessment for their hazardous waste tank on site containing waste acetonitrile \u0026 methanol. Large quantity generators that have tanks containing hazardous waste must have written P.E. assessments for these tanks. \r\nRespondent failed to conduct daily written inspections for Respondent\u0027s hazardous waste tank system. Specifically, during a reinspection conducted on June 20, 2024, Respondent was unable to show any recent written daily tank inspection logs for their waste acetonitrile \u0026 methanol tank. Large quantity generators of hazardous waste with hazardous waste tanks must maintain documentation of daily tank inspection logs. The most recent available log was dated August 31, 2018. \r\nRespondent failed to develop and implement a written plan and schedule to perform volatile organic compound (VOC) emissions inspections. Specifically, during a re-inspection conducted on June 20, 2024, Respondent was unable to show any periodic emissions logs for their waste acetonitrile/methanol tank. Acetonitrile and methanol are considered VOCs and thus, systems containing such compounds must be inspected on a periodic basis. During the inspection, the Agency observed that Respondent\u0027s VOC emissions monitoring plan only contained information on how to use a VOC sampling instrument, but not specifics on the piping and appurtenances of Respondent\u0027s facility. There were also no logs of any emissions readings since March 3, 2020. \r\n","CreatedOn":"\/Date(1743184330190)\/","DocumentDate":"\/Date(1739260800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6274,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5131995,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5131995.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"NNV, INC. dba RAMCO PETROLEUM #3","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"2024 NNV, INC. dba RAMCO PETROLEUM #3.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d) \u0026 2641(a).\r\n\r\nRespondent failed to have the leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, during a routine inspection on August 29, 2024, the Agency observed that the sensors for under dispenser containments (UDC) 1-2, 3-4, 5-6, and 7-8 were either not at the lowest point of the UDC or hanging horizontally. Additionally, the annular sensor for tank #28031 (clear diesel) was not at the lowest point. At the time of the inspection, the Agency observed the electrical wiring for the annular sensor was bunched up at the top of the riser. The amount of wire in the annular riser measured to 64 inches. The total depth of the annular riser was measured to about 166 inches. This is a repeat violation that was previously cited on August 30, 2018, August 12, 2021, and August 31, 2024. Respondent underwent a previous enforcement action for this violation under Docket No. SD-ENF-19-000727 (Consent Order signed September 28, 2021).","CreatedOn":"\/Date(1743184445177)\/","DocumentDate":"\/Date(1739260800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6275,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5132028,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5132028.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"PETVET CARE CENTERS (CALIFORNIA) INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - PETVET CARE CENTERS (CALIFORNIA) INC..pdf","Description":"See FES for specific details.","CreatedOn":"\/Date(1743185071813)\/","DocumentDate":"\/Date(1739347200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6276,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5132040,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5132040.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"PH AUTOMOTIVE HOLDING CORP. dba PACIFIC HONDA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - PH AUTOMOTIVE HOLDING CORP. dba PACIFIC HONDA.pdf","Description":"Respondent violated the Title 22 of the California Code of Regulations (22 CCR), Section 66265.31; California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.67, Section 25270.4.5(a), and Title 40 of the Code of Federal Regulations (40 CFR), Part 112, Sections 112.6(a)(3)(iii), and 112.8(d)(4).\r\n\r\nRespondent failed to maintain or operate the facility to minimize the possibility of a fire, explosion or any unplanned sudden or non-sudden release of hazardous wastes or hazardous waste constituents to air, soil, or surface water which could threaten human health or the environment. Specifically, on July 24, 2024, up to 10 gallons of motor oil was released from a 1,000-gallon aboveground storage tank while it was being refilled by Respondent\u0027s contractor. Per the contractor, the gauge was reading at 30 inches at the time of filling (full level reads at 70 inches). Once the refilling began, the employee left the tank unattended, and the tank subsequently got overfilled. The oil spread into the parking lot and the Agency contends that it also spread into a nearby storm drain (although Respondent does not agree with that contention). Once the overfill was identified, the gauge was observed to still be at 30 inches. Respondent failed to check the gauge to ensure it operated properly.\r\n\r\nRespondent failed to follow procedures to prevent overfills and to routinely test overfill equipment to ensure proper operation, as described in Respondent\u0027s Spill Prevention, Control, and Countermeasures (SPCC) Plan. Specifically, on July 24, 2024, up to 10 gallons of motor oil was released from a 1,000-gallon aboveground storage tank while it was being refilled by Respondent\u0027s contractor. Per the contractor, the gauge was reading at 30 inches at the time of filling (full level reads at 70 inches). Once the refilling began, the employee left the tank unattended, and the tank subsequently got overfilled. Once the overfill was identified, the gauge was observed to still be at 30 inches. During a follow up inspection on July 26, 2024, the Agency observed that the SPCC Plan stated that, to prevent overfills, the refilling contractor would directly communicate with a designated facility employee during refill. Additionally, the gauge would be monitored. During the overfill incident, there was no designated employee present, and the tank was left unattended by the refilling contractor. Respondent failed to follow the overfill prevention procedures written in the SPCC Plan.\r\n\r\nRespondent failed to regularly inspect aboveground valves, piping, and appurtenances. Specifically, on July 24, 2024, up to 10 gallons of motor oil was released from a 1,000-gallon aboveground storage tank while it was being refilled by Respondent\u0027s contractor. Per the contractor, the gauge was reading at 30 inches at the time of filling (full level reads at 70 inches). Once the refilling began, the employee left the tank unattended, and the tank subsequently got overfilled. Once the overfill was identified, the gauge was observed to still be at 30 inches. During a follow up inspection on July 26, 2024, the Agency observed that the SPCC Plan stated that the monthly \u0026 daily inspection schedules included checking of the tank level gauges to ensure good working condition. However, when asked further details, a facility employee stated to the Agency that they usually checked for leaks and spills, and stated that they mainly rely on their contractor to ensure that level gauges are in good working condition.","CreatedOn":"\/Date(1743185163507)\/","DocumentDate":"\/Date(1739347200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6277,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5132047,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5132047.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"SEVEN SEAS ASSOCIATES LLC dba BEST WESTERN SEVEN SEAS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - SEVEN SEAS ASSOCIATES LLC dba BEST WESTERN SEVEN SEAS.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95 Sections 25505(a)(4) \u0026 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Sections 2654(b) and 2659(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on December 21, 2022, the Agency observed that the Respondent\u0027s HMBP was last certified on November 9, 2021, which was over 1 year prior to the inspection date. This is a repeat violation that was previously cited on October 23, 2015, September 27, 2017, and December 23, 2019.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on December 21, 2022, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on October 23, 2015, September 27, 2017, and December 23, 2019.","CreatedOn":"\/Date(1743185237643)\/","DocumentDate":"\/Date(1739433600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6278,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5132054,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5132054.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of Encinitas - City of Encinitas Fire Station #3","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - City of Encinitas - City of Encinitas Fire Station #3.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on October 17, 2024, the Agency observed that the Respondent\u0027s facility certified their HMBP in CERS on December 25, 2022, and did not certify again until October 15, 2024 (almost 22 months later). This is a repeat violation that was previously cited on September 12, 2016, November 28, 2018, and November 10, 2021","CreatedOn":"\/Date(1743185312607)\/","DocumentDate":"\/Date(1737964800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6279,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5132057,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5132057.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of Encinitas - City of Encinitas Fire Station #4","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - City of Encinitas - City of Encinitas Fire Station #4.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on October 18, 2024, the Agency observed that the facility submitted their HMBP in CERS on January 4, 2023, and did not submit again until October 15, 2024 (around 22 months later). Respondent did not submit or certify their HMBP at all in 2022. Facilities subject to HMBP requirements must submit or certify their HMBP on an annual basis. This violation was cited previously on September 12, 2016, November 28, 2018, and November 10, 2021.","CreatedOn":"\/Date(1743185399213)\/","DocumentDate":"\/Date(1737964800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6280,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5132058,"FilePath":"\\Regulator\\1054\\2025\\03\\28\\5132058.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Frank Twist - Driveline Vista","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2024 - Frank Twist - Driveline Vista.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 22, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on July 27, 2017, which is over 5 years prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1743185475863)\/","DocumentDate":"\/Date(1729234800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6281,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5135990,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5135990.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of Encinitas - City of Encinitas Fire Station #1","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - City of Encinitas - City of Encinitas Fire Station #1.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on October 24, 2024, the Agency observed that the Respondent\u0027s HMBP was last submitted on January 4, 2023, and did not certify again until October 15, 2024 (almost 22 months later). Respondent did not submit in CERS in 2022 at all. This is a repeat violation that was previously cited on September 12, 2016, November 28, 2018, and November 10, 2021.","CreatedOn":"\/Date(1743606638433)\/","DocumentDate":"\/Date(1740384000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6282,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5135992,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5135992.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"INTERCALIFORNIAS FORWARDING, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - INTERCALIFORNIAS FORWARDING, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b) and 5030.10(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on August 20, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on August 17, 2021, which was over 3 years prior to the inspection date. This is a repeat violation that was previously cited on February 21, 2019 and August 11, 2021.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on August 20, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been recently conducted at the facility. Respondent\u0027s last available training records were dated February 14, 2021 and February 8, 2022. No training records were found for 2023, and Respondent stated that training for 2024 had not yet been conducted. This is a repeat violation that was previously cited on February 21, 2019 and August 11, 2021.","CreatedOn":"\/Date(1743606724240)\/","DocumentDate":"\/Date(1740124800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6283,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5135996,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5135996.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Maite Totorika - 864 Picador Residence","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - Maite Totorika - 864 Picador Residence.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25189.5; California Code of Regulations (CCR) section 66262.11 \u0026 66262.40(c); CCR section 66262.34(d)(2).\r\n\r\nOn June 4, 2024, the Hazardous Incident Response Team (HIRT) was notified by the Air Pollution Control District (APCD) regarding suspect asbestos containing materials (ACM) present at 864 Picador Blvd from the renovation of the residence. APCD took samples of suspect ACM inside and outside the residence. Samples indicated the presence of friable asbestos waste greater than 1% by weight. On June 5, 2024, HIRT conducted a joint investigation with APCD. Additional samples were taken that indicated the presence of friable asbestos waste greater than 1% by weight. On June 5, 2024, violations were issued for unauthorized disposal of hazardous waste (friable asbestos more than 1%), failed to make a proper waste determination, and failed to accumulate waste in container or tank.","CreatedOn":"\/Date(1743606847423)\/","DocumentDate":"\/Date(1740384000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6284,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5135998,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5135998.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"San Diego Marriott Del Mar","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - San Diego Marriott Del Mar.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on December 13, 2024, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on May 31, 2023, which is over a year prior to the inspection. This violation was cited previously on April 10, 2023, December 14, 2021, and December 18, 2018.","CreatedOn":"\/Date(1743606942733)\/","DocumentDate":"\/Date(1739952000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6285,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5135999,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5135999.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"SUTTON TREE SERVICE, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - SUTTON TREE SERVICE, INC..pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.34(d)(2); and Title 40 of the Code of Federal Regulations (40 CFR), Sections 262.34(d)(2) and 265.173.\r\n\r\nRespondent failed to properly close hazardous waste containers. Specifically, during a routine inspection conducted on August 19, 2024, the Agency observed a 55-gallon drum containing used oil that was not properly closed. It had a funnel in the opening with the cap sitting atop the drum, although the drum was not being filled at that moment. This is a repeat violation that was previously cited on August 22, 2016 and August 2, 2021.","CreatedOn":"\/Date(1743607045413)\/","DocumentDate":"\/Date(1740556800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6286,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136008,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136008.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"VTS INDUSTRIES, INC. dba VETERAN THRIFT STORES","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - VTS INDUSTRIES, INC. dba VETERAN THRIFT STORES.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66265.17(b); and San Diego County Code (SDCC), Sections 68.904, 68.905, and 68.906.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during an initial inspection conducted on April 9, 2024, the Agency observed that the Respondent generates hazardous waste in the form of household chemicals found in donations from the public, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been generating hazardous waste at this location for over the threshold amount of 30 days.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during an initial inspection conducted on April 9, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials in the form of propane cylinders used for forklifts, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been operating with reportable amounts of hazardous materials for over the threshold amount of 30 days.\r\n\r\nRespondent failed to properly separate incompatible waste. Specifically, during an initial inspection conducted on April 9, 2024, the Agency observed one 55-gallon drum designated for household hazardous waste chemicals containing commingled chemicals of various hazardous classes, such as flammable paint thinners, corrosive bleach, and toxic paints. Hazardous wastes must be stored separately by hazard classification to prevent the possibility of a chemical reaction.","CreatedOn":"\/Date(1743607202933)\/","DocumentDate":"\/Date(1740470400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6287,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136011,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136011.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of Encinitas - City of Encinitas Fire Station #5","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - City of Encinitas - City of Encinitas Fire Station #5.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on October 18, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified in CERS on March 15, 2023, and did not certify again until October 15, 2024 (almost 18 months later). Respondent did not submit or certify their HMBP at all in 2022. Facilities subject to HMBP requirements must submit or certify their HMBP on an annual basis. This violation was cited previously on September 12, 2016, November 28, 2018, and November 10, 2021.","CreatedOn":"\/Date(1743607290293)\/","DocumentDate":"\/Date(1737964800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6288,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136015,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136015.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"A1A SUPREME CLEANING","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - A1A SUPREME CLEANING.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.5, Sections 25189(d).\r\n\r\nRespondent disposed of hazardous waste to an unauthorized point. Specifically, on July 20, 2023, the Agency\u0027s Hazardous Incident Response Team (HIRT) was requested by the San Marcos Fire Department to respond to a 1-gallon spill of muriatic acid (otherwise known as hydrochloric acid) on the driveway at 1092 VIA VERA CRUZ, SAN MARCOS, CA 92078. Respondent was hired by the homeowner at this location to conduct treatment of rust. The acid container was in possession of Respondent when the acid released into the driveway, and Respondent departed the premises without conducting any cleanup. HIRT took a sample of the liquid, which was analyzed by a third-party laboratory with a pH result of 2.0, indicating it is a corrosive hazardous waste. HIRT conducted neutralization and cleanup of the spilled acid on the driveway.","CreatedOn":"\/Date(1743607378177)\/","DocumentDate":"\/Date(1741676400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6289,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136032,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136032.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"ANGIES TOWING INC. dba QUALITY TOWING","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - ANGIES TOWING INC. dba QUALITY TOWING.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1; the California Health \u0026 Safety Code (HSC), Sections 25270.4.5(a), 25270.6(b), and 25508(a)(1); Title 27 of the California Code of Regulations (27 CCR), Section 15188; and Title 40 of the Code of Federal Regulations (40 CFR), Part 112, Section 112.3 and 112.6.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on June 26, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that they had failed to obtain a UPFP with the Agency. Respondent was identified to be operating with reportable amounts of hazardous materials since at least August of 2023. This is a repeat violation that was previously cited on August 29, 2023 and March 14, 2024, and had remained pending since the August 29, 2023 inspection.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on June 26, 2024, the Agency observed that the Respondent generates hazardous waste, and that they had failed to obtain a UPFP with the Agency. Respondent was identified to be generating hazardous waste since at least August of 2023. This is a repeat violation that was previously cited on August 29, 2023 and March 14, 2024, and had remained pending since the August 29, 2023 inspection.\r\n\r\nRespondent failed to pay the program fee for the Aboveground Petroleum Storage Act (APSA) or obtain Unified Program Facility Permit (UPFP). Specifically, during a re-inspection conducted on June 26, 2024, the Agency observed that the Respondent stores petroleum products in excess of the APSA threshold amount of 1,320 gallons, and that they had failed to apply for a UPFP with the Agency. Respondent was identified to be storing these petroleum items since at least August of 2023.\r\n\r\nRespondent failed to prepare a Spill Prevention, Control, and Countermeasures (SPCC) Plan. Specifically, during a re-inspection conducted on June 26, 2024, the Agency observed that Respondent stores petroleum products in excess of the APSA threshold amount of 1,320 gallons. Facilities that are subject to APSA are required to create and maintain a SPCC Plan. At the time of inspection, Respondent had not yet prepared a SPCC Plan. This is a repeat violation that was previously cited on August 29, 2023 and March 14, 2024, and had remained pending since the August 29, 2023 inspection.\r\n\r\nRespondent failed to submit a Hazardous Materials Business Plan (HMBP) into the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) within the required timeframe. Specifically, during a re-inspection conducted on June 26, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that the Respondent failed to create a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan. The HMBP is required to be submitted into CERS within 30 days after storing reportable amounts of hazardous materials. This is a repeat violation that was previously cited on March 14, 2024, and had remained pending since.\r\n\r\nRespondent failed to submit, and keep up to date, the APSA program element in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/). Specifically, during a re-inspection conducted on June 26, 2024, the Agency observed that Respondent stores petroleum products in excess of the APSA threshold amount of 1,320 gallons. Facilities that are subject to APSA are required to submit up-to-date APSA information in CERS, such as their petroleum shell capacity and date of last SPCC Plan certification. At the time of inspection, Respondent had not yet submitted this information in CERS. This is a repeat violation that was previously cited on March 14, 2024, and had remained pending since.","CreatedOn":"\/Date(1743607621973)\/","DocumentDate":"\/Date(1742194800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6290,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136038,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136038.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"BEST AUTO BODY \u0026 PAINT","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - BEST AUTO BODY \u0026 PAINT.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC) Sections 68.905 and 68.907; Title 22 of the California Code of Regulations (22 CCR) Sections 66262.16(b)(1) and Section 66262.18(a); California Health and Safety Code (HSC) Sections 25123.3(h)(1) and 25205.16(b).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on September 24, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since April 30, 2022. This is a repeat violation that was previously cited on March 26, 2024 and October 26, 2022, and remains pending.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on September 24, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since April 30, 2022. This is a repeat violation that was previously cited on March 26, 2024 and October 26, 2022, and remains pending.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a re-inspection conducted on September 24, 2024, the Agency observed that the Respondent appeared to meet the criteria of a small quantity generator (SQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 3 years since the Respondent\u0027s 55-gallon drum of solvent waste had been picked up by a registered hazardous waste hauler. This is a repeat violation that was previously cited on March 26, 2024 and October 26, 2022, and remains pending.\r\n\r\nRespondent failed to maintain an active California identification number (also known as an EPA ID number) from the Department of Toxic Substances Control (DTSC). Specifically, during a re-inspection conducted on September 24, 2024, the Agency observed that the Respondent\u0027s EPA ID number, CAL000407636, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2023. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on March 26, 2024, June 28, 2019, and October 26, 2022, and remains pending.","CreatedOn":"\/Date(1743607716733)\/","DocumentDate":"\/Date(1741676400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6291,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136043,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136043.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"HARCON PRECISION METALS, INC. / PACIFIC MARITIME INDUSTRIES CORP.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - HARCON PRECISION METALS, INC. _ PACIFIC MARITIME INDUSTRIES CORP..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25160.2(b)(3) \u0026 25185(a)(4); HSC, Division 20, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Section 5030.10(b); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.17(a)(5)(A), 66262.23(a)(3), \u0026 66262.40(a).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on August 27, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been sufficiently conducted at the facility nor documented in full. This is a repeat violation that was previously cited on January 24, 2019 and September 20, 2017. This violation was included in a prior enforcement action against Respondent under Docket No. SD-ENF-18-000475 (Consent Order finalized on August 19, 2022) and was observed to be in violation again at the August 27, 2024 inspection.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection on August 27, 2024, the Agency observed three 55-gallon drums containing waste coolant and contaminated oil, four 5-gallon buckets containing what appeared to be used oil, and ten bags of spent garnet that were either not labeled or insufficiently labeled with all required information (the words \"hazardous waste,\" name and address of generator, accumulation start date, physical state, composition, and hazardous classification). This is a repeat violation that was previously cited on February 24, 2015, September 20, 2017, January 24, 2019, and August 4, 2021. This violation was included in a prior enforcement action against Respondent under Docket No. SD-ENF-18-000475 (Consent Order finalized on August 19, 2022) and was observed to be in violation again at the August 27, 2024 inspection.\r\n\r\nRespondent failed to maintain copies of uniform hazardous waste manifests signed by the treatment, storage, or disposal facility (TSDF). Specifically, during a routine inspection conducted on August 27, 2024, the Agency was only able to review one manifest for hazardous waste shipment; all other manifests from the past three years were not located by facility personnel. Hazardous waste generators must have manifest copies readily available for review. This is a repeat violation that was previously cited on January 15, 2010, February 24, 2015, December 3, 2015, and January 24, 2019.","CreatedOn":"\/Date(1743607818543)\/","DocumentDate":"\/Date(1741075200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6292,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136045,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136045.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"HP INVESTORS - HPI NORTH COUNTY AUTO 676 dba NORTH COUNTY AUTO CENTER","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - HP INVESTORS - HPI NORTH COUNTY AUTO 676 dba NORTH COUNTY AUTO CENTER.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (CCR), Sections 66262.17(a)(2) and 66265.192(a).\r\n\r\nRespondent failed to obtain a written assessment certified by an independent, qualified, and registered Professional Engineer (otherwise known as a P.E. Assessment) for Respondent\u0027s hazardous waste tank system. Specifically, during a re-inspection conducted on July 11, 2024, the Agency observed that Respondent appeared to meet the criteria for a large quantity generator (LQG) of hazardous wastes. Respondent was unable to show documentation of a P.E. assessment for their three (3) hazardous waste tanks on site designated for used oil (two 300-gallon and one 200-gallon tanks). Large quantity generators that have tanks containing hazardous waste must have written P.E. assessments, or Aboveground Storage Tank Certification and Engineering Assessment Exemption Forms (signed by the Fire Marshal), for these tanks prior to putting them into service. This is a repeat violation that was previously cited on September 19, 2022 and June 9, 2023, and had been pending since the September 19, 2022 inspection.","CreatedOn":"\/Date(1743607926963)\/","DocumentDate":"\/Date(1741334400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6293,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136049,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136049.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"JMC Global Concierge Logistics - JMC Global Chula Vista","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - JMC Global Concierge Logistics - JMC Global Chula Vista.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) sections 25505(a) and 25507(a).\r\n\r\nDuring a re-inspection conducted on December 12, 2024, it was observed that the facility failed to establish and implement a Hazardous Materials Business Plan (HMBP). This is a repeat violation that was previously cited at Respondent\u0027s initial inspection on May 31, 2024 and remained uncorrected at the time of the re-inspection on December 12, 2024. As of February 11, 2025, the facility has still not submitted an acceptable HMBP in CERS.","CreatedOn":"\/Date(1743608027597)\/","DocumentDate":"\/Date(1741935600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6294,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136051,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136051.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Lan Yang - 8955 Taurus Place Residence","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - Lan Yang - 8955 Taurus Place Residence.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) sections 25189.5(a); Title 22 of the California Code of Regulations (CCR) section 66262.11, 66262.40(c); Title 22 of the CCR sections 66262.34(d)(2).\r\n\r\nOn October 8, 2024, the Hazardous Incident Response Team (HIRT) was notified by the Miramar Landfill Environmental Services Department for unauthorized disposal of asbestos containing material (ACM), a hazardous waste. The material was removed from a residence located at 8955 Taurus Place, San Diego, CA 92126, and transported to the landfill. HIRT conducted a site visit at the residence. Material was sampled and tested by the Hazardous Material staff. Results showed friable ACM contained greater than 1% chrysotile asbestos. A Notice of Violation was issued with violations for unauthorized disposal of hazardous waste, failure to make a proper waste determination, and failure to accumulate hazardous waste in a container.","CreatedOn":"\/Date(1743608109493)\/","DocumentDate":"\/Date(1740988800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6295,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136054,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136054.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"LOS TURBOS TRANSMISSION INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - LOS TURBOS TRANSMISSION INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b) and 5030.10(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on August 26, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on July 12, 2022, which was over 2 years prior to the inspection date. This is a repeat violation that was previously cited on July 1, 2019 and July 12, 2022.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on August 26, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on August 20, 2017, July 1, 2019, and July 12, 2022.","CreatedOn":"\/Date(1743608196053)\/","DocumentDate":"\/Date(1742281200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6296,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136060,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136060.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"RAFIDAIN, INC., dba GENIE CAR WASH","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - RAFIDAIN, INC., dba GENIE CAR WASH.pdf","Description":"Respondent violated the HSC, §§ 25505(a)(4) \u0026 25508.2; §§ 25270.4.5(a) \u0026 25270.6(b); 40 CFR, Part 112, §§ 112.3, 112.6; 19 CCR, §§ 5030.5(b), 5030.10(a); 22 CCR, §§ 66265.16(d) \u0026 (e), 66265.192(a); and the SDCC, §§ 68.904, 68.905, and 68.907.\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection conducted on June 7, 2023, the Agency observed that the Respondent\u0027s HMBP was last certified on January 29, 2018, which was over 5 years prior to the re-inspection date. This is a repeat violation that was previously cited on January 8, 2021, and had been pending since. Additionally, Respondent received an Official Notice dated February 1, 2023 and a Notice to Comply dated April 6, 2023, notifying of the requirement to recertify in CERS.\r\nRespondent failed to prepare a Spill Prevention, Control, and Countermeasures (SPCC) Plan. Specifically, during a routine inspection conducted on January 24, 2024, the Agency observed that Respondent operated with a petroleum shell capacity of about 2,080 gallons, which is above the 1,320-gallon threshold for the Aboveground Petroleum Storage Act (APSA). Facilities subject to APSA are required to prepare a SPCC Plan, which Respondent was unable to provide to the Agency. This is a repeat violation that was previously cited on June 7, 2023, and had been pending since. Additionally, Respondent was notified of this requirement during the January 8, 2021 routine inspection.\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on January 24, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on January 27, 2016, January 29, 2018, January 8, 2021, and June 7, 2023. This violation had been pending ever since the June 7, 2023 inspection.\r\nRespondent failed to pay the Aboveground Petroleum Storage Act (APSA) program fee or obtain a Unified Program Facility Permit (UPFP) for APSA. Specifically, during a routine inspection conducted on January 24, 2024, the Agency observed that Respondent operates with above-threshold amounts of petroleum, which makes them subject to APSA. At that time, Respondent had not yet paid fees for the APSA program nor obtained a UPFP for APSA. This violation was previously cited on June 7, 2023, and had been pending since.\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a routine inspection conducted on January 24, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since June 30, 2023.\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a routine inspection conducted on January 24, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since June 30, 2023.\r\nRespondent failed to maintain hazardous waste training documents and records at the facility. Specifically, during a routine inspection conducted on January 24, 2024, the Agency observed that Respondent appeared to operate as a Large Quantity Generator (LQG) of hazardous wastes. LQGs of hazardous waste are required to maintain training documents and records of hazardous waste employee training at the facility. Respondent was unable to show any records of employee training for review. This is a repeat violation that was previously cited on January 8, 2021 and June 7, 2023. This violation had been pending ever since the June 7, 2023 inspection.\r\nRespondent failed to obtain and maintain a written assessment for the hazardous waste tank reviewed and certified by an independent, qualified professional engineer prior to placing the tank system in service. Specifically, during a re-inspection conducted on October 11, 2024, Respondent was unable to show documentation of a P.E. assessment for their hazardous waste tank on site containing up to 460 gallons of used oil. Large quantity generators that have tanks containing hazardous waste must have written P.E. assessments for these tanks. Respondent was also unable to show documentation of a P.E. assessment exemption for having a used oil tank. This is a repeat violation that was previously cited on January 24, 2024. Additionally, Respondent was initially notified of this requirement on January 8, 2021\r\n","CreatedOn":"\/Date(1743608572190)\/","DocumentDate":"\/Date(1741849200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6297,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5136071,"FilePath":"\\Regulator\\1054\\2025\\04\\02\\5136071.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"SOCAL FOOD GROUP, LP dba DEL TACO #1312","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2025 - SOCAL FOOD GROUP, LP dba DEL TACO #1312.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC) Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1; California Health and Safety Code (HSC) Sections 25505(a) and 25507(a); HSC, Division 20, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Chapter 1, Section 5030.10(b).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during an initial inspection conducted on October 24, 2023, the Agency observed that the Respondent handles reportable amounts of hazardous materials in the form of liquid carbon dioxide for beverage carbonation, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been operating with reportable amounts of hazardous materials for over 10 years. On March 29, 2024, Respondent paid all due fees to obtain the UPFP.\r\n\r\nRespondent failed to establish and implement a Hazardous Materials Business Plan (HMBP). Specifically, during a re-inspection conducted on April 9, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials in the form of liquid carbon dioxide for beverage carbonation, and that the Respondent failed to establish and implement a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan. The HMBP is required to be submitted into the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) within 30 days after storing reportable amounts of hazardous materials. This is a repeat violation that was previously cited on October 24, 2023, and has been pending corrective action since.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on April 9, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on October 24, 2023, and has been pending corrective action since.","CreatedOn":"\/Date(1743608959440)\/","DocumentDate":"\/Date(1741676400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6308,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5147818,"FilePath":"\\Regulator\\1054\\2025\\04\\15\\5147818.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"City of San Marcos - Cerro De Las Posas Pool","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2025 - City of San Marcos - Cerro De Las Posas Pool.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on September 18, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on January 27, 2023, which was over a year prior to the routine inspection date. This is a repeat violation that was previously cited on August 5, 2014, September 14, 2016, and September 14, 2018.","CreatedOn":"\/Date(1744730589560)\/","DocumentDate":"\/Date(1743490800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6309,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5147820,"FilePath":"\\Regulator\\1054\\2025\\04\\15\\5147820.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"J\u0026I AUTO DISMANTLING - KRISTIAN GARIBAY","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2025 - J\u0026I AUTO DISMANTLING - KRISTIAN GARIBAY.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC), Sections 68.905 and 68.907; California Health and Safety Code (HSC), Chapter 6.5, Sections 25160.2(b)(3) and 25185(a)(4); HSC, Chapter 6.95, Sections 25505(a)(1), 25505(a)(4), 25507(a), 25508.1(a-b), and 25508.2; Title 19 of the California Code of Regulations (19 CCR), Sections 2654, 2654(b), and 2659(b); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.23(a)(3) and 66262.40(a).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on February 28, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since August 31, 2023.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous waste. Specifically, during a re-inspection conducted on February 28, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since August 31, 2023.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection conducted on February 28, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on June 26, 2019, which was over 4 years prior to the re-inspection date. This is a repeat violation that was previously cited on March 27, 2023 and July 18, 2023. Additionally, Respondent received an Official Notice (dated February 1, 2023), notifying of the requirement to submit into CERS.\r\n\r\nRespondent failed to update the chemical inventory in CERS. Specifically, during a re-inspection conducted on February 28, 2024, the Agency observed the following hazardous materials that were not reported in the Respondent\u0027s chemical inventory list in CERS: one 55-gallon drum of used antifreeze (ethylene glycol). Respondent stated that these items had been on site longer than 30 days. Facilities subject to HSC, Division 20, Chapter 6.95 are required to update their chemical inventory in CERS within 30 days of any significant changes. This is a repeat violation that was previously cited on March 27, 2023 and July 18, 2023.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on February 28, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on June 26, 2019, March 27, 2023, and July 18, 2023.\r\n\r\nRespondent failed to maintain copies of uniform hazardous waste manifests for 3 years. Specifically, during a re-inspection conducted on February 28, 2024, the Agency only counted two consolidated manifests, dated August 3, 2021 and January 25, 2024; Respondent did not have any other copies for review. This is a repeat violation that was previously cited on March 27, 2023 and July 18, 2023, and remains pending.","CreatedOn":"\/Date(1744730668090)\/","DocumentDate":"\/Date(1736841600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6335,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5162603,"FilePath":"\\Regulator\\1054\\2025\\04\\30\\5162603.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"LAKESIDE PETROLEUM, INC. dba AMERICO FUEL","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"April 2025 - LAKESIDE PETROLEUM, INC. dba AMERICO FUEL.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a)(2).\r\n\r\nRespondent failed to maintain secondary containment for the UST system. Specifically, during a routine inspection conducted on January 21, 2025, the Agency observed that in the 36-month secondary containment test (SCT) report dated May 10, 2024 by PCET Inc., the following UST system components failed testing: 87 turbine sump, 87 fill sump. Respondent previously received an Official Notice from the Agency of Failed Secondary Containment, dated July 16, 2024. However, at the time of inspection, repairs to these components had not yet been made.","CreatedOn":"\/Date(1746042896917)\/","DocumentDate":"\/Date(1745391600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6343,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5183844,"FilePath":"\\Regulator\\1054\\2025\\05\\21\\5183844.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"S.E.C.V., Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2025 - S.E.C.V., Inc..pdf","Description":"Respondent violated HSC, Div. 20, Ch. 6.95, §25510(a); 19 CCR Section 2631(a); HSC, Div. 20, Ch. 6.5, §§25123.3(h)(1), and 25189.5(a); and 22 CCR, §§66262.16(b)(2), 66262.16(b)(4)(A), 66262.16(b)(6)(A), 66262.16(b)(7), 66262.16(g)(2), and 66273.33.\r\nRespondent failed to:\r\nManage universal waste in a manner to prevent releases to the environment. During a routine inspection at the site on 5/8/2024, the Agency observed broken fluorescent light tubes on the ground and in a pile of debris. The same pile of broken fluorescent light tubes was observed at the inspections dated 3/25/ 2021, 8/23/2021, and 2/9/2022. At the inspection on 8/23/2021, the pile was tested at headspace with a mercury vapor analyzer that yielded 90 to \u003e200 µg/m3 indicating mercury had been released to the environment. Samples taken of two unbroken tubes amongst the pile were collected and sent for laboratory testing which yielded results that confirmed the wastes were regulated mercury listed wastes.\r\nDispose of hazardous waste at an authorized facility. During inspections on 3/25/2021, 8/23/2021, 2/9/2022, and 5/8/2024, the Agency observed mercury-containing fluorescent light tubes that were broken among debris piles at the site. These waste light tubes were accumulated in a manner constituting disposal to the ground.\r\nMaintain the site to minimize the possibility of a sudden or non-sudden release of hazardous waste constituents to the air or soil which could threaten human health or the environment. During inspections on 3/25/2021, 8/23/2021, 2/9/2022, and 5/8/2024, the Agency observed mercury-containing fluorescent light tubes that were broken among debris piles at the site. These waste light tubes were accumulated in a manner constituting disposal to the ground.\r\nProperly label/date hazardous waste containers/tanks. During the inspection on 5/8/2024, the Agency observed that there were several containers/tanks storing hazardous waste without proper labels. Containers/tanks included tanks containing used oil, one 30-gallon tank containing diesel, and piles of broken fluorescent light tubes. This violation was previously cited on 2/9/2022 and remained uncorrected at the time of the May 8, 2024 inspection.\r\nProperly dispose of hazardous waste within 180 days. During the 5/8/2024 inspection, the Agency observed several hazardous wastes that had been stored onsite for over 180 days. This violation was previously cited on 2/9/2022 and remained uncorrected at the time of the 5/8/2024 inspection.\r\nAccumulate waste in a container or tank. During the 5/8/2024 inspection, the Agency observed broken fluorescent light tubes on the ground and in a pile of debris. The same pile of broken fluorescent light tubes was observed at the inspections dated 3/25/2021, 8/23/2021, and 2/9/2022. At the inspection on 8/23/2021, the pile was tested at headspace with a mercury vapor analyzer that yielded 90 to \u003e200 µg/m3 indicating mercury had been released to the environment. Samples taken of two unbroken tubes amongst the pile were collected and sent for laboratory testing, which yielded results that confirmed the wastes were regulated mercury listed wastes. This violation was previously cited on 2/9/2022 and remained uncorrected at the time of the 5/8/ 2024 inspection.\r\nImplement emergency response measures during a spill or release. During the 5/8/2024 inspection, the Agency observed broken fluorescent light tubes on the ground and in a pile of debris. The same pile of broken fluorescent light tubes was observed at the inspections dated 3/25/2021, 8/23/2021, and 2/9/2022. At the inspection on 8/23/2021, the pile was tested at headspace with a mercury vapor analyzer that yielded 90 to \u003e200 µg/m3 indicating the mercury had been released to the environment. Samples taken of two unbroken tubes amongst the pile were collected and sent for laboratory testing, which yielded results that confirmed the wastes were regulated mercury listed wastes. No emergency response procedures were followed or implemented for this release. This violation was previously cited on 2/9/2022 and remained uncorrected at the time of the 5/8/2024 inspection.\r\nReport a release of hazardous materials to the CUPA or the CalOES upon discovery. During the 5/8/2024 inspection, the Agency observed broken fluorescent light tubes on the ground and in a pile of debris. The same pile of broken fluorescent light tubes was observed at the inspections dated 3/25/2021, 8/23/2021, and 2/9/2022. At the inspection on 8/23/2021, the pile was tested at headspace with a mercury vapor analyzer that yielded 90 to \u003e200 µg/m3 indicating mercury had been released to the environment. Samples taken of two unbroken tubes amongst the pile were collected and sent for laboratory testing, which yielded results that confirmed the wastes were regulated mercury listed wastes. This violation was previously cited on 2/9/2022 and remained uncorrected at the time of the 5/8/2024 inspection.\r\n","CreatedOn":"\/Date(1747864761703)\/","DocumentDate":"\/Date(1746687600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6353,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5197285,"FilePath":"\\Regulator\\1054\\2025\\06\\09\\5197285.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"EDCO Disposal Corporation","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2025 - EDCO Disposal Corporation.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25505(a)(2), pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.3(a)(3).\r\n\r\nDuring a routine inspection conducted on October 18, 2024, it was observed that the facility failed to submit a sufficient site map in the California Environmental Reporting System (CERS). This violation was cited previously on January 7, 2019, and January 19, 2022.","CreatedOn":"\/Date(1749492861850)\/","DocumentDate":"\/Date(1748415600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6354,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5197286,"FilePath":"\\Regulator\\1054\\2025\\06\\09\\5197286.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Jeffrey Pine Holdings LLC ","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2025 - Jeffrey Pine Holdings LLC - Villa Las Palmas Health Center.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on July 18, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on August 26, 2021, which is over a year prior to the inspection. This violation was cited previously on May 6, 2019. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1749492950357)\/","DocumentDate":"\/Date(1746774000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6355,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5197287,"FilePath":"\\Regulator\\1054\\2025\\06\\09\\5197287.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Marriott La Jolla","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2025 - Marriott La Jolla.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 21, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on September 28, 2021, which is over a year prior to the inspection. This violation was cited previously on April 10, 2023, August 9, 2021, and August 7, 2018. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1749493028630)\/","DocumentDate":"\/Date(1746169200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6356,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5197291,"FilePath":"\\Regulator\\1054\\2025\\06\\09\\5197291.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"EL POLLO LOCO","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2025 - PEG-LION LLC dba EL POLLO LOCO.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a) and 25507(a); and San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for storing reportable amounts of hazardous materials. Specifically, during initial inspections conducted at the four locations, the Agency observed that the Respondent handles reportable amounts of hazardous materials in the form of liquid carbon dioxide for beverage carbonation, and that they had failed to apply for a UPFP with the Agency. Facility employees at all locations stated that they had been operating with reportable amounts of hazardous materials for several months prior to inspection. Due to the continued lack of response to the Agency, the Agency issued a Notice of Violation (NOV) letter on April 2, 2024.\r\n\r\nRespondent failed to establish and implement a Hazardous Materials Business Plan (HMBP). Specifically, during initial inspections conducted at the four locations, the Agency observed that the Respondent handles reportable amounts of hazardous materials in the form of liquid carbon dioxide for beverage carbonation, and that the Respondent failed to establish and implement a HMBP, which outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan. The HMBP is required to be submitted into the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) within 30 days after storing reportable amounts of hazardous materials. Due to the continued lack of response to the Agency, the Agency issued a Notice of Violation (NOV) letter on April 2, 2024.","CreatedOn":"\/Date(1749493152577)\/","DocumentDate":"\/Date(1747378800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6388,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5209340,"FilePath":"\\Regulator\\1054\\2025\\06\\25\\5209340.pdf","Year":"2021","RegulatorType":"CUPA","PublicContactURL":"","Name":"HARRISON TRUCKING INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2024 - HARRISON TRUCKING INC..pdf","Description":"Respondent violated the following: California Health and Safety Code (HSC), Chapter 6.7, Sections 25284(a), 25284(a)(1), and 25284.2; San Diego County Code (SDCC), Sections 68.905, 68.906, 68.907, and 68.1005; Title 23 of the California Code of Regulations (23 CCR), Sections 2635(b), 2635(c)(1), 2635(d), 2636(f), 2637(a-d), 2637.1(a-c), 2637.2(a-c), 2638(a)(b), 2665, 2665(a-b), 2711(d), 2712(b)(1)(F), 2712(b)(1)(G), 2715(c) (3-4), 2715(f), and 2716(a).\r\n\r\nRespondent did not obtain and/or maintain a Unified Program Facility Permit (UPFP) for Underground Storage Tank (UST). Specifically, Respondent\u0027s UPFP expired on June 30, 2012. Respondent has not paid outstanding fees from 2013 to 2024. Respondent owes $18,825.00 in outstanding fees.\r\n\r\nRespondent failed to have a properly qualified service technician test leak detection equipment as required every 12 months (Vacuum, Pressure, Hydrostatic (VPH) system, sensors, Line-Leak Detectors (LLD), and Automatic Tank Gauge (ATG), etc.) Specifically, the annual monitoring certification was due by March 21, 2022, and was not done until April 28, 2022.\r\n\r\nRespondent failed to conduct Secondary Containment Testing (SCT) every 36 months. Specifically, on March 21, 2022, the Agency reviewed records that identified the last SCT was conducted on April 28, 2022. SCT was due no later than March 2021. Respondent was 13 months late for the SCT.\r\n\r\nRespondent failed to comply with one or more of the following Designated Operator (DO) inspection requirements: inspect every 30 days. Specifically, DO visual inspection reports were not available from May 2018 till April 28, 2022. Copies of the DO reports for 2019 were not available and were not able to be located by the Respondent at the time of the inspection.\r\n\r\nRespondent failed to meet one or more of the following requirements: Install or maintain a liquid-tight spill container. Perform a tightness test at installation, every 12 months thereafter, or within 30 days after a repair to the spill container, tested using applicable manufacturer guidelines, industry codes, engineering standards, or a method approved by a professional engineer. Specifically, on March 21, 2022, the south tank spill bucket was not liquid tight and leaking from the cap. Additionally, the south tank spill bucket was not tested every 12 months. Respondent did not test the south tank spill bucket in 2021.\r\n\r\nRespondent failed to meet one or more of the following monitoring requirements in lieu of the requirement to be tightness tested every 12 months: The monitoring system maintains all product piping outside the dispenser to be fail-safe and shut down the pump when a leak is detected. The monitoring system shuts down the pump or stops flow when a leak is detected in the Under Dispenser Containment (UDC). Specifically, on March 21, 2022, the south tank pump was not working, and shut down could not be tested on the STP sensor, the UDC\u0027s, and fail safe/sensor out.\r\n\r\nRespondent failed to obtain a valid permit to operate from the Agency including but not limited to unpaid permit fees. Specifically, Respondent has not had a valid operating permit since October 2, 2014.\r\n\r\nRespondent failed to comply with one or more of the following overfill prevention equipment requirements: For USTs installed before October 1, 2018, perform an inspection by October 13, 2018, and every 36 months thereafter. Specifically, Respondent did not perform an overfill prevention equipment inspection that was due by October 2021.\r\n\r\nRespondent failed to maintain a copy of the Facility Employee Training Certificate on-site or off-site at a readily available location, if approved by the Agency. Specifically, on March 21, 2022, there was not a Facility Employee Training Certificate for 2021-2022 available for review during the inspection.","CreatedOn":"\/Date(1750863400350)\/","DocumentDate":"\/Date(1707811200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6389,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5209344,"FilePath":"\\Regulator\\1054\\2025\\06\\25\\5209344.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"DEPARTMENT OF NAVY - NAVAL BASE POINT LOMA (NBPL) - NEX NIMITZ GAS STATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - DEPARTMENT OF NAVY - NAVAL BASE POINT LOMA (NBPL) - NEX NIMITZ GAS STATION.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25291(a)(2).\r\n\r\nRespondent failed to maintain secondary containment for their UST system. Specifically, during a routine inspection conducted on March 25, 2024, the Agency observed that in the 36-month secondary containment test (SCT) report dated March 28, 2023 by Tank Specialists of California, the following UST system components failed testing: 91 product piping, and under dispenser containments (UDC) 1-2 and 9-10. Respondent previously received an Official Notice from the Agency of Failed Secondary Containment, dated April 27, 2023","CreatedOn":"\/Date(1750863489943)\/","DocumentDate":"\/Date(1749193200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6390,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5209346,"FilePath":"\\Regulator\\1054\\2025\\06\\25\\5209346.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Horizon Oxygen and Medical Equipment Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - Horizon Oxygen and Medical Equipment Inc..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 13, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on December 27, 2021, which is over a year prior to the inspection. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1750863575593)\/","DocumentDate":"\/Date(1749106800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6391,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5209349,"FilePath":"\\Regulator\\1054\\2025\\06\\25\\5209349.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"SWEETWATER UNION HIGH SCHOOL DISTRICT","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - SWEETWATER UNION HIGH SCHOOL DISTRICT.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, HSC 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Section 5030.10(b); HSC, Chapter 6.67, 25270.4.5(a); and Title 40 of the Code of Federal Regulations (40 CFR), Section 112.7(f)(3).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics and maintain records. Specifically, during a routine inspection conducted on November 13, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been adequately conducted at the facility for all required employees. At the time of inspection, the Agency was not able to review three years\u0027 worth of hazardous materials training for all required staff. Facilities subject to hazardous materials requirements are required to maintain three years\u0027 worth of documentation available for review to the Agency inspector. This is a repeat violation that was previously cited on November 21, 2019 and November 9, 2022.\r\n\r\nRespondent failed to conduct spill prevention briefings for oil-handling personnel at least once a year to assure adequate understanding of the Spill Prevention, Control, and Countermeasures (SPCC) Plan, as required under APSA. Specifically, during a routine inspection conducted on November 13, 2024, the Agency observed that Respondent was subject to APSA requirements for storing more than 1,320 gallons of petroleum materials and wastes. Facilities subject to APSA requirements are required to hold annual briefings for oil-handling personnel to assure adequate understanding of the SPCC Plan. The Agency was unable to confirm that oil-handling personnel had had recent SPCC Plan briefings. The only available documentation of a past briefing was from 2019. This is a repeat violation that was previously cited on November 9, 2022.","CreatedOn":"\/Date(1750863670687)\/","DocumentDate":"\/Date(1749020400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6392,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5209351,"FilePath":"\\Regulator\\1054\\2025\\06\\25\\5209351.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Ramos Asuncion - Frame \u0026 Axle Service of El Cajon","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"May 2025 - Ramos Asuncion - Frame \u0026 Axle Service of El Cajon.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 23, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on June 23, 2021, which is over 2 years prior to the inspection. This violation was cited previously on January 25, 2019 and February 25, 2015. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1750863755943)\/","DocumentDate":"\/Date(1747378800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6393,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5210280,"FilePath":"\\Regulator\\1054\\2025\\06\\26\\5210280.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"FINEST CITY OIL CORPORATION dba CITY HEIGHTS FOOD MARKET \u0026 GAS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - FINEST CITY OIL CORPORATION dba CITY HEIGHTS FOOD MARKET \u0026 GAS.pdf","Description":"Respondent violated Title 23 of the California Code of Regulations (23 CCR), Sections 2630(d) and 2641(a).\r\n\r\nRespondent failed to have the leak detection equipment installed, maintained, and located such that the equipment is capable of detecting a leak at the earliest possible opportunity. Specifically, during a routine inspection on December 5, 2024, the Agency observed that the annular sensors for both the 87 and 91 tanks were suspended from the bottom of the annular riser by a few inches due to knots tied at the top of the electrical cable. The Agency confirmed presence of water at the bottom of both annular risers using water-finding paste. In addition, the Agency observed that the fill sump sensor for the 91 tank was laying horizontally at the bottom of the tank. Liquid sensors must be installed upright and at the bottommost part of the monitored section to function properly and to detect liquid at the earliest possible opportunity. Respondent previously received violations for having improperly installed sensors on December 10, 2015 (for raised 87 annular sensor and horizontal 91 fill sump sensor) and on December 2, 2016 (for horizontal 91 fill sump sensor).","CreatedOn":"\/Date(1750948777793)\/","DocumentDate":"\/Date(1750143600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6394,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5210282,"FilePath":"\\Regulator\\1054\\2025\\06\\26\\5210282.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"FIVE STAR REMINGTON CLUB LLC - THE REMINGTON CLUB","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - FIVE STAR REMINGTON CLUB LLC - THE REMINGTON CLUB.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a routine inspection conducted on May 31, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted on April 3, 2018, which is over 5 years prior to the inspection. This facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1750948859510)\/","DocumentDate":"\/Date(1750143600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6395,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5210286,"FilePath":"\\Regulator\\1054\\2025\\06\\26\\5210286.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"The UPS Store Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - The UPS Store Inc..pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on January 6, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on May 6, 2022, which was over two years prior to the January 6, 2025, inspection. This is a repeat violation that was previously cited on May 6, 2022, and May 22, 2019.","CreatedOn":"\/Date(1750948951410)\/","DocumentDate":"\/Date(1750057200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6408,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5223367,"FilePath":"\\Regulator\\1054\\2025\\07\\14\\5223367.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"VIVASOR CO.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - VIVASOR CO..pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1; and the California Health \u0026 Safety Code (HSC), Sections 25160(b)(1) and 25163(a).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for storing reportable amounts of hazardous materials. Specifically, during an initial inspection conducted on February 18, 2025, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that they had failed to apply for a UPFP with the Agency. Respondent stated that they have been operating with reportable amounts of hazardous materials since at least April 1, 2024. This violation remains pending as of the Show Cause Meeting between Respondent and the Agency, held on June 13, 2025.\r\n\r\nRespondent failed to prepare a hazardous waste manifest for the transportation of a hazardous waste for off-site transfer, treatment, storage, or disposal. Specifically, during an initial inspection conducted on February 18, 2025, the Agency observed three hazardous waste containers containing lab debris and mixed solvents. These containers were labeled as originating from SORRENTO THERAPEUTICS, 8395 CAMINO SANTA FE, SUITE A, SAN DIEGO, CA 92121. Per conversation with Respondent, Sorrento Therapeutics underwent corporate consolidation under Vivasor Co., and the company moved from this location to the current location, utilizing a company called Simply Move for moving of items and equipment, including these hazardous waste containers. There were no hazardous waste manifests available documenting the move of these containers. Respondent failed to prepare a hazardous waste manifest for the shipment of these items. As of the Show Cause Meeting between Respondent and the Agency, held on June 13, 2025, the Agency has not received documentation to show that this violation has been resolved.\r\n\r\nRespondent failed to use a hazardous waste transporter registered with the Department of Toxic Substances Control (DTSC) to transport hazardous wastes. Specifically, during an initial inspection conducted on February 18, 2025, the Agency observed three hazardous waste containers containing lab debris and mixed solvents. These containers were labeled as originating from SORRENTO THERAPEUTICS, 8395 CAMINO SANTA FE, SUITE A, SAN DIEGO, CA 92121. Per conversation with Respondent, Sorrento Therapeutics underwent corporate consolidation under Vivasor Co., and the company moved from this location to the current location, utilizing a company called Simply Move for moving of items and equipment, including these hazardous waste containers. Simply Move is not a registered hazardous waste transporter with the State of California. As of the Show Cause Meeting between Respondent and the Agency, held on June 13, 2025, the Agency has not received documentation to show that this violation has been resolved.","CreatedOn":"\/Date(1752517758633)\/","DocumentDate":"\/Date(1750834800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6421,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5238973,"FilePath":"\\Regulator\\1054\\2025\\07\\30\\5238973.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Abbott Rapid DX North America, LLC - Alere North America","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2025 - Abbott Rapid DX North America, LLC - Alere North America.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on February 25, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on February 10, 2023, which was almost two years prior to the February 25, 2025, inspection. This is a repeat violation that was previously cited on October 15, 2019, June 21, 2017, and February 19, 2015.","CreatedOn":"\/Date(1753914601197)\/","DocumentDate":"\/Date(1751439600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6422,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5238978,"FilePath":"\\Regulator\\1054\\2025\\07\\30\\5238978.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"John Lippitt Public Works Center - City of Chula Vista","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2025 - John Lippitt Public Works Center - City of Chula Vista.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), and Title 19 of the California Code of Regulations (19 CCR), Section 5030.10(b).\r\n\r\nRespondent failed to conduct annual employee training for hazardous materials releases and related safety topics annually. Specifically, during a routine inspection conducted on December 18, 2024, personnel at the facility stated that the last time they had a training on hazardous materials releases and related safety topics was on March 1, 2022 (more than two years prior to the inspection). This is a repeat violation that was previously cited on January 25, 2022, March 27, 2019, and December 27, 2016.","CreatedOn":"\/Date(1753914675943)\/","DocumentDate":"\/Date(1752044400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6423,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5238983,"FilePath":"\\Regulator\\1054\\2025\\07\\30\\5238983.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Keyston Pacific Inc. - Keyston Bros","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - Keyston Pacific Inc. - Keyston Bros.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on March 6, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on March 16, 2022, which was almost three years prior to the routine inspection date. This is a repeat violation that was previously cited on March 16, 2022, March 19, 2019, and December 16, 2016.","CreatedOn":"\/Date(1753914742870)\/","DocumentDate":"\/Date(1750921200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6424,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5238992,"FilePath":"\\Regulator\\1054\\2025\\07\\30\\5238992.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Steven R Cohen - Faces Plus","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - Steven R Cohen - Faces Plus.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 27 of the California Code of Regulations (27 CCR), Section 15188(d).\r\n\r\nRespondent failed to submit or certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) by the required due date. Specifically, during a routine of inspection on March 18, 2025, the Agency observed that the Respondent’s HMBP was last submitted on June 22, 2022, which was over two years prior to the routine inspection date. This is a repeat violation that was previously cited on June 22, 2022, and March 1, 2017.","CreatedOn":"\/Date(1753914822197)\/","DocumentDate":"\/Date(1750834800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6432,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5248138,"FilePath":"\\Regulator\\1054\\2025\\08\\12\\5248138.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"SOUTHWEST MILLWORKS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2025 - SOUTHWEST MILLWORKS, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Chapter 1, Section 5030.5(b) and 5030.10(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on February 11, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on June 21, 2023, which was over 1 year prior to the inspection date. This is a repeat violation that was previously cited on January 6, 2017, February 7, 2019, and February 14, 2022.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on February 11, 2025, Respondent was unable to show proof of recent employee training. The last available training record was dated March 11, 2022. Per Respondent, a training session was planned for July 2024, but it did not take place. This is a repeat violation that was previously cited on January 6, 2017, February 7, 2019, and February 14, 2022.","CreatedOn":"\/Date(1755013742153)\/","DocumentDate":"\/Date(1753858800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6433,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5248141,"FilePath":"\\Regulator\\1054\\2025\\08\\12\\5248141.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"SOUTHWESTERN COLLEGE FOUNDATION dba SOUTHWESTERN COMMUNITY COLLEGE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2025 - SOUTHWESTERN COLLEGE FOUNDATION dba SOUTHWESTERN COMMUNITY COLLEGE.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.16(b)(4).\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on March 7, 2025, the Agency observed several hazardous waste containers without proper hazardous waste labeling. These include, but are not limited to, the following: one 55-gallon drum in Grounds area, one used oil aboveground storage tank (AST) and two 5-gallon open containers in Facilities Maintenance, three 55-gallon drums in the Paint Shop, various 55-gallon drums and 15-gallon containers, along with a used oil AST in the Automotive Instruction area, one 55-gallon drum in the Arts Department, and one organic waste container in Laboratory Room 278. This is a repeat violation that was previously cited on May 13, 2015, April 20, 2017, May 7, 2019, and May 16, 2022","CreatedOn":"\/Date(1755013834677)\/","DocumentDate":"\/Date(1753858800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6436,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5249896,"FilePath":"\\Regulator\\1054\\2025\\08\\13\\5249896.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"IMEB, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2025 - IMEB, INC.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), and Title 19 of the California Code of Regulations (19 CCR), Section 5030.10(b).\r\n\r\nRespondent failed to conduct employee training for safety procedures for a hazardous materials release or threatened release. Specifically, during a routine inspection conducted on February 7, 2025, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility annually. Respondent did not have HMBP training records from the last three years for the Agency to review. This is a repeat violation that was previously cited on February 9, 2022, March 22, 2019, and December 13, 2016.","CreatedOn":"\/Date(1755123987813)\/","DocumentDate":"\/Date(1754550000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6464,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5272770,"FilePath":"\\Regulator\\1054\\2025\\09\\12\\5272770.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"FLUID COMPONENTS INTERNATIONAL LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2025 - FLUID COMPONENTS INTERNATIONAL LLC.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66262.15(a)(3), 66262.16(b)(2)(E), and 66265.17(b).\r\n\r\nRespondent failed to properly separate incompatible waste. Specifically, during an initial inspection conducted on December 18, 2024, the Agency observed in the hazardous waste storage area a pile of various containers with various labeling, including flammable toxics, corrosive liquids, flammable aerosol cans, toxic liquids, leaking irritant liquids containerized in a bag, and others. The Agency observed that some of the hazardous waste labels present had an accumulation start date of June 20, 2024. Hazardous materials and wastes must be separated and properly containerized based on hazard class to help prevent incompatible materials from potentially mixing and creating a reaction.","CreatedOn":"\/Date(1757690070477)\/","DocumentDate":"\/Date(1755673200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6465,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5272773,"FilePath":"\\Regulator\\1054\\2025\\09\\12\\5272773.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"Un Suk Lee - Antoine\u0027s Cleaners","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - Un Suk Lee - Antoine\u0027s Cleaners.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 26, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on September 2, 2020, which is over 2 years prior to the inspection. This violation was cited previously on July 1, 2019, February 13, 2017, and February 12, 2015. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1757690158063)\/","DocumentDate":"\/Date(1749193200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6477,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5280457,"FilePath":"\\Regulator\\1054\\2025\\09\\23\\5280457.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"J-S Mufflers \u0026 Transmissions LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2025 - J-S Mufflers \u0026 Transmissions LLC.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), and Title 19 of the California Code of Regulations (19 CCR), Section 5030.10(b).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a re-inspection conducted on April 9, 2024, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on February 3, 2023 and was still open and uncorrected at the April 9, 2024 re-inspection despite numerous reminders to correct the violation (emails and certified letters) sent to Respondent by the HMD.","CreatedOn":"\/Date(1758650062167)\/","DocumentDate":"\/Date(1738569600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6478,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5280458,"FilePath":"\\Regulator\\1054\\2025\\09\\23\\5280458.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Allele Biotechnology and Pharmaceuticals Inc.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - Allele Biotechnology and Pharmaceuticals Inc..pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on December 18, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on September 5, 2023, which was over two years prior to the routine inspection date. This facility submitted the Facility Information and Hazardous Materials Inventory section on June 28, 2024, but on July 3, 2024, the Hazardous Materials Inventory section was \"Not Accepted\" due to errors and the facility was given 30 days to make the corrections. On December 18, 2024 inspection, the errors on the Hazardous Materials Inventory section had not been corrected. This is a repeat violation that was previously cited on December 9, 2016, December 4, 2018, December 20, 2021, and June 30, 2023.","CreatedOn":"\/Date(1758650125613)\/","DocumentDate":"\/Date(1750402800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6479,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5280462,"FilePath":"\\Regulator\\1054\\2025\\09\\23\\5280462.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"CARMAX AUTO SUPERSTORES, INC. dba CARMAX #7654","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2025 - CARMAX AUTO SUPERSTORES, INC. dba CARMAX #7654.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25290.1(c)(3) and 25290.1(d); and Title 23 of the California Code of Regulations (23 CCR), Section 2630(d).\r\n\r\nRespondent failed to have the UST system installed on/after July 1, 2004 be designed and constructed with a monitoring system capable of detecting the entry of the liquid or vapor phase of the hazardous substance stored in the primary containment into the secondary containment and capable of detecting water intrusion into the secondary containment. Specifically, during a routine inspection conducted on March 18, 2025, the Agency observed that the brine sensors for both the fill sump and the turbine sump were missing their liquid floats, and they did not go into alarm when tested. Additionally, the vacuum sensor for the product piping was in active alarm at time of inspection due to the turbine being previously removed and vacuum not being pulled subsequently. This is a repeat violation, previously cited on March 3, 2023.\r\n\r\nRespondent failed to keep water out of the secondary containment of a UST system installed on or after July 1, 2003. Specifically, during a routine inspection conducted on March 18, 2025, the Agency observed liquid in the vent box of the UST system, and the associated liquid sensor was in alarm upon arrival. The Agency observed that the vent box appeared corroded. Per the Designated UST Operator (DUSTO) reports dated February 13, 2025 and March 13, 2025, the DUSTO had also noted that the vent box sensor had gone into alarm. This is a repeat violation, previously cited on March 3, 2023.","CreatedOn":"\/Date(1758650206823)\/","DocumentDate":"\/Date(1757401200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6480,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5280463,"FilePath":"\\Regulator\\1054\\2025\\09\\23\\5280463.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"F.J. WILLERT CONTRACTING CO.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2025 - F.J. WILLERT CONTRACTING CO..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Chapter 6.67, Section 25270.4.5(a); HSC, Division 20, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Sections 1601, 1611(a)(7), and 5030.10(b); Title 22 of the California Code of Regulations (22 CCR), Section 66262.17(a)(5)(A); and Title 40 of the Code of Federal Regulations (40 CFR), Section 112.7(f)(3).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on April 15, 2025, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on February 17, 2017, April 17, 2019, and April 26, 2022.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on April 15, 2025, the Agency observed two 55-gallon drums without proper hazardous waste labeling. This is a repeat violation that was previously cited on February 20, 2015, February 17, 2017, April 17, 2019, and April 26, 2022.\r\n\r\nRespondent failed to annually conduct briefings with oil-handling personnel to assure adequate understanding of the Spill Prevention, Control, and Countermeasures (SPCC) Plan. Specifically, during a routine inspection conducted on April 15, 2025, the Agency observed that the facility stores more than 1,320 gallons of petroleum products, which is the threshold for the Aboveground Petroleum Storage Act (APSA). Facilities subject to APSA are required to hold annual briefings with oil-handling personnel to assure adequate understanding of the SPCC Plan, including any known discharges or failures, malfunctioning components, and any recently developed precautionary measures. During the inspection, Respondent was unable to provide any proof that such briefings were being conducted. This is a repeat violation that was previously cited on February 17, 2017 and April 17, 2019.","CreatedOn":"\/Date(1758650275610)\/","DocumentDate":"\/Date(1757314800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6481,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5280465,"FilePath":"\\Regulator\\1054\\2025\\09\\23\\5280465.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"QATAN \u0026 CO INC. dba QATAN JEWELRY COLLECTION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2025 - QATAN \u0026 CO INC. dba QATAN JEWELRY COLLECTION.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.904, 68.905, 68.906, 68.907, and 68.907.1; HSC, Chapter 6.5, Section 25189.5(a); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11 \u0026 66262.40(c).\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on October 8, 2024, the Agency observed that the Respondent generates hazardous waste in the form of metal dust, and that they had failed to apply for a UPFP with the Agency. This is a repeat violation that was previously cited on October 11, 2023 (issued on February 28, 2024).\r\n\r\nRespondent failed to properly dispose of hazardous waste at an authorized facility. Specifically, during a re-inspection conducted on October 8, 2024, the Agency observed that the facility generates hazardous waste in the form of metal dust. Per conversation with Respondent, the dust was being sent to Gold Refinery of San Diego, which is not authorized to accept hazardous waste. Samples of the dust taken on October 11, 2023 showed cadmium levels of 290 mg/kg, which exceeds the Total Threshold Limit Concentration (TTLC) threshold of 100 mg/kg, demonstrating that this dust is considered to be a hazardous waste in the State of California. This is a repeat violation that was previously cited on October 11, 2023 (issued on February 28, 2024).\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a re-inspection conducted on October 8, 2024, the Agency observed that the facility generates hazardous waste in the form of metal dust. Per conversation with Respondent, the dust was being sent to Gold Refinery of San Diego, which is not authorized to accept hazardous waste. Samples of the dust taken on October 11, 2023 showed cadmium levels of 290 mg/kg, which exceeds the Total Threshold Limit Concentration (TTLC) threshold of 100 mg/kg, demonstrating that this dust is considered to be a hazardous waste in the State of California. Facility failed to make a waste determination on this metal dust. This is a repeat violation that was previously cited on October 11, 2023 (issued on February 28, 2024).","CreatedOn":"\/Date(1758650354950)\/","DocumentDate":"\/Date(1757401200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6482,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5282350,"FilePath":"\\Regulator\\1054\\2025\\09\\25\\5282350.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"BALBOA PETROLEUM INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"August 2025 - BALBOA PETROLEUM INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Section 25299(a)(9); and Title 23 of the California Code of Regulations (23 CCR), Section 2630(d).\r\n\r\nRespondent disabled or tampered with the leak detection equipment in a manner that would prevent the monitoring system from detecting and/or alerting the UST owner/operator of a leak. Specifically, during a routine inspection conducted on February 3, 2025, the Agency observed that the vacuum sensor for the regular unleaded gasoline product piping (s9) was not listed in the monitoring system setup. According to the alarm history, this sensor had alarmed twice on December 6, 2024 and once on February 8, 2024 (during the last Annual Monitoring Certification). The sensor had been removed from the monitoring system setup sometime between December 6, 2024 and the February 3, 2025 inspection.","CreatedOn":"\/Date(1758813017190)\/","DocumentDate":"\/Date(1754982000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6483,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5282351,"FilePath":"\\Regulator\\1054\\2025\\09\\25\\5282351.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"VALLEY AUTO COLLISION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2025 - VALLEY AUTO COLLISION.pdf","Description":"Respondent violated the following: San Diego County Code (SDCC) Sections 68.905 and 68.907; Title 22 of the California Code of Regulations (22 CCR) Section 66262.16(g)(1); California Health and Safety Code (HSC), Chapter 6.5, Sections 25123.3(c) and 25123.3(h)(1).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a re-inspection conducted on October 30, 2024, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since June 30, 2024. This is a repeat violation that was previously cited on June 20, 2023.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on October 30, 2024, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since June 30, 2024. This is a repeat violation that was previously cited on June 20, 2023.\r\n\r\nRespondent failed to properly dispose of hazardous waste within 180 days. Specifically, during a re-inspection conducted on October 30, 2024, the Agency observed that the Respondent appeared to meet the criteria of a very small quantity generator (VSQG) of hazardous waste, which are required to properly dispose of their hazardous wastes every 180 days. During the inspection, the Agency observed that it had been over 180 days since the Respondent\u0027s paint booth filters had been picked up by a registered hazardous wase hauler. This is a repeat violation that was previously cited on June 12, 2024.","CreatedOn":"\/Date(1758813093423)\/","DocumentDate":"\/Date(1753772400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6484,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5282353,"FilePath":"\\Regulator\\1054\\2025\\09\\25\\5282353.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"BRIGGS TREE COMPANY, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2025 - BRIGGS TREE COMPANY, INC..pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.16(b)(4).\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on November 26, 2024, the Agency observed containers of used oil without legible hazardous waste labeling. This is a repeat violation that was previously cited on September 29, 2014, November 5, 2018, and November 16, 2021.","CreatedOn":"\/Date(1758813168757)\/","DocumentDate":"\/Date(1758610800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6485,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5282355,"FilePath":"\\Regulator\\1054\\2025\\09\\25\\5282355.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"VITAS HME SOLUTIONS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2025 - VITAS HME SOLUTIONS, INC..pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on March 14, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on March 28, 2023. This is a repeat violation cited as a Class II during a routine inspection conducted on June 24, 2022, cited as a Class II during a routine inspection conducted on June 24, 2019, and cited as a minor during a routine inspection conducted on December 21, 2016.","CreatedOn":"\/Date(1758813246570)\/","DocumentDate":"\/Date(1757314800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6487,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5283294,"FilePath":"\\Regulator\\1054\\2025\\09\\26\\5283294.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"Del Mar Thoroughbred Club","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"June 2025 - Del Mar Thoroughbred Club.pdf","Description":"Respondent violated California Health and Safety Code (HSC), Chapter 6.95, Section 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection on December 13, 2024, the Agency observed that the Respondent\u0027s last acceptable HMBP was submitted in CERS on December 19, 2022, which was almost two years prior to the routine inspection date. This is a repeat violation that was previously cited on December 7, 2018, and December 17, 2021. This facility made a submittal in CERS on January 14, 2025, but the Hazardous Materials Inventory element of this submittal was not accepted on January 31, 2025. Another CERS Submittal that includes the facility information and the hazardous materials inventory is required to be in compliance and to avoid additional violations and penalties.","CreatedOn":"\/Date(1758899422063)\/","DocumentDate":"\/Date(1750662000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6488,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5284633,"FilePath":"\\Regulator\\1054\\2025\\09\\29\\5284633.pdf","Year":"2024","RegulatorType":"CUPA","PublicContactURL":"","Name":"El Cortez Owners Association - The El Cortez HOA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"July 2025 - El Cortez Owners Association - The El Cortez HOA.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 20, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on May 21, 2021, which is over two years prior to the inspection. This violation was cited previously on September 28, 2022, April 20, 2021, April 20, 2021, and September 13, 2019. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 20, 2023) notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1759174752333)\/","DocumentDate":"\/Date(1753167600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6489,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5284638,"FilePath":"\\Regulator\\1054\\2025\\09\\29\\5284638.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"GUILLERMO LIZARRAGA INTERNATIONAL CUSTOMS BROKER, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"September 2025 - GUILLERMO LIZARRAGA INTERNATIONAL CUSTOMS BROKER, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b); California Health and Safety Code (H\u0026SC) section 25508(a)(1), pursuant to Title 27 of the California Code of Regulations (CCR) section 15188.\r\n\r\nDuring a routine inspection conducted on March 28, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the HMBP was last submitted/certified on April 5, 2022. This is a repeat violation cited as a Class II during a routine inspection conducted on April 5, 2022 and cited as a Class II during a routine inspection conducted on April 24, 2019.\r\n\r\nDuring a routine inspection conducted on March 28, 2025, it was observed that the facility failed to submit the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) within the required timeframe.","CreatedOn":"\/Date(1759174832683)\/","DocumentDate":"\/Date(1758092400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6506,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5296000,"FilePath":"\\Regulator\\1054\\2025\\10\\14\\5296000.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"DAIKI ENTERPRISE CORPORATION dba EASTLAKE COUNTRY CLUB","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - DAIKI ENTERPRISE CORPORATION dba EASTLAKE COUNTRY CLUB.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.67, Section 25270.4.5(a); HSC, Division 20, Chapter 6.95, Section 25508.2; Title 19 of the California Code of Regulations (19 CCR), Sections 1601, 1611(a), 1611(a)(7), and 5030.5(b); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.16(b)(2) and 66262.16(b)(4)(F); and Title 40 of the Code of Federal Regulations (40 CFR), Part 112, Sections 112.5(b), 112.7(e), 112.7(f)(1), and 112.8(c)(6).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on April 14, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on May 24, 2022, which was over 1 year prior to the inspection date. This is a repeat violation that was previously cited on May 1, 2019 and May 24, 2022.\r\n\r\nRespondent failed to have records of tank inspections \u0026 tests and failed to keep written procedures and records of tank inspections or tests for three years. Specifically, during a routine inspection conducted on April 14, 2025, Respondent stated that they did not have written procedures for tank inspections at the facility, nor did they have past records of inspections. This is a repeat violation that was previously cited on May 1, 2019 and May 24, 2022.\r\n\r\nRespondent failed to maintain a complete copy of the Spill Prevention, Control, and Countermeasures (SPCC) Plan. Specifically, during a routine inspection conducted on April 14, 2025, the Agency observed that the facility has a petroleum shell capacity of 2,165 gallons, which makes them subject to the Aboveground Petroleum Storage Act (APSA) for storing 1,320 gallons or more of petroleum. Facilities that are subject to APSA are required to create and maintain a SPCC Plan. During the inspection, the facility was unable to locate a copy of its SPCC Plan. Additionally, Respondent stated that they were unaware with what the SPCC Plan was. This is a repeat violation that was previously cited on May 1, 2019.\r\n\r\nRespondent failed to provide training to oil-handling personnel. Specifically, during a routine inspection conducted on April 14, 2025, the Agency observed that the Respondent was unfamiliar with what an SPCC Plan was, and that the drainage pipe for the secondary containment dike for their aboveground fueling tank was open. Additionally, Respondent stated that an outside contractor performs annual inspections. Facility appeared to not be providing training to oil-handling personnel. This is a repeat violation that was previously cited on February 16, 2017 and May 24, 2022.\r\n\r\nRespondent failed to accumulate waste in a container or tank. Specifically, during a routine inspection conducted on April 14, 2025, the Agency observed oil filters on top of a drum of used oil, not actively draining. Additionally, the Agency observed several stained areas on the ground and drip pans filled to the brim with oily water. Hazardous waste must be accumulated in a closable container. This is a repeat violation that was previously cited on February 16, 2017 and May 24, 2022.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on April 14, 2025, the Agency observed one 55-gallon drum of used oil without proper hazardous waste labeling. This is a repeat violation that was previously cited on February 16, 2017, May 1, 2019, and May 24, 2022.","CreatedOn":"\/Date(1760482849087)\/","DocumentDate":"\/Date(1759474800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6507,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5296014,"FilePath":"\\Regulator\\1054\\2025\\10\\14\\5296014.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"INDUSTRIAL METAL PROCESSING INC. dba IMP-PREMIER PLATING","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - INDUSTRIAL METAL PROCESSING INC. dba IMP-PREMIER PLATING.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.11 and 66262.40(c).\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a routine inspection conducted on September 10, 2024, the Agency observed that Respondent was failing to make hazardous waste determinations at the point of generation. Per Respondent\u0027s plating process, liquid wastes are generated when the contents of Tanks 9 and 11 are spent, and then they are each placed in separate 275-gallon totes, one for acidic waste and one for basic waste. Per Respondent, the pH measurements of these totes are taken prior to shipment, instead of at the tanks when the liquid leaves the tank. The Agency took samples #20173 and #20174 from the liquid in the tote, which had high soluble threshold limit concentration (STLC) readings for various heavy metals, such as chromium and cobalt. Additionally, per Respondent\u0027s hazardous waste manifests, these totes were being shipped off as \"non-RCRA hazardous waste liquid w/ Zinc\" with California state waste code 135, indicating unspecified aqueous solution. Lastly, the Agency observed paperwork for at least 4 shipments between 2021 - 2024 that got rejected at the treatment, storage, and disposal facility (TSDF) for failing pH screening upon arrival. These shipments were redirected to US Ecology in Beatty, NV with new paperwork indicating waste codes D002 (indicating corrosive waste) and 122 (alkaline solution without metals with pH greater than 12.5) or 792 (acidic waste with pH less than 2 with metals). Respondent failed to make a proper waste determination at the point of generation of the spent solutions. This is a repeat violation that was previously cited on November 6, 2018 and October 10, 2021.","CreatedOn":"\/Date(1760482985673)\/","DocumentDate":"\/Date(1759820400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6508,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5296019,"FilePath":"\\Regulator\\1054\\2025\\10\\14\\5296019.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"LEIDOS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - LEIDOS, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25189.5(a); and Title 22 of the California Code of Regulations (22 CCR) Section 66262.18(c).\r\n\r\nRespondent failed to dispose of hazardous waste at a facility which has a permit from the Department of Toxic Substances Control (DTSC) or disposed of hazardous waste at any point which is not authorized, or which does not have a valid ID number. Specifically, Respondent\u0027s master services contractor, JONES LANG LASALLE, INC. (JLL), a national, publicly traded real estate and office services contractor that was contracted to manage Respondent\u0027s offices, including the lawful management, transport and disposal of Respondent\u0027s universal waste, caused approximate thirty-six (36) fluorescent light bulbs to be disposed of at the City of San Diego\u0027s MIRAMAR LANDFILL located at 5180 CONVOY ST., SAN DIEGO, CA (Landfill). On February 10, 2025, a representative from the Landfill notified the Agency that approximately thirty-six (36) fluorescent light bulbs had been disposed of at the Landfill. The Landfill representative stated that three (3) or more of the light bulbs were in a broken condition. The Landfill representative further stated that the packaging accompanying the fluorescent light bulbs included a label identifying that the subject universal waste had originated from 10260 CAMPUS POINT DR, SAN DIEGO, CA 92121. Per Respondent, JLL subcontracted with a national company specializing in military and civilian government facility relocations, Corovan Moving \u0026 Storage Co. (Corovan), to assist with JLL\u0027s obligations, including the legal transport and disposal of the subject fluorescent light bulbs. Fluorescent light bulbs contain mercury, which is regulated as a hazardous waste or universal waste in the State of California. The MIRAMAR LANDFILL is not a location authorized to accept shipments of fluorescent light bulbs or other universal waste.","CreatedOn":"\/Date(1760483058040)\/","DocumentDate":"\/Date(1759474800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6517,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5304864,"FilePath":"\\Regulator\\1054\\2025\\10\\27\\5304864.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"MOODY\u0027S LUNCH SERVICE, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - MOODY\u0027S LUNCH SERVICE, INC..pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66262.16(b)(2) and 66262.16(b)(4).\r\n\r\nRespondent failed to accumulate waste in a container or tank. Specifically, during a routine inspection conducted on April 16, 2025, the Agency observed used oil accumulating on the tops of a 55-gallon drum and an 80-gallon tank. Hazardous waste must be accumulated in a closable container, and containers must be cleaned immediately upon discovery of any spills. This is a repeat violation that was previously cited on April 30, 2019 and April 11, 2022.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on April 16, 2025, the Agency observed five 55-gallon drums and one 80-gallon tank of used oil without proper or legible hazardous waste labeling. This is a repeat violation that was previously cited on April 30, 2019 and April 11, 2022.","CreatedOn":"\/Date(1761589313847)\/","DocumentDate":"\/Date(1759906800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6518,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5304866,"FilePath":"\\Regulator\\1054\\2025\\10\\27\\5304866.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"VISTA UNIFIED SCHOOL DISTRICT - VISTA HIGH SCHOOL","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - VISTA UNIFIED SCHOOL DISTRICT - VISTA HIGH SCHOOL.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.16(b)(4)(A).\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on February 24, 2025, the Agency observed several small containers on a rolling cart intended for hazardous waste disposal; however, the containers lacked proper hazardous waste labeling. The cart itself was labeled with a paper that stated \"Waste\" with no other information listed. Hazardous waste containers are required to be labeled with the following information: the words \"hazardous waste,\" the name and address of the generator, the composition and physical state of the waste, the hazardous properties of the waste, and the accumulation start date. This is a repeat violation that was previously cited on February 15, 2017 and February 19, 2019.","CreatedOn":"\/Date(1761589405277)\/","DocumentDate":"\/Date(1760079600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6542,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5323663,"FilePath":"\\Regulator\\1054\\2025\\11\\20\\5323663.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"MATER DEI CATHOLIC HIGH SCHOOL OF SAN DIEGO INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - MATER DEI CATHOLIC HIGH SCHOOL OF SAN DIEGO INC.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on May 27, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection the facility had not submitted their HMBP since November 1, 2023. This is a repeat violation that was cited as a Class I violation during a routine inspection on August 31, 2022, as a Class I violation during a routine inspection on September 10, 2019, as a Class II violation during a routine inspection on September 11, 2017, as a Class II violation during a re-inspection on February 8, 2016, and as a Class II violation during a routine inspection on August 17, 2015.","CreatedOn":"\/Date(1763679791343)\/","DocumentDate":"\/Date(1760338800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6543,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5323664,"FilePath":"\\Regulator\\1054\\2025\\11\\20\\5323664.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"PREDATOR MOTORSPORTS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - PREDATOR MOTORSPORTS, INC..pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR) Section 66262.16(b)(4).\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on April 7, 2025, the Agency observed two 55-gallon drums of used oil without proper hazardous waste labeling. This is a repeat violation that was previously cited on May 11, 2015, April 3, 2017, April 30, 2019, and April 8, 2022.","CreatedOn":"\/Date(1763679866653)\/","DocumentDate":"\/Date(1761030000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6544,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5323666,"FilePath":"\\Regulator\\1054\\2025\\11\\20\\5323666.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"SO.CAL VETERINARY DENTAL SPECIALTIES, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - SO.CAL VETERINARY DENTAL SPECIALTIES, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25163(a); and Title 22 of the California Code of Regulations (22 CCR), Section 66262.11.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a closure inspection conducted on December 11, 2024 at 10435 SORRENTO VALLEY RD, SAN DIEGO, CA 92121 (Site 1), the Agency was informed by Respondent that the remaining wastes at this location (medical waste sharps and hazardous waste soda lime) were self-transported to 5775 CHESAPEAKE CT, SAN DIEGO, CA 92123 (Site 2) for consolidation. At a follow-up inspection at Site 2 on December 11, 2024, the Agency observed the container of waste soda lime that was labeled as originating from Site 1. The Agency collected a sample of this waste. Per the sample results dated March 19, 2025, the pH was 13.3, which is above the pH 12.5 threshold for corrosivity, meaning it is considered a hazardous waste. Per Respondent, this waste was being managed as a medical waste, even though it was reported in their California Environmental Reporting System (CERS) account as a hazardous waste with state waste code of 181. The Agency reviewed medical waste disposal receipts showing disposal of this waste soda lime as a medical waste. Respondent failed to make a proper waste determination to manage the waste soda lime as a hazardous waste. This is a repeat violation that was previously cited on October 18, 2022.\r\n\r\nRespondent failed to use a hazardous waste transporter registered with the Department of Toxic Substances Control (DTSC) to transport hazardous wastes. Specifically, during a closure inspection conducted on December 11, 2024 at Site 1, the Agency was informed by Respondent that the remaining wastes at this location (medical waste sharps and hazardous waste soda lime) were self-transported to Site 2 for consolidation. At a follow-up inspection at Site 2 on December 11, 2024, the Agency observed the container of waste soda lime that was labeled as originating from Site 1. The Agency collected a sample of this waste. Per the sample results dated March 19, 2025, the pH was 13.3, which is above the pH 12.5 threshold for corrosivity, meaning it is considered a hazardous waste. Any transportation of hazardous waste must be done by a registered hazardous waste transporter.","CreatedOn":"\/Date(1763679934587)\/","DocumentDate":"\/Date(1760684400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6545,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5323669,"FilePath":"\\Regulator\\1054\\2025\\11\\20\\5323669.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"STA PHARMACEUTICAL US LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - STA PHARMACEUTICAL US LLC.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) sections 25505(a)(1), 25507(a), 25508.1(a-b), pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(d).\r\n\r\nDuring a routine inspection conducted on April 15, 2025, it was observed that the facility failed to submit complete or updated chemical inventory in the California Environmental Reporting System (CERS). This is a repeat violation that was cited as a Class II Violation during a routine inspection on May 21, 2019 and as a Class II Violation during a routine inspection on June 8, 2022.","CreatedOn":"\/Date(1763679996703)\/","DocumentDate":"\/Date(1760943600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6546,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5323672,"FilePath":"\\Regulator\\1054\\2025\\11\\20\\5323672.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"STREETER PRINTING, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - STREETER PRINTING, INC.pdf","Description":"Respondent violated California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on April 16, 2025, it was observed that the facility failed to conduct initial and/or annual employee training in safety procedures for a hazardous material release or threatened release. This is a repeat violation that was cited as a Class II Violation on April 8, 2019 and April 18, 2022 and as a Minor Violation on February 22, 2017.","CreatedOn":"\/Date(1763680060677)\/","DocumentDate":"\/Date(1760598000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6561,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340526,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340526.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"3 IN 1 BATHTUB AND KITCHEN REFINISHING INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - 3 IN 1 BATHTUB AND KITCHEN REFINISHING INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a re-inspection conducted on July 2, 2025, it was observed that the facility failed to conduct employee training in safety procedures for a hazardous material release or threatened release. This is a repeat violation that was cited as a Class II Violation during a routine inspection on August 30, 2024 and as a Class II Violation during an initial inspection on December 20, 2021.","CreatedOn":"\/Date(1765842561593)\/","DocumentDate":"\/Date(1763798400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6562,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340533,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340533.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"ABBEY PARTY RENTS OF SAN DIEGO AND RIVERSIDE COUNTIES, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - ABBEY PARTY RENTS OF SAN DIEGO AND RIVERSIDE COUNTIES, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on August 19, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since January 22, 2024. This is a repeat violation that was cited as a Class II Violation during routine inspections on November 15, 2022 and October 16, 2019.","CreatedOn":"\/Date(1765842622510)\/","DocumentDate":"\/Date(1763539200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6563,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340560,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340560.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"ABF FREIGHT SYSTEM INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - ABF FREIGHT SYSTEM INC..pdf","Description":"Respondent violated the California HSC) §§ 25160(b), 25160.2(b)(9), and 25163(a); 22 CCR, §§ 66262.11, 66262.16(b)(2)(C), 66262.16(b)(4), 66262.16(b)(7)(C), 66262.17(a)(5)(A), 66262.20(a), and 66262.40(c); and SDCC, §§ 68.904, 68.905, 68.906, 68.907, and 68.907.1.\r\n\r\nRespondent failed to use a hazardous waste transporter registered with DTSC to transport hazardous wastes. Specifically, during a routine inspection conducted on 8/28/2024, the Agency observed containers of used oil filters (paper \u0026 metal), and a mixture of waste gasoline \u0026 diesel. The Agency provided instructions for proper management and disposal of these containers. The filters were eventually transported by an Agent of Respondent to another ABF FREIGHT location for consolidation, located at 10744 ALMOND AVE, FONTANA, CA 92337. Additionally, Respondent transported the waste fuel mixture via a bill of lading to a company called SOUND RESOURCE SOLUTIONS (SRS), located at 731 FM 1127 RD, SHEPHERD, TX 77371. Waste fuels are fully regulated as hazardous wastes in California unless being transported to a petroleum refinery with a Standard Industrial Classification (SIC) Code of 2911, which this facility was not. Respondent failed to use a registered transporter for the transportation of hazardous waste.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a routine inspection conducted on 8/28/2024, the Agency observed one 55-gallon drum later determined to contain a mixture of waste gasoline \u0026 diesel. The Agency provided instructions for proper management and disposal of this container, among others. Respondent eventually transported the waste fuel mixture via a bill of lading to a company called SOUND RESOURCE SOLUTIONS (SRS), located at 731 FM 1127 RD, SHEPHERD, TX 77371. Waste fuels are fully regulated as hazardous wastes in California unless being transported to a petroleum refinery with a Standard Industrial Classification (SIC) Code of 2911, which this facility was not. Respondent failed to make a proper hazardous waste determination.\r\n\r\nRespondent failed to prepare a hazardous waste manifest for the transportation of a hazardous waste for off-site transfer, treatment, storage, or disposal. Specifically, during a routine inspection conducted on 8/28/2024, the Agency observed containers of used oil filters (paper \u0026 metal), and a mixture of waste gasoline \u0026 diesel. The Agency provided instructions for proper management and disposal of these containers. The filters were eventually transported by an employee to another ABF FREIGHT location for consolidation, located at 10744 ALMOND AVE, FONTANA, CA 92337. Additionally, Respondent transported the waste fuel mixture via a bill of lading to a company called SOUND RESOURCE SOLUTIONS (SRS), located at 731 FM 1127 RD, SHEPHERD, TX 77371. Waste fuels are fully regulated as hazardous wastes in California unless being transported to a petroleum refinery with a Standard Industrial Classification (SIC) Code of 2911, which this facility was not. Respondent failed to prepare a hazardous waste manifest for the transportation of these items.\r\n\r\nRespondent failed to obtain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a routine inspection conducted on 8/28/2024, the Agency observed hazardous waste in the form of used oil filters (paper \u0026 metal) and used oil, and advised that routine generators must apply for a UPFP with the Agency. Respondent later stated that they stopped generating hazardous waste. During a re-inspection conducted on 4/24/2025, the Agency observed storage of used oil filters \u0026 used oil again, making Respondent a routine generator of hazardous waste. At the time of the 4/24/2025 inspection, Respondent had still not yet applied for a UPFP with the Agency, despite having become a routine generator of hazardous waste.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a re-inspection conducted on 4/24/2025, the Agency observed containers containing used oil \u0026 used oil filters without proper hazardous waste labeling. This is a repeat violation that was previously cited on 8/28/2024, and had remained pending since.\r\n\r\nRespondent failed to properly close hazardous waste containers. Specifically, during a re-inspection conducted on 4/24/2025, the Agency observed containers of used oil \u0026 used oil filters that were open. This is a repeat violation that was previously cited on 8/28/2024, and had remained pending since.\r\n\r\nRespondent failed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations and emergencies. Specifically, during a re-inspection conducted on 4/24/2025, the Agency cited this violation due to observations regarding improper transportation of hazardous waste, lack of proper documentation for transportation of hazardous waste, and open containers lacking proper hazardous waste labeling.\r\n","CreatedOn":"\/Date(1765843083160)\/","DocumentDate":"\/Date(1763971200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6564,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340567,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340567.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"H \u0026 M WROUGHT IRON FACTORY, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - H \u0026 M WROUGHT IRON FACTORY, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on October 14, 2025, it was observed that the facility failed to conduct employee training in safety procedures for a hazardous material release or threatened release annually. This is a repeat violation that was cited as a Class II Violation during routine inspections on October 19, 2022 and October 8, 2019, and as a Minor Violation during a routine inspection on October 17, 2017.","CreatedOn":"\/Date(1765843154463)\/","DocumentDate":"\/Date(1763971200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6565,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340571,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340571.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"HERMAN TUNING, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - HERMAN TUNING, INC..pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on April 15, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the HMBP was last submitted/certified on May 27, 2022. This is a repeat violation that was cited as a Class II violation during a routine inspection on May 13, 2019 and as a Minor Violation Corrected Onsite during a routine inspection on April 17, 2017.","CreatedOn":"\/Date(1765843214950)\/","DocumentDate":"\/Date(1762243200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6566,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340574,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340574.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"JOE\u0027S AUTO REPAIR - LAKESIDE AUTO REPAIR \u0026 SALES, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - JOE\u0027S AUTO REPAIR - LAKESIDE AUTO REPAIR \u0026 SALES, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on June 12, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since September 12, 2022. This is a repeat violation that was cited as a Class II violation during routine inspections on September 12, 2022 and September 16, 2019.","CreatedOn":"\/Date(1765843273703)\/","DocumentDate":"\/Date(1763625600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6567,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340579,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340579.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"OAKS NORTH ASSOCIATES, LP dba OAKS NORTH GOLF COURSE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - OAKS NORTH ASSOCIATES, LP dba OAKS NORTH GOLF COURSE.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2, Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b), and Title 22 of the California Code of Regulations (22 CCR), Section 66262.16(b)(2).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually (every 365 days). Specifically, during a routine inspection conducted on June 26, 2025, the Agency observed that Respondent\u0027s HMBP was consistently late for its annual certification. Respondent submitted its HMBP in CERS on January 31, 2023, and not again until February 16, 2024. After that, the next submission was made on March 31, 2025. This is a repeat violation that was previously cited on August 18, 2017 and June 5, 2019.\r\n\r\nRespondent failed to accumulate waste in a container or tank. Specifically, during a routine inspection conducted on June 26, 2025, the Agency observed used oil accumulating inside a secondary containment pallet inside of the hazardous materials/waste storage shed, as well as a waste diesel stain on the ground. Hazardous waste must be accumulated in a closeable container, and secondary containment pallets must be cleaned immediately upon discovery of any spills. Respondent previously received violations for failure to accumulate waste in a container on June 5, 2019 and June 22, 2022.","CreatedOn":"\/Date(1765843336437)\/","DocumentDate":"\/Date(1763020800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6568,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340584,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340584.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"R\u0026L PERFORMANCE AUTO SERVICE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - R\u0026L PERFORMANCE AUTO SERVICE.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on August 4, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since August 23, 2022. This is a repeat violation that was cited as a Class I Violation during a routine inspection on August 23, 2022 and as a Class II Violation during routine inspections on August 8, 2019 and August 16, 2017.","CreatedOn":"\/Date(1765843406693)\/","DocumentDate":"\/Date(1762761600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6569,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340588,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340588.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"ROCKY LUSHANI","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - ROCKY LUSHANI.pdf","Description":"Respondent violated the following: Title 22 of the California Code of Regulations (CCR) section 66262.18(c) and California Health and Safety Code (H\u0026SC) section 25189.5(a).\r\n\r\nOn May 20, 2025, the Hazardous Incident Response Team (HIRT) was notified of a paint spill that had occurred at 8464 Burr Lane San Diego, CA 92129. Per homeowner, Rocky Lushani, the handle of the paint can broke and the paint spilled onto the ground. Cleanup was attempted with water, however, the water/paint mixture entered an irrigation drain, exited to a street gutter, and eventually entered a storm drain. A violation was issued for failure to dispose of hazardous waste at a facility which has a permit from DTSC or disposing of hazardous waste at any point which is not authorized or which does not have a valid ID number.","CreatedOn":"\/Date(1765843499510)\/","DocumentDate":"\/Date(1762761600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6570,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340593,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340593.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"SERVICE PROS AUTOMOTIVE INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - SERVICE PROS AUTOMOTIVE INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on August 6, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since June 4, 2024. This is a repeat violation that was cited as a Class II Violation during a routine inspection on October 23, 2019 and as a Minor Violation during routine inspections on September 19, 2017 and October 15, 2015.","CreatedOn":"\/Date(1765843570667)\/","DocumentDate":"\/Date(1763366400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6571,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340596,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340596.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"SUPERIOR VW \u0026 AUTOMOTIVE REPAIR INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - SUPERIOR VW \u0026 AUTOMOTIVE REPAIR INC..pdf","Description":"Respondent violated Title 19 of the California Code of Regulations (19 CCR), Section 5030.10(b); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.16(b)(2), 66262.16(b)(6)(A); and California Health and Safety Code (HSC), Section 25505(a)(4).\r\n\r\nRespondent failed to accumulate waste in a container or tank. Specifically, during a routine inspection conducted on May 13, 2025, the Agency observed used oil accumulated in secondary containment pallets, as well as on tops of drums and oil stains on the ground. Additionally, the Agency observed used oil filters sitting on top of drums instead of inside a container. Hazardous waste must be accumulated in a closeable container, and secondary containment pallets must be cleaned immediately upon discovery of any spills. This is a repeat violation that was previously cited on March 14, 2017 and May 11, 2022.\r\n\r\nRespondent failed to maintain or operate the facility to minimize the possibility of a fire, explosion or any unplanned sudden or non-sudden release of hazardous wastes or hazardous waste constituents. Specifically, during a routine inspection conducted on May 13, 2025, the Agency observed used oil accumulated in secondary containment pallets, as well as on tops of drums and oil stains on the ground. Additionally, the Agency observed used oil filters sitting on top of drums instead of inside a container. The Agency observed that the facility was not operating in a way to prevent releases of hazardous waste. This is a repeat violation that was previously cited on March 14, 2017.\r\n\r\nRespondent failed to keep three years’ worth of records of employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on May 13, 2025, Respondent showed past employee training records from 2024 and 2025, but was unable to show records from 2023. This is a repeat violation that was previously cited on March 14, 2017 and May 11, 2022.","CreatedOn":"\/Date(1765843641983)\/","DocumentDate":"\/Date(1762243200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6572,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340600,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340600.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"THE SALVATION ARMY - RAY AND JOAN KROC CORPS COMMUNITY CENTER (RJKCCC)","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - THE SALVATION ARMY - RAY AND JOAN KROC CORPS COMMUNITY CENTER (RJKCCC).pdf","Description":"Respondent violated Title 19 of the California Code of Regulations (19 CCR), Section 5090.6(a).\r\n\r\nRespondent failed to certify that they have evaluated compliance with the provisions of 19 CCR, Chapter 2, Article 5 at least every three years to verify that the procedures and practices developed under 19 CCR Chapter 2 are adequate and are being followed (i.e., a compliance audit). Specifically, during a routine inspection conducted on March 12, 2025, the Agency observed that Respondent had completed a compliance audit on September 22, 2020, and did not complete the next one until October 9, 2024, which is about 1 year and 1 month after the three-year due date of September 2023. This is a repeat violation that was previously cited on March 29, 2016 and July 13, 2020.","CreatedOn":"\/Date(1765843714017)\/","DocumentDate":"\/Date(1763971200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6573,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340601,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340601.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"UNIFIRST CORPORATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - UNIFIRST CORPORATION.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Sections 66262.11, 66262.18(c), 66262.20(a), \u0026 66262.40(c); and the California Health \u0026 Safety Code (HSC), Sections 25160(b)(1), 25160.2(b)(9), \u0026 25189.5(a).\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a routine inspection conducted on June 10, 2025, the Agency observed that Respondent was disposing of about 4,500-5,000 gallons of sludge as non-hazardous waste every 2-3 months. The Agency took a sample of this sludge, which had a 96-hour LC50 value of 70.71 mg/L. The California aquatic toxicity threshold is 500 mg/L, meaning this sample is considered a hazardous waste in the State of California.\r\n\r\nRespondent failed to prepare a hazardous waste manifest for the transportation of a hazardous waste for off-site transfer, treatment, storage, or disposal. Specifically, during a routine inspection conducted on June 10, 2025, the Agency observed that Respondent was disposing of about 4,500-5,000 gallons of sludge as non-hazardous waste every 2-3 months. The Agency took a sample of this sludge, which had a 96-hour LC50 value of 70.71 mg/L. The California aquatic toxicity threshold is 500 mg/L, meaning this sample is considered a hazardous waste in the State of California. Respondent failed to prepare a hazardous waste manifest for the disposal of this sludge.\r\n\r\nRespondent failed to properly dispose of hazardous waste at a facility authorized by the Department of Toxic Substances Control (DTSC) to accept hazardous waste. Specifically, during a routine inspection conducted on June 10, 2025, the Agency observed that Respondent was disposing of about 4,500-5,000 gallons of sludge as non-hazardous waste every 2-3 months. The Agency took a sample of this sludge, which had a 96-hour LC50 value of 70.71 mg/L. The California aquatic toxicity threshold is 500 mg/L, meaning this sample is considered a hazardous waste in the State of California. According to the non-hazardous waste disposal documents, the waste was being shipped via K-VAC Environmental Services to K-Pure Waterworks Inc, located at 8910 Rochester Ave, Rancho Cucamonga, CA 91730. This facility is not registered with DTSC to accept hazardous waste.","CreatedOn":"\/Date(1765843778803)\/","DocumentDate":"\/Date(1763971200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6574,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340608,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340608.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"C E WILSON CORP - WILSON LIVING TRUST 08-09-90","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - C E WILSON CORP - WILSON LIVING TRUST 08-09-90.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on July 11, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since August 4, 2022. This is a repeat violation that was cited as a Class II during a routine inspection on July 28, 2022 and as a minor violation during a routine inspection on May 30, 2017.","CreatedOn":"\/Date(1765843849930)\/","DocumentDate":"\/Date(1761721200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6575,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340609,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340609.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"CID RHINO LININGS OF EL CAJON","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - CID RHINO LININGS OF EL CAJON.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) sections 25505(a) and 25507(a).\r\n\r\nDuring a re-inspection conducted on April 11, 2025, it was observed that the facility failed to establish and implement a Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS). This is a repeat violation that was cited previously as a Class II Violation during an Initial Inspection on June 5, 2024.","CreatedOn":"\/Date(1765843911227)\/","DocumentDate":"\/Date(1759993200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6576,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340611,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340611.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"ELECTRONIC CONTROL SYSTEMS LLC dba ALBIREO ENERGY","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - ELECTRONIC CONTROL SYSTEMS LLC dba ALBIREO ENERGY.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) Section 25189.5(a) \u0026 Title 22 of the California Code of Regulations (22 CCR), Sections 66273.8(b) \u0026 66273.31(a).\r\n\r\nRespondent disposed of universal waste to an unauthorized point. Specifically, on August 18, 2025, the Hazardous Incident Response Team (HIRT) conducted an investigation at the subject address and took photographs of what appeared to be electronics in the dumpster. On August 20, 2025, an Environmental Health Specialist (EHS) with HMD conducted a follow-up site investigation at ALBIREO ENERGY for suspected improper disposal of universal electronic waste to an unauthorized point. Upon arrival, the dumpster was observed to be closed and cordoned off with caution tape.","CreatedOn":"\/Date(1765843995437)\/","DocumentDate":"\/Date(1760857200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6577,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5340613,"FilePath":"\\Regulator\\1054\\2025\\12\\15\\5340613.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"HILTON GRAND VACATION CLUB AT MARBRISA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - HILTON GRAND VACATION CLUB AT MARBRISA.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on May 8, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on February 13, 2024. This is a repeat violation that was cited as a Class II violation during routine inspections on May 31, 2022 and May 24, 2019.","CreatedOn":"\/Date(1765844055733)\/","DocumentDate":"\/Date(1760338800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6589,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5343763,"FilePath":"\\Regulator\\1054\\2025\\12\\18\\5343763.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"CORTES TOWING ENTERPRISES, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - CORTES TOWING ENTERPRISES, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b) and 5030.10(b).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on May 28, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on June 28, 2022, which was over 2 years prior to the inspection date. This is a repeat violation that was previously cited on May 22, 2019 and May 25, 2022.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on May 28, 2025, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been recently conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on May 22, 2019 and May 25, 2022.","CreatedOn":"\/Date(1766085045713)\/","DocumentDate":"\/Date(1765267200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6590,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5343764,"FilePath":"\\Regulator\\1054\\2025\\12\\18\\5343764.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"GENESEE AUTO GLASS \u0026 ELECTRIC - POLO ROMAN","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - GENESEE AUTO GLASS \u0026 ELECTRIC - POLO ROMAN.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.905 and 68.907; Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25160.2(b)(3), 25185(a)(4), and 25205.16(b); and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.16(b)(4), 66262.18(a), 66262.23(a)(3), and 66262.40(a).\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a reinspection conducted on January 28, 2025, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since July 31, 2024. This is a repeat violation that was previously cited on July 9, 2018.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a re-inspection conducted on January 28, 2025, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since July 31, 2024. This is a repeat violation that was previously cited on July 9, 2018.\r\n\r\nRespondent failed to maintain an active California identification number (also known as an EPA ID number) from the Department of Toxic Substances Control (DTSC). Specifically, during a re-inspection conducted on January 28, 2025, the Agency observed that the Respondent\u0027s EPA ID number, CAL000446914, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2021. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on July 9, 2018 and July 17, 2024, and has been pending corrective action since the July 17, 2024 inspection date.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a re-inspection conducted on January 28, 2025, the Agency observed hazardous waste containers without proper hazardous waste labeling. These include three 55-gallon drums \u0026 one 75-gallon tank of used oil, as well as one 55-gallon drum of used antifreeze. This is a repeat violation that was previously cited on July 26, 2021 and July 17, 2024.\r\n\r\nRespondent failed to maintain copies of uniform hazardous waste manifests signed by the treatment, storage, or disposal facility (TSDF) for at least three years. Specifically, during a re-inspection conducted on January 28, 2025, the Agency was only able to review two consolidated manifests from the last three years. Respondent was unable to show any other receipts from the last three years. This is a repeat violation that was previously cited on July 26, 2021 and July 17, 2024.","CreatedOn":"\/Date(1766085134770)\/","DocumentDate":"\/Date(1765180800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6591,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5343768,"FilePath":"\\Regulator\\1054\\2025\\12\\18\\5343768.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"TUMA MOTORSPORTS, INC. dba KB MOTORSPORTS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - TUMA MOTORSPORTS, INC. dba KB MOTORSPORTS.pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR), Section 66262.16(b)(6)(A), 66262.16(b)(7)(C), and 66262.18(c); and Health \u0026 Safety Code (HSC), Chapter 6.5, Section 25189.5(a).\r\n\r\nRespondent failed to maintain or operate the facility to minimize the possibility of a fire, explosion or any unplanned sudden or non-sudden release of hazardous wastes or hazardous waste constituents. Specifically, during a routine inspection conducted on June 4, 2025, the Agency observed a three-compartment sink outdoors being used as a draining station for a radiator, with a 5-gallon bucket underneath each of the compartments. Near the sink, the Agency observed a green liquid pooling on the ground. Due to recent rains, the buckets appeared to have overflowed and the contents spilled out onto the soil.\r\n\r\nRespondent failed to properly dispose of hazardous waste at a facility authorized by the Department of Toxic Substances Control (DTSC) to accept hazardous waste. Specifically, during a routine inspection conducted on June 4, 2025, the Agency observed a three-compartment sink outdoors being used as a draining station for a radiator, with a 5-gallon bucket underneath each of the compartments. Near the sink, the Agency observed a green liquid pooling on the ground. Due to recent rains, the buckets appeared to have overflowed and the contents spilled out onto the soil. Respondent failed to dispose of the antifreeze at an authorized point.\r\n\r\nRespondent failed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations and emergencies. Specifically, during a routine inspection conducted on June 4, 2025, the Agency observed a three-compartment sink outdoors being used as a draining station for a radiator, with a 5-gallon bucket underneath each of the compartments. Near the sink, the Agency observed a green liquid pooling on the ground. Due to recent rains, the buckets appeared to have overflowed and the contents spilled out onto the soil. Facility employees did not appear to know what to do in the event of a spill of antifreeze.","CreatedOn":"\/Date(1766085211497)\/","DocumentDate":"\/Date(1765267200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6592,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5343772,"FilePath":"\\Regulator\\1054\\2025\\12\\18\\5343772.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"ARE/CAL - SD REGION NO. 62, LLC ALEXANDRIA REAL ESTATE EQUITIES, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - ARE_CAL - SD REGION NO. 62, LLC ALEXANDRIA REAL ESTATE EQUITIES, INC..pdf","Description":"Respondent violated Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b); Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25508.2; HSC, Division 20, Chapter 6.67, Section 25270.4.5(a); and Title 40 of the Code of Federal Regulations (40 CFR), Section 112.7.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a re-inspection conducted on May 28, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on January 30, 2023, which was over 2 years prior to the re-inspection date. This is a repeat violation that was previously cited on September 24, 2021 and August 16, 2024, and had been pending corrective action since the August 16, 2024 inspection date.\r\n\r\nRespondent failed to prepare a Spill Prevention, Control, and Countermeasures (SPCC) Plan which fulfills all basic requirements. Specifically, during a routine inspection conducted on August 16, 2024, the Agency observed that Respondent has a total aboveground petroleum shell capacity of 8,981 gallons in the form of diesel backup generators, which makes them subject to the Aboveground Petroleum Storage Act (APSA) for storing 1,320 gallons or more of petroleum. Facilities that are subject to APSA are required to create and maintain a SPCC Plan. During the routine inspection conducted on August 16, 2024, Respondent received a violation for not having a SPCC Plan at all. Following that inspection, Respondent sent drafts of the SPCC Plan to the Agency. However, the various iterations submitted to the Agency had several noncompliant components, such as several illegible sections, incorrect dates, missing contact information, and incomplete information about the specifications of the tanks and piping of the generators on site. At the time of the May 28, 2025 re-inspection, Respondent still did not have a compliant SPCC Plan.","CreatedOn":"\/Date(1766085298240)\/","DocumentDate":"\/Date(1763971200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6593,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5343774,"FilePath":"\\Regulator\\1054\\2025\\12\\18\\5343774.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"DIAMOND TERRACE OWNERS ASSOCIATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - DIAMOND TERRACE OWNERS ASSOCIATION.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on August 20, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since June 23, 2023. This is a repeat violation that was cited as a Class II Violation during a routine inspection on September 14, 2022 and as a minor violation during a routine inspection on April 25, 2017.","CreatedOn":"\/Date(1766085380467)\/","DocumentDate":"\/Date(1763971200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6595,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5345904,"FilePath":"\\Regulator\\1054\\2025\\12\\22\\5345904.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"GLOBAL GLASSING","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - GLOBAL GLASSING.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on July 2, 2025, it was observed that the facility failed to conduct employee training in safety procedures for a hazardous material release or threatened release annually. This is a repeat violation that was cited as a Class II Violation during a routine inspection on July 15, 2022 and as a Minor Violation during a routine inspection on July 19, 2019.","CreatedOn":"\/Date(1766421065200)\/","DocumentDate":"\/Date(1764748800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6596,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5345910,"FilePath":"\\Regulator\\1054\\2025\\12\\22\\5345910.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"JOSE TIRADO \u0026 ASSOCIATES INC dba OTAY AUTO AUCTION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - JOSE TIRADO \u0026 ASSOCIATES INC dba OTAY AUTO AUCTION.pdf","Description":"Respondent violated the following: California Health and Safety Code (HSC), Sections 25205.16(b), 25505(a)(4), and 25508.2; Title 19 of the California Code of Regulations (19 CCR), Chapter 1, Sections 5030.5(b) and 5030.10(b); Title 22 of the California Code of Regulations (22 CCR), Section 66262.18(a).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on May 21, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on June 6, 2022, which was over 1 year prior to the inspection date. This is a repeat violation that was previously cited on May 15, 2019 and May 25, 2022.\r\n\r\nRespondent failed to keep three years\u0027 worth of records of employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on May 21, 2025, Respondent was unable to show records of hazardous materials employee training from the prior three years. This is a repeat violation that was previously cited on May 15, 2019 and May 25, 2022.\r\n\r\nRespondent failed to maintain an active California identification number (also known as an EPA ID number) from the Department of Toxic Substances Control (DTSC). Specifically, during a routine inspection conducted on May 21, 2025, the Agency observed that the Respondent\u0027s EPA ID number, CAL000349866, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2022. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on May 15, 2019 and May 25, 2022.","CreatedOn":"\/Date(1766421158350)\/","DocumentDate":"\/Date(1765180800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6597,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5345942,"FilePath":"\\Regulator\\1054\\2025\\12\\22\\5345942.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"ENTERPRISE GLASS \u0026 MOTORS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"October 2025 - ENTERPRISE GLASS \u0026 MOTORS.pdf","Description":"Respondent violated the following: Title 22 of the California Code of Regulations (22 CCR) section 66262.18(d) and the Health and Safety Code (HSC) section 25205.16(a); California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on February 3, 2025, it was observed that the facility failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Hazardous waste generators are required to submit an annual notification to the Department of Toxic Substances Control (DTSC) to keep their EPA ID number in active status. This is a repeat violation that was cited as a minor violation on April 13, 2015, as a Class II violation during a routine inspection on May 22, 2017, and as a minor violation corrected during inspection during a routine inspection on February 15, 2022.\r\n\r\nDuring a routine inspection conducted on February 3, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of inspection, the HMBP had last been submitted/certified on February 15, 2022. This is a repeat violation that was cited as a minor violation during a routine inspection on May 22, 2017, as a Class II violation during a routine inspection on February 14, 2019, and as a minor violation corrected during inspection during a routine inspection on February 15, 2022.","CreatedOn":"\/Date(1766422239277)\/","DocumentDate":"\/Date(1760598000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6600,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5347945,"FilePath":"\\Regulator\\1054\\2025\\12\\23\\5347945.pdf","Year":"2023","RegulatorType":"CUPA","PublicContactURL":"","Name":"ALLELE BIOTECHNOLOGY AND PHARMACEUTICALS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - ALLELE BIOTECHNOLOGY AND PHARMACEUTICALS, INC..pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 2654(b).\r\n\r\nDuring a re-inspection conducted on June 30, 2023, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The HMBP was last submitted/certified on December 20, 2021, which is about 1.5 years prior to the inspection. This violation was cited previously on December 20, 2021, December 4, 2018, and December 9, 2016. Additionally, this facility received an Official Notice (dated February 1, 2023) and a Notice to Comply (dated April 6, 2023), notifying of the requirement to certify the HMBP in CERS.","CreatedOn":"\/Date(1766534574297)\/","DocumentDate":"\/Date(1765267200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6601,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5347954,"FilePath":"\\Regulator\\1054\\2025\\12\\23\\5347954.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"WESTCOAST TIRE \u0026 WHEEL, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - WESTCOAST TIRE \u0026 WHEEL, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on September 4, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since March 22, 2024. This is a repeat violation that was cited as a Class II Violation during routine inspections on September 1, 2022 and September 10, 2019.","CreatedOn":"\/Date(1766534649790)\/","DocumentDate":"\/Date(1765180800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6602,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5347960,"FilePath":"\\Regulator\\1054\\2025\\12\\23\\5347960.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"CAPTEK SOFTGEL INTERNATIONAL INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - CAPTEK SOFTGEL INTERNATIONAL INC..pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) sections 25505(a)(1), 25507(a), 25508.1(a-b), pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(d).\r\n\r\nDuring a routine inspection conducted on April 3, 2025, it was observed that the facility failed to submit complete or updated chemical inventory in the California Environmental Reporting System (CERS). This is a repeat violation that was cited as a Class II violation during routine inspections on April 20, 2022, April 22, 2019, and March 21, 2017.","CreatedOn":"\/Date(1766534719953)\/","DocumentDate":"\/Date(1763712000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6603,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5347965,"FilePath":"\\Regulator\\1054\\2025\\12\\23\\5347965.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"HORIZONS MARINA DISTRICT OWNERS ASSOCIATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - HORIZONS MARINA DISTRICT OWNERS ASSOCIATION.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on August 15, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since January 22, 2024. This is a repeat violation that was cited as a Class II Violation during routine inspections on September 16, 2022 and September 3, 2019 and as a Minor Violation during a routine inspection on April 28, 2017.","CreatedOn":"\/Date(1766534785740)\/","DocumentDate":"\/Date(1763971200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6604,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5347979,"FilePath":"\\Regulator\\1054\\2025\\12\\23\\5347979.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"MAR VISTA HIGH SCHOOL SWEETWATER UNION HIGH SCHOOL DISTRICT","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"November 2025 - MAR VISTA HIGH SCHOOL SWEETWATER UNION HIGH SCHOOL DISTRICT.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on August 12, 2025, it was observed that the facility failed to conduct employee training in safety procedures for a hazardous material release or threatened release. At the time of the inspection, employee training records were not made available for review. This is a repeat violation that was cited as a Class II violation during routine inspections on August 26, 2022 and August 27, 2018 and as a minor violation during a routine inspection on April 7, 2017.","CreatedOn":"\/Date(1766534889530)\/","DocumentDate":"\/Date(1762934400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6605,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5348666,"FilePath":"\\Regulator\\1054\\2025\\12\\24\\5348666.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"GALARNEAU FAMILY TRUST 02-14-20","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - GALARNEAU FAMILY TRUST 02-14-20.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25189.5(a).\r\n\r\nOn June 3, 2025, Environmental Health Specialists with the Hazardous Incident Response Team (HIRT) responded to 4509 Louisiana St San Diego, CA 92116. Loose paint chips were observed on the ground and samples were taken. The samples were evaluated by an independent laboratory, which concluded that at least one of the samples exceeded Total Threshold Limit Concentration (TTLC) for lead and zinc. A violation was issued for unauthorized disposal of hazardous waste to the environment.","CreatedOn":"\/Date(1766603987367)\/","DocumentDate":"\/Date(1765872000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6606,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5348674,"FilePath":"\\Regulator\\1054\\2025\\12\\24\\5348674.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"SOUTH BAY AUTO REPAIR","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - SOUTH BAY AUTO REPAIR.pdf","Description":"Respondent violated the following: Title 22 of the California Code of Regulations (22 CCR) section 66262.18(a) and the Health and Safety Code (HSC) section 25205.16(b).\r\n\r\nDuring a routine inspection conducted on July 15, 2025, it was observed that the facility failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Hazardous waste generators are required to submit an annual notification to the Department of Toxic Substances Control (DTSC) to keep their EPA ID number in active status. According to the Hazardous Waste Tracking System (HWTS, https://hwts.dtsc.ca.gov/), Respondent\u0027s EPA ID number, CAL000125890, has been in an active status since July 30, 2025. This is a repeat violation that was cited as a Class II violation during routine inspections on August 11, 2022 and August 22, 2017.","CreatedOn":"\/Date(1766604062217)\/","DocumentDate":"\/Date(1765958400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6608,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5360514,"FilePath":"\\Regulator\\1054\\2026\\01\\05\\5360514.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"BACHEM AMERICAS, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - BACHEM AMERICAS, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) sections 25505(a)(2), 25508(a)(3), 25508.1(f), pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.3(a)(3); California Health and Safety Code (H\u0026SC) sections 25505(a)(1), 25507(a), 25508.1(a)(3), 25508.1(a-b), pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(a) or 5030.5(d).\r\n\r\nDuring a routine inspection conducted on August 12, 2025, it was observed that the facility failed to submit sufficient site map in CERS. This is a repeat violation that was cited as a Class I Violation during a Site Investigation on October 10, 2017 and as a Class II Violation during a Routine Inspection on February 23, 2017. The facility also failed to submit complete or updated chemical inventory in the California Environmental Reporting System (CERS). This is a repeat violation that was cited as a Class I Violation during a Site Investigation on October 10, 2017 and as a Class II Violation during a Routine Inspection on February 23, 2017.","CreatedOn":"\/Date(1767634120163)\/","DocumentDate":"\/Date(1764576000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6609,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5360517,"FilePath":"\\Regulator\\1054\\2026\\01\\05\\5360517.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"CITY OF OCEANSIDE - MARSHALL ST SWIM CTR","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - CITY OF OCEANSIDE - MARSHALL ST SWIM CTR.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on September 5, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since October 12, 2022. This is a repeat violation that was cited as a Class II Violation during a routine inspection on October 17, 2019 and as a Minor Violation during a routine inspection on May 11, 2017.","CreatedOn":"\/Date(1767634190370)\/","DocumentDate":"\/Date(1766131200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6610,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5360524,"FilePath":"\\Regulator\\1054\\2026\\01\\05\\5360524.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"DANIEL TINOCO - DANNY\u0027S MOBILE MECHANIC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - DANIEL TINOCO - DANNY\u0027S MOBILE MECHANIC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b); California Health and Safety Code (H\u0026SC) section 25508(a)(1), pursuant to Title 27 of the California Code of Regulations (CCR) section 15188.\r\n\r\nDuring a routine inspection conducted on March 20, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the HMBP was last submitted/certified on March 17, 2022. This is a repeat violation cited as a Class II during a routine inspection conducted on March 14, 2019 and cited as a Class II during a routine inspection conducted on March 17, 2022. The facility also failed to submit the Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) within the required timeframe.","CreatedOn":"\/Date(1767634292397)\/","DocumentDate":"\/Date(1766563200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6615,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5374362,"FilePath":"\\Regulator\\1054\\2026\\01\\12\\5374362.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"GRESTA MOBILE SERVICE - FRANCESCO GRESTA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - GRESTA MOBILE SERVICE - FRANCESCO GRESTA.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on September 29, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since September 9, 2022. This is a repeat violation that was cited as a Class I Violation during a routine inspection on September 9, 2022, as a Class II Violation during routine inspections on September 18, 2019 and September 20, 2017, and as a minor violation during a routine inspection on September 28, 2015.","CreatedOn":"\/Date(1768251162130)\/","DocumentDate":"\/Date(1766995200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6616,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5374367,"FilePath":"\\Regulator\\1054\\2026\\01\\12\\5374367.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"HUTCHINSON BROKERS CO INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - HUTCHINSON BROKERS CO INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on September 9, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since October 10, 2022. This is a repeat violation that was cited as a Class II Violation during routine inspections on September 19, 2022 and September 16, 2019.","CreatedOn":"\/Date(1768251225337)\/","DocumentDate":"\/Date(1766563200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6617,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5374379,"FilePath":"\\Regulator\\1054\\2026\\01\\12\\5374379.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"NOVA BIOLOGICS, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"December 2025 - NOVA BIOLOGICS, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b); California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on February 18, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since August 28, 2023. This is a repeat violation that was cited as a Class I Violation during a routine inspection on June 7, 2022 and as a Class II Violation during a routine inspection on June 13, 2019. The facility also failed to conduct employee training in safety procedures for a hazardous material release or threatened release. This is a repeat violation that was cited as a Class I Violation during a re-inspection on September 25, 2023, as a Class II Violation during a re-inspection on May 25, 2023, as a Class II Violation during a routine inspection on June 7, 2022 and as a Minor Violation during a routine inspection on June 13, 2019.","CreatedOn":"\/Date(1768251285457)\/","DocumentDate":"\/Date(1766476800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6618,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5374396,"FilePath":"\\Regulator\\1054\\2026\\01\\12\\5374396.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"EXPERT CHEMICAL ANALYSIS, INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - EXPERT CHEMICAL ANALYSIS, INC..pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4); Title 19 of the California Code of Regulations (19 CCR), Section 5030.10(b); and Title 22 of the California Code of Regulations (22 CCR) Sections 66262.16(b)(4)(A) and 66262.16(b)(7)(C).\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics. Specifically, during a routine \u0026 complaint investigation inspection conducted on June 17, 2025, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent could not locate any past training records available for review for the Agency. This is a repeat violation that was previously cited on April 21, 2017, October 2, 2019, and November 21, 2022.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine \u0026 complaint investigation inspection conducted on June 17, 2025, the Agency observed several containers designated for hazardous waste without complete hazardous waste labeling. This is a repeat violation that was previously cited on April 21, 2017, October 2, 2019, and November 21, 2022.\r\n\r\nRespondent failed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations and emergencies. Specifically, during a routine \u0026 complaint investigation inspection conducted on June 17, 2025, the Agency observed several hazardous materials \u0026 waste containers being stored in an unsafe manner. These include the following: an Erlenmeyer flask containing dried sodium hydroxide adhering to the inside of the flask, several unlabeled beakers, an unlabeled graduated cylinder with a visible bilayer, a pot on the floor containing a visibly oily liquid, and chemical storage cabinets throughout the facility containing no less than four rusted chemical containers that appeared to be no longer useable. Per Respondent, training on hazardous waste management had not been provided in several years.","CreatedOn":"\/Date(1768251397673)\/","DocumentDate":"\/Date(1767859200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6632,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5406660,"FilePath":"\\Regulator\\1054\\2026\\01\\27\\5406660.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"SHR DEL PARTNERS LP dba HOTEL DEL CORONADO LP","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - SHR DEL PARTNERS LP dba HOTEL DEL CORONADO LP.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.67, Section 25270.4.5(a); HSC, Division 20, Chapter 6.95, Sections 25508(a)(1) and 25508.2; Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b); Title 22 of the California Code of Regulations (22 CCR), Section 66262.11, 66262.16(b)(4), 66262.40(c); Title 27 of the California Code of Regulations (27 CCR), Sections 15188(a), (b), and (d); and Title 40 of the Code of Federal Regulations (40 CFR), Part 112, Section 112.3.\r\n\r\nRespondent failed to submit a Hazardous Materials Business Plan (HMBP) into the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) within the required timeframe. Specifically, during a routine inspection conducted on April 23, 2025, the Agency observed that the Respondent handles reportable amounts of hazardous materials, including petroleum amounts exceeding 1,320 gallons, which subjects Respondent to the requirements of the Aboveground Petroleum Storage Act (APSA, HSC Chapter 6.67). The Agency observed that the last submittal of the HMBP in CERS was September 6, 2022, which was over one year prior to the date of inspection. The HMBP outlines business activities, points of contact, list of chemical inventory and locations, and an emergency response \u0026 employee training plan. The HMBP is required to be re-submitted into CERS at least every three years, and annually for facilities that are subject to APSA requirements. Similar HMBP violations were cited in previous inspections dated February 11, 2015, March 9, 2017, April 8, 2019, October 15, 2019, and April 25, 2022.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on April 23, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on September 6, 2022, which was over one year prior to the inspection date. This is a repeat violation that was previously cited on February 11, 2015, March 9, 2017, April 8, 2019, October 15, 2019, and April 25, 2022.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on April 23, 2025, the Agency observed one 55-gallon drum for liquid aerosol waste attached to an aerosol can puncturing system without proper hazardous waste labeling. According to Respondent, the puncturing system was implemented over one year prior to the inspection. This is a repeat violation that was previously cited on February 11, 2015, August 29, 2017, April 8, 2019, October 15, 2019, and April 25, 2022.\r\n\r\nRespondent failed to make a proper waste determination. Specifically, during a routine inspection conducted on April 23, 2025, the Agency observed the following items inside solid waste dumpsters throughout the facility: a one-gallon container of paint with about 3-4 inches of residual paint inside, a one-gallon container of Goof Off that still had residual liquid inside, and one charged fire extinguisher. Additionally, the Agency observed several one-gallon containers of paint near the back of the Central Plant, and Respondent stated that they appeared to be getting ready for disposal. Respondent previously entered into a Consent Order (Docket No. SD-ENF-22-000917) which was finalized on January 31, 2023. The Consent Order resulted from a waste audit conducted on December 27, 2018, where Respondent failed to dispose of hazardous waste at an authorized facility, failed to make a proper hazardous waste determination, and failed to ensure employees were thoroughly familiar with proper waste handling procedures.\r\n\r\nRespondent failed to implement a Spill Prevention, Control, and Countermeasures (SPCC) Plan. Specifically, during a routine inspection conducted on April 23, 2025, the Agency observed that the facility has an aggregate shell capacity of about 2,010 gallons of diesel, which makes them subject to the Aboveground Petroleum Storage Act (APSA, HSC Chapter 6.67) for storing 1,320 gallons or more of petroleum. Facilities that are subject to APSA are required to create, maintain, and implement a SPCC Plan. At the time of inspection, the Agency observed that Respondent\u0027s SPCC Plan described a schedule for weekly, monthly, and annual inspections \u0026 tests for the emergency generator tanks and fire pump on site, with inspections to be documented per Attachment 3.1 of the Plan. However, documentation for these inspections \u0026 tests were not made available for review to the Agency. Additionally, the Agency observed that some points of contact listed in Table G-8 were inaccurate. This is a repeat violation that was previously cited on April 25, 2022.","CreatedOn":"\/Date(1769532564283)\/","DocumentDate":"\/Date(1768291200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6634,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5415296,"FilePath":"\\Regulator\\1054\\2026\\01\\30\\5415296.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"DISCOUNT TRANSMISSION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - DISCOUNT TRANSMISSION.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on October 7, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since October 12, 2022. This is a repeat violation that was cited as a Class II Violation during a routine inspection on October 23, 2019 and as a Minor Violation during a routine inspection on November 28, 2017.","CreatedOn":"\/Date(1769788785407)\/","DocumentDate":"\/Date(1768809600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6635,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5415311,"FilePath":"\\Regulator\\1054\\2026\\01\\30\\5415311.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"ISOMEDIX OPERATIONS INC. dba STERIS APPLIED STERILIZATION TECHNOLOGIES (AST)","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - ISOMEDIX OPERATIONS INC. dba STERIS APPLIED STERILIZATION TECHNOLOGIES (AST).pdf","Description":"See attached Enforcement Report for specific information.","CreatedOn":"\/Date(1769789221877)\/","DocumentDate":"\/Date(1768464000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6636,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5415319,"FilePath":"\\Regulator\\1054\\2026\\01\\30\\5415319.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"PICK-YOUR-PART AUTO WRECKING LLC dba PICK YOUR PART","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - PICK-YOUR-PART AUTO WRECKING LLC dba PICK YOUR PART.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(1), 25508(a)(3), \u0026 25508.1(a-b); Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(d); Title 22 of the California Code of Regulations (22 CCR), Sections 66262.16(b)(2), 66262.17(a)(6), \u0026 66262.251; and the San Diego County Code (SDCC), Section 68.904(a)(2).\r\n\r\nRespondent failed to accumulate waste in a container or tank. Specifically, during a routine inspection conducted on February 10, 2025, the Agency observed areas around the facility with what appeared to be oil and antifreeze staining on the ground \u0026 soil. The Agency also observed oil in the berm of a hazardous materials storage area. Hazardous waste must be accumulated in a closeable container, and secondary containment areas must be cleaned immediately upon discovery of any spills. This is a repeat violation that was previously cited on January 10, 2017 and February 22, 2022.\r\n\r\nRespondent failed to maintain or operate the facility to minimize the possibility of a fire, explosion or any unplanned sudden or non-sudden release of hazardous wastes or hazardous waste constituents which could threaten human health or the environment. Specifically, during a routine inspection conducted on February 10, 2025, the Agency observed areas around the facility with what appeared to be oil and antifreeze staining on the ground \u0026 soil. The Agency also observed oil in the berm of a hazardous materials storage area. Generators of hazardous waste are required to take steps to minimize releases of hazardous waste into the environment.\r\n\r\nRespondent had an incomplete inventory list in the California Environmental Reporting System (CERS). Specifically, during a routine inspection conducted on February 10, 2025, the Agency observed the following hazardous materials that were not reported in the Respondent\u0027s chemical inventory list in CERS: one 220-gallon tank of new motor oil, one 220-gallon tank and two 55-gallon drums of new hydraulic oil, and two 55-gallon drums of waste mixed gasoline, diesel, and coolant. Respondent stated that these items had been on site longer than 30 days. Additionally, the maximum amount reported for waste gasoline was 250 gallons; however, the Agency observed a storage capacity for 525 gallons. Facilities subject to HSC, Division 20, Chapter 6.95 are required to update their chemical inventory in CERS within 30 days of any significant changes. On April 30, 2025, Respondent submitted inventory changes in CERS. On May 8, 2025, the Agency reviewed the submittal and rejected it with further instructions to make corrections within 30 days because it was not complete. On July 10, 2025, the Agency conducted a site investigation at the facility and cited this violation again due to corrections not received within 30 days of the May 8, 2025 instructions. This is a repeat violation that was previously cited on January 10, 2017, April 11, 2019, and February 10, 2025.\r\n\r\nRespondent failed to update CERS with hazardous wastes generated at the facility. Specifically, during a routine inspection conducted on February 10, 2025, the Agency observed the following hazardous waste that was not reported in the Respondent\u0027s chemical inventory list in CERS: two 55-gallon drums of waste mixed gasoline, diesel, and coolant. Respondent stated that this item had been on site longer than 30 days. Additionally, the maximum amount reported for waste gasoline was 250 gallons; however, the Agency observed a storage capacity for 525 gallons. Respondent stated that these items had been on site longer than 30 days. Hazardous waste generators are required to report hazardous wastes in CERS within 30 days of generation, and to update the inventory list within 30 days of any significant change. On April 30, 2025, Respondent submitted inventory changes in CERS. On May 8, 2025, the Agency reviewed the submittal and rejected it with further instructions to make corrections within 30 days because it was not complete. On July 10, 2025, the Agency conducted a site investigation at the facility and cited this violation again due to corrections not received within 30 days of the May 8, 2025 instructions. This is a repeat violation that was previously cited on February 22, 2022 and February 10, 2025.","CreatedOn":"\/Date(1769789317790)\/","DocumentDate":"\/Date(1769155200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6637,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5415326,"FilePath":"\\Regulator\\1054\\2026\\01\\30\\5415326.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"STANDARD AUTO RECYCLING, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - STANDARD AUTO RECYCLING, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on September 8, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since January 3, 2023. This is a repeat violation that was cited as a Class II Violation during routine inspections on September 16, 2022 and September 30, 2019.","CreatedOn":"\/Date(1769789420150)\/","DocumentDate":"\/Date(1768809600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6638,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5415330,"FilePath":"\\Regulator\\1054\\2026\\01\\30\\5415330.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"WESTAFLEX, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - WESTAFLEX, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on October 28, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since October 4, 2022. This is a repeat violation that was cited as a Class II Violation during routine inspections on October 4, 2022, April 11, 2017, and April 7, 2015.","CreatedOn":"\/Date(1769789501877)\/","DocumentDate":"\/Date(1769414400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6641,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5431368,"FilePath":"\\Regulator\\1054\\2026\\02\\06\\5431368.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"EMBASSY SUITES SAN DIEGO BAY - PEBBLEBROOK HOTEL TRUST","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - EMBASSY SUITES SAN DIEGO BAY - PEBBLEBROOK HOTEL TRUST.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on October 13, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since October 6, 2022. This is a repeat violation that was cited as a Class II Violation during routine inspections on October 6, 2022 and October 18, 2019.","CreatedOn":"\/Date(1770397099380)\/","DocumentDate":"\/Date(1769068800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6642,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5431379,"FilePath":"\\Regulator\\1054\\2026\\02\\06\\5431379.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"EQUIPMENTSHARE.COM INC. dba EQUIPMENTSHARE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - EQUIPMENTSHARE.COM INC. dba EQUIPMENTSHARE.pdf","Description":"See attached document for specifics","CreatedOn":"\/Date(1770397209950)\/","DocumentDate":"\/Date(1769673600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6643,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5431717,"FilePath":"\\Regulator\\1054\\2026\\02\\06\\5431717.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"F\u0026H AUTO REPAIR \u0026 TRANSMISSION INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - F\u0026H AUTO REPAIR \u0026 TRANSMISSION INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on October 7, 2025, it was observed that the facility failed to conduct annual employee training in safety procedures for a hazardous material release or threatened release. At the time of the inspection and per documents reviewed, the facility had not conducted annual employee training since December 8, 2022. This is a repeat violation that was cited as a Class II Violation during a routine inspection on October 25, 2022 and as a minor violation during routine inspections on October 2, 2019 and August 29, 2017.","CreatedOn":"\/Date(1770401215810)\/","DocumentDate":"\/Date(1769068800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6646,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5431751,"FilePath":"\\Regulator\\1054\\2026\\02\\06\\5431751.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"GAS 4 LESS INC. dba ULTRA GAS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - GAS 4 LESS INC. dba ULTRA GAS.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.7, Sections 25290.1(e) and 25299(a)(9); and Title 23 of the California Code of Regulations (23 CCR), Section 2630(d).\r\n\r\nRespondent failed to maintain the interstitial space such that a break in the primary or secondary containment is detected before the liquid or vapor phase of the hazardous substance stored in the vacuum/pressure/hydrostatically (VPH)-monitored UST is released into the environment. Specifically, during a routine inspection conducted on August 19, 2025, the Agency observed that the s2 sensor, which monitors the vacuum-monitored product piping for the 91 UST, was missing from the UST monitoring system programming. Upon review of the most recent designated UST operator (DUSTO) 30-day report dated August 5, 2025, the s2 sensor was found to be present in the programming printout attached to the report. The absence of this sensor from the programming means that any leaks or malfunctions for that component would not be properly detected.\r\n\r\nRespondent disabled the leak detection equipment in a manner that would prevent the monitoring system from detecting and/or alerting the UST owner/operator of a leak. Specifically, during a routine inspection conducted on August 19, 2025, the Agency observed that the s2 sensor, which monitors the vacuum-monitored product piping for the 91 UST, was missing from the UST monitoring system programming. Upon review of the most recent designated UST operator (DUSTO) 30-day report dated August 5, 2025, the s2 sensor was found to be present in the programming printout attached to the report. The absence of this sensor from the programming means that any leaks or malfunctions for that component would not be properly detected.","CreatedOn":"\/Date(1770401452910)\/","DocumentDate":"\/Date(1769673600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6652,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5437749,"FilePath":"\\Regulator\\1054\\2026\\02\\10\\5437749.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"EASTLAKE I COMMUNITY ASSOCIATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - EASTLAKE I COMMUNITY ASSOCIATION.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4) and 25508.2, and Title 19 of the California Code of Regulations (19 CCR), Section 5030.5(b) and 5030.10(b).\r\n\r\nRespondent failed to conduct annual employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on August 6, 2025, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been recently conducted at the facility. Respondent only had one training record available, dated May 18, 2023, but no available records for 2024 or 2025. This is a repeat violation that was previously cited on August 28, 2017, August 20, 2019, and August 10, 2022.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on August 6, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on September 12, 2022, which was over one year prior to the inspection date. This is a repeat violation that was previously cited on August 28, 2017, August 20, 2019, and August 10, 2022.","CreatedOn":"\/Date(1770741309697)\/","DocumentDate":"\/Date(1770364800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6653,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5437753,"FilePath":"\\Regulator\\1054\\2026\\02\\10\\5437753.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"RAYO WHOLESALE, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - RAYO WHOLESALE, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on September 10, 2025, it was observed that the facility failed to conduct annual employee training in safety procedures for a hazardous material release or threatened release. This is a repeat violation that was cited as a Class II Violation during routine inspections on September 24, 2019 and April 28, 2017 and as a minor violation during a routine inspection on March 16, 2015.","CreatedOn":"\/Date(1770741376450)\/","DocumentDate":"\/Date(1770192000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6656,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5443712,"FilePath":"\\Regulator\\1054\\2026\\02\\11\\5443712.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"SD REMARKETING, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - SD REMARKETING, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on November 4, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since November 1, 2022. This is a repeat violation that was cited as a Class II Violation during a routine inspection on November 1, 2022 and as a Minor Violation during a routine inspection on November 22, 2019.","CreatedOn":"\/Date(1770850175147)\/","DocumentDate":"\/Date(1770192000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6686,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5497951,"FilePath":"\\Regulator\\1054\\2026\\02\\27\\5497951.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"BOSA CALIFORNIA INVESTMENT LIMITED PARTNERSHIP - 1620 FIFTH AVENUE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - BOSA CALIFORNIA INVESTMENT LIMITED PARTNERSHIP - 1620 FIFTH AVENUE.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on August 25, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since September 14, 2022. This is a repeat violation that was cited as a Class II Violation during a routine inspection on September 14, 2022, as a Class II Violation during a re-inspection on December 26, 2017, and as a Minor Violation during a routine inspection on April 28, 2017.","CreatedOn":"\/Date(1772210359007)\/","DocumentDate":"\/Date(1771920000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6688,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5497961,"FilePath":"\\Regulator\\1054\\2026\\02\\27\\5497961.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"COX AUTO SERVICE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - COX AUTO SERVICE.pdf","Description":"Respondent violated the following: California Health and Safety Code (HSC), Sections 25205.16(b), 25505(a)(4), and 25508.2; Title 19 of the California Code of Regulations (19 CCR), Chapter 1, Sections 5030.5(b) and 5030.10(b); Title 22 of the California Code of Regulations (22 CCR), Section 66262.18(a).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on February 11, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on February 23, 2022, which was more than 1 year prior to the inspection. This is a repeat violation that was cited on January 10, 2017, May 29, 2018, and February 23, 2022.\r\n\r\nRespondent failed to maintain an active California identification number (also known as an EPA ID number) from the Department of Toxic Substances Control (DTSC). Specifically, during a routine inspection conducted on February 11, 2025, the Agency observed that the Respondent\u0027s EPA ID number, CAL000377211, was listed as Inactive on the Hazardous Waste Tracking System, with an inactive date of June 30, 2024. Facilities with an EPA ID number are required to annually submit notification to the California Department of Toxic Substances Control (DTSC) to maintain an active EPA ID number. This is a repeat violation that was previously cited on May 29, 2018 \u0026 January 24, 2019. As of January 21, 2026, the HWTS still lists the EPA ID CAL000377211 as inactive as of June 30, 2024. It also lists electronic Verification Questionnaires for 2024 and 2025 as incomplete.\r\n\r\nRespondent failed to keep three years\u0027 worth of records of employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on February 11, 2025, Respondent was unable to show any documented employee training records after 2022. This is a repeat violation that was cited on January 10, 2017 and January 24, 2019.","CreatedOn":"\/Date(1772210432473)\/","DocumentDate":"\/Date(1770278400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6689,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5497970,"FilePath":"\\Regulator\\1054\\2026\\02\\27\\5497970.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"DOUG JONES - B \u0026 D AUTO REPAIR","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - DOUG JONES - B \u0026 D AUTO REPAIR.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on November 13, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since November 29, 2022. This is a repeat violation that was cited as a Class II Violation during a routine inspection on November 22, 2019 and as a Minor Violation during a routine inspection on May 2, 2017.","CreatedOn":"\/Date(1772210534243)\/","DocumentDate":"\/Date(1771056000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6690,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5497980,"FilePath":"\\Regulator\\1054\\2026\\02\\27\\5497980.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"PINNACLE MARINA TOWER HOA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - PINNACLE MARINA TOWER HOA.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on November 24, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since November 18, 2022. This is a repeat violation that was cited as a Class II Violation during a routine inspection on November 18, 2022 and November 18, 2019 and as a Minor Violation during a routine inspection on October 23, 2017.","CreatedOn":"\/Date(1772210607560)\/","DocumentDate":"\/Date(1772006400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6691,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5497993,"FilePath":"\\Regulator\\1054\\2026\\02\\27\\5497993.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"WESTCOTT, INC. dba WESTCOTT MAZDA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - WESTCOTT, INC. dba WESTCOTT MAZDA.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25505(a)(4), Title 19 of the California Code of Regulations (19 CCR), Section 5030.10(b), and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.17(a)(2), 66265.195(a), and 66265.195(c).\r\n\r\nRespondent failed to keep three years\u0027 worth of records of employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on May 27, 2025, Respondent was unable to show recent employee training records aside from one record from 2023. This is a repeat violation that was previously cited on February 21, 2017, May 6, 2019, and May 18, 2022.\r\n\r\nRespondent failed to conduct daily written inspections for Respondent\u0027s hazardous waste tank system. Specifically, during a routine inspection conducted on May 27, 2025, Respondent was unable to show any recent written daily tank inspection logs for their 500-gallon used oil tank. Large quantity generators (LQG) of hazardous waste with hazardous waste tanks must maintain documentation of daily tank inspection logs. The most recent available log was dated May 30, 2022. This is a repeat violation that was previously cited on February 21, 2017, May 6, 2019, and May 18, 2022.","CreatedOn":"\/Date(1772210706237)\/","DocumentDate":"\/Date(1771401600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6692,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5498004,"FilePath":"\\Regulator\\1054\\2026\\02\\27\\5498004.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"WESTERN SIGN \u0026 AWNING, INC DBA WESTERN SIGN SYSTEMS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - WESTERN SIGN \u0026 AWNING, INC DBA WESTERN SIGN SYSTEMS.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on November 13, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since June 1, 2022. This is a repeat violation that was cited as a Class II Violation during a routine inspection on November 5, 2019 and as a Minor Violation during a routine inspection on September 8, 2017.","CreatedOn":"\/Date(1772210801740)\/","DocumentDate":"\/Date(1771315200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6693,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5498010,"FilePath":"\\Regulator\\1054\\2026\\02\\27\\5498010.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"CREEKSIDE CLUBHOUSE - EASTLAKE III COMMUNITY ASSOCIATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"January 2026 - CREEKSIDE CLUBHOUSE - EASTLAKE III COMMUNITY ASSOCIATION.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on October 21, 2025, it was observed that the facility failed to conduct annual employee training in safety procedures for a hazardous material release or threatened release. This is a repeat violation that was cited as a Class II Violation during routine inspections on October 6, 2022 and December 9, 2019 and as a minor violation during a routine inspection on January 8, 2018.","CreatedOn":"\/Date(1772210875657)\/","DocumentDate":"\/Date(1769760000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6694,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5498032,"FilePath":"\\Regulator\\1054\\2026\\02\\27\\5498032.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"SAN DIEGO CENTER FOR ORAL \u0026 MAXILLOFACIAL SURGERY - JOEL S. BERGER, DDS, MD","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - SAN DIEGO CENTER FOR ORAL \u0026 MAXILLOFACIAL SURGERY - JOEL S. BERGER, DDS, MD;.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on November 26, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since December 7, 2022. This is a repeat violation that was cited as a Class I Violation during a routine inspection on November 30, 2022 and as a Class II Violation during routine inspections on October 17, 2019 and July 20, 2017.","CreatedOn":"\/Date(1772211051910)\/","DocumentDate":"\/Date(1771401600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6697,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5513121,"FilePath":"\\Regulator\\1054\\2026\\03\\04\\5513121.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"JIM AND BERT AUTO REPAIR, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - JIM AND BERT AUTO REPAIR, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on October 30, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since April 5, 2023. This is a repeat violation that was cited as a Class II Violation during routine inspections on October 7, 2022 and October 16, 2019 and as a Minor Violation during a routine inspection on November 10, 2015.","CreatedOn":"\/Date(1772643823163)\/","DocumentDate":"\/Date(1771920000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6703,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5531679,"FilePath":"\\Regulator\\1054\\2026\\03\\12\\5531679.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"ST. PAUL\u0027S VILLA, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - ST. PAUL\u0027S VILLA, INC.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on October 16, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since April 28, 2023. This is a repeat violation that was cited as a Class II Violation during routine inspections on February 16, 2023 and February 19, 2020 and as a Minor Violation during a routine inspection on January 29, 2018.","CreatedOn":"\/Date(1773344700510)\/","DocumentDate":"\/Date(1772179200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6704,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5531686,"FilePath":"\\Regulator\\1054\\2026\\03\\12\\5531686.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"TRI-CITY HOSPITAL DISTRICT dba TRI-CITY MEDICAL CENTER","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - TRI-CITY HOSPITAL DISTRICT dba TRI-CITY MEDICAL CENTER.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(1), 25507(a), 25508(a)(3), 25508.1(a-b), 25508.2; Title 19 of the California Code of Regulations (19 CCR), Sections 5030.5(b) and 5030.5(d); and Title 23 of the California Code of Regulations (23 CCR), Sections 2715(a)(1)(B) and 2715(a)(3).\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on October 24, 2024, the Agency observed that the Respondent\u0027s HMBP was last certified on August 30, 2022, which was over one year prior to the inspection date. In 2024, prior to the inspection, the Agency sent at least six (6) reminder emails to Respondent to have the HMBP recertified. This is a repeat violation that was previously cited on October 7, 2021.\r\n\r\nRespondent failed to update the chemical inventory in CERS. Specifically, during a routine inspection conducted on October 24, 2024, the Agency observed at least 55 gallons of ethyl alcohol hand sanitizer that was not reported in the Respondent\u0027s chemical inventory list in CERS. Respondent stated that these items had been on site longer than 30 days. Facilities subject to HSC, Division 20, Chapter 6.95 are required to update their chemical inventory in CERS within 30 days of any significant changes. During a re-inspection conducted on February 5, 2025, the Agency noted that this hazardous material was still present at the facility and it had not yet been reported in the CERS inventory. This is a repeat violation that was previously cited on October 7, 2021.\r\n\r\nRespondent failed to submit the \"Designated Underground Storage Tank Operator (DUSTO) Identification Form\" within 30 days of a change in Designated Operator (DO). Specifically, during a routine inspection conducted on October 27, 2025, the Agency noted that all 30-day DO reports since February 28, 2025 were signed by DO Matthew Dickey (International Code Council #10535081). This individual was not listed in the DUSTO Identification Form uploaded into CERS, nor in any DUSTO Identification Forms maintained on site. This is a repeat violation that was previously cited on October 24, 2024 and February 5, 2025.","CreatedOn":"\/Date(1773344797493)\/","DocumentDate":"\/Date(1772006400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6705,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5531693,"FilePath":"\\Regulator\\1054\\2026\\03\\12\\5531693.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"BACA FURNITURE SERVICE - ALFONSO BACA","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - BACA FURNITURE SERVICE - ALFONSO BACA.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on September 23, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since November 21, 2022. This is a repeat violation that was cited as a Class II Violation during routine inspections on November 21, 2022 and December 12, 2019, and as a Minor Violation during a routine inspection on March 2, 2016.","CreatedOn":"\/Date(1773344921950)\/","DocumentDate":"\/Date(1772524800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6706,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5531703,"FilePath":"\\Regulator\\1054\\2026\\03\\12\\5531703.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"MACIAS CONSULTING SERVICES LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - MACIAS CONSULTING SERVICES LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Sections 25505(a)(4) and 25508.2.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine conducted on September 9, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified on January 17, 2023, which was over two years prior to the inspection date. This is a repeat violation that was previously cited on November 21, 2017, September 5, 2019, and September 14, 2022.\r\n\r\nRespondent failed to conduct annual employee training for hazardous materials releases and related safety topics. Specifically, during a routine inspection conducted on September 5, 2025, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had been conducted at the facility. Respondent did not have any past training records available for review for the Agency. This is a repeat violation that was previously cited on November 21, 2017 and September 5, 2019.","CreatedOn":"\/Date(1773345028380)\/","DocumentDate":"\/Date(1773039600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6707,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5531718,"FilePath":"\\Regulator\\1054\\2026\\03\\12\\5531718.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"UNION AUTO REPAIR - MICHAEL ALEC APAN","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - UNION AUTO REPAIR - MICHAEL ALEC APAN.pdf","Description":"Respondent violated the San Diego County Code (SDCC), Sections 68.905 \u0026 68.907; the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Section 25250.22; HSC, Division 20, Chapter 6.95, Sections 25505(a)(4), 25508.2; and Title 22 of the California Code of Regulations (22 CCR), Sections 66262.16(b)(2)(C), 66262.16(b)(4)(A), 66262.16(b)(7)(C), and 66266.130.\r\n\r\nRespondent failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/) annually. Specifically, during a routine inspection conducted on August 11, 2025, the Agency observed that the Respondent\u0027s HMBP was last certified in 2023, which was over one year prior to the inspection date. This is a repeat violation that was previously cited on September 9, 2015, August 15, 2017, August 13, 2019, and August 5, 2022.\r\n\r\nRespondent failed to conduct employee training for hazardous materials releases and related safety topics annually. Specifically, during a routine inspection conducted on August 11, 2025, Respondent was unable to demonstrate that employee training on hazardous materials safety topics had recently been conducted at the facility. Respondent only had one training record dated August 10, 2022 available for review to the Agency. This is a repeat violation that was previously cited on August 15, 2017, August 13, 2019, and August 5, 2022.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for hazardous materials. Specifically, during a routine inspection conducted on August 11, 2025, the Agency observed that the Respondent handles reportable amounts of hazardous materials, and that their UPFP was in expired status since June 30, 2025.\r\n\r\nRespondent failed to maintain a Unified Program Facility Permit (UPFP) for generating hazardous waste. Specifically, during a routine inspection conducted on August 11, 2025, the Agency observed that the Respondent generates hazardous waste, and that their UPFP was in expired status since June 30, 2025.\r\n\r\nRespondent failed to properly label their hazardous waste containers. Specifically, during a routine inspection conducted on August 11, 2025, the Agency observed drums of used oil and used antifreeze without proper hazardous waste labeling. This is a repeat violation that was previously cited on August 15, 2017, August 13, 2019, and August 5, 2022.\r\n\r\nRespondent failed to properly close hazardous waste containers. Specifically, during a routine inspection conducted on August 11, 2025, the Agency observed the following hazardous waste containers that were not properly closed: one 55-gallon drum of used paper oil filters, one 30-gallon drum and three 55-gallon drums of used oil, one 55-gallon drum of used metal oil filters, and one mop bucket containing oil mop water. This is a repeat violation that was previously cited on August 13, 2019 and August 5, 2022.\r\n\r\nRespondent failed to properly manage used oil filters in accordance with the requirements. Specifically, during a routine inspection conducted on August 11, 2025, the Agency observed a 55-gallon drum of used metal oil filters which was not in a closed, rainproof container labeled as \"drained used oil filters,\" and it also did not indicate the initial date of accumulation. Additionally, the Agency observed one 55-gallon drum of used paper oil filters in a separate drum labeled only as \"drained used oil filters,\" without proper hazardous waste labeling. This is a repeat violation that was previously cited on August 15, 2017, August 13, 2019, and August 5, 2022.\r\n\r\nRespondent failed to ensure employees are thoroughly familiar with proper waste handling and emergency procedures during normal facility operations and emergencies. Specifically, during a routine inspection conducted on August 11, 2025, the Agency observed several issues with hazardous waste management at Respondent\u0027s facility, including: failing to properly label and close hazardous waste containers, failure to properly manage used oil filters, failing to have hazardous waste containers picked up within the accumulation time limit for small quantity generators (SQG) of hazardous waste, and failing to conduct weekly inspections of hazardous waste storage area. Respondent failed to ensure that employees are thoroughly familiar with all hazardous waste handling requirements and procedures. This is a repeat violation that was previously cited on August 5, 2022.","CreatedOn":"\/Date(1773345134540)\/","DocumentDate":"\/Date(1772524800000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6708,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5533022,"FilePath":"\\Regulator\\1054\\2026\\03\\13\\5533022.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"EL CORTEZ OWNERS ASSOCIATION","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"February 2026 - EL CORTEZ OWNERS ASSOCIATION.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on September 24, 2025, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). At the time of the inspection, the facility had not submitted their HMBP since April 5, 2024. This is a repeat violation that was cited as a Class I Violation during a re-inspection on June 20, 2023, as a Class II Violation during routine inspections on September 28, 2022 and September 13, 2019, as a Class II Violation during a re-inspection on April 20, 2021, and as a minor violation during a routine inspection on April 20, 2017.","CreatedOn":"\/Date(1773415627760)\/","DocumentDate":"\/Date(1772006400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6709,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5533026,"FilePath":"\\Regulator\\1054\\2026\\03\\13\\5533026.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"THOS VETERINARY HEALTH LLC dba URGENT CARE BY ETHOS, RANCHO PENASQUITOS","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - ETHOS VETERINARY HEALTH LLC dba URGENT CARE BY ETHOS, RANCHO PENASQUITOS.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.5, Sections 25160(b)(1), 25160.2(b)(9) \u0026 25163(a), and Title 22 of the California Code of Regulations (22 CCR), Section 66262.20(a).\r\n\r\nRespondent failed to use a hazardous waste transporter registered with the Department of Toxic Substances Control (DTSC) to transport hazardous wastes. Specifically, on September 26, 2025, the Agency attempted to conduct a closure inspection at Respondent\u0027s site after they reported that they were closing this location. During the inspection, the Agency observed that there was no waste soda lime present at the facility. Soda lime is a granular substance used for absorbing exhaled carbon dioxide during surgery, and typically becomes hazardous after use. Prior to the inspection date, Respondent typically disposed of the waste soda lime as a hazardous waste, as demonstrated by a prior hazardous waste manifest dated July 12, 2023 (manifest number 025642930JJK), and as reported in their chemical inventory in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/). Per Respondent, the remaining waste soda lime was self-transported to another hospital site located at 22085 COMMERCE WAY, GRAND TERRACE, CA 92313. Hazardous wastes are required to be transported by a hazardous waste transporter registered with the California Department of Toxic Substances Control. Respondent is not a registered hazardous waste transporter.\r\n\r\nRespondent failed to prepare a hazardous waste manifest for the transportation of a hazardous waste for off-site transfer, treatment, storage, or disposal. Specifically, on September 26, 2025, the Agency attempted to conduct a closure inspection at Respondent\u0027s site after they reported that they were closing this location. During the inspection, the Agency observed that there was no waste soda lime present at the facility. Soda lime is a granular substance used for absorbing exhaled carbon dioxide during surgery, and typically becomes hazardous after use. Prior to the inspection date, Respondent typically disposed of the waste soda lime as a hazardous waste, as demonstrated by a prior hazardous waste manifest dated July 12, 2023 (manifest number 025642930JJK), and as reported in their chemical inventory in the California Environmental Reporting System (CERS, https://cers.calepa.ca.gov/). Per Respondent, the remaining waste soda lime was self-transported to another hospital site located at 22085 COMMERCE WAY, GRAND TERRACE, CA 92313. Respondent failed to prepare a hazardous waste manifest for the transportation of this waste soda lime.","CreatedOn":"\/Date(1773415709483)\/","DocumentDate":"\/Date(1773039600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6710,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5533030,"FilePath":"\\Regulator\\1054\\2026\\03\\13\\5533030.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"SA RECYCLING LLC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - SA RECYCLING LLC.pdf","Description":"Respondent violated the California Health \u0026 Safety Code (HSC), Division 20, Chapter 6.95, Section 25510(a), and Title 19 of the California Code of Regulations (19 CCR) Section 2631(a).\r\n\r\nRespondent failed to immediately report a hazardous materials release to the Certified Unified Program Agency (CUPA, i.e. the Agency) and California Office of Emergency Services (CalOES) immediately upon discovery. Specifically, during the evening of August 19, 2025, the Agency\u0027s Hazardous Incident Response Team (HIRT) was notified by San Diego Gas \u0026 Electric (SDG\u0026E) of an oil spill in the gutter near one of their worksites on Main Street. HIRT investigated and found that the oil spill originated from inside Respondent\u0027s site via a gate located on Bryant Street. Upon contact with HIRT, Respondent hired a cleanup contractor to perform cleanup of the spill outside the facility. The Agency conducted a follow-up inspection the next day, on August 20, 2025. Per Respondent, a customer vehicle was discovered to be leaking oil on the facility grounds during the morning of August 19, 2025 (at approximately 10:00 AM or 11:00 AM). Employees laid down absorbent to the affected area; however, they had not seen that the spill extended beyond the gate of the facility and continued down Bryant Street and onto Main Street. Respondent did not notify CUPA nor CalOES of the spill until about 9:02 AM on August 20, 2025. Per the resulting spill report, the estimated amount of oil spilled was between 5 and 10 gallons.","CreatedOn":"\/Date(1773415776077)\/","DocumentDate":"\/Date(1772784000000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6734,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5556380,"FilePath":"\\Regulator\\1054\\2026\\04\\03\\5556380.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"BRACEY\u0027S AUTO SERVICE","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - BRACEY\u0027S AUTO SERVICE.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25508.2, pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(b).\r\n\r\nDuring a routine inspection conducted on February 25, 2026, it was observed that the facility failed to certify their Hazardous Materials Business Plan (HMBP) in the California Environmental Reporting System (CERS) by the required due date (annually). The facility submitted their HMBP on April 27, 2023 and not again until February 24, 2026. This is a repeat violation that was cited as a Class II Violation during routine inspections on February 13, 2023 and December 12, 2019 and as a Minor Violation during a routine inspection on October 19, 2017.","CreatedOn":"\/Date(1775228918720)\/","DocumentDate":"\/Date(1773817200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6735,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5556381,"FilePath":"\\Regulator\\1054\\2026\\04\\03\\5556381.pdf","Year":"2025","RegulatorType":"CUPA","PublicContactURL":"","Name":"ALLIED GARDENS TOWING, INC DBA ROADONE TOWING","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - ALLIED GARDENS TOWING, INC DBA ROADONE TOWING.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a routine inspection conducted on September 30, 2025, it was observed that the facility failed to conduct employee training in safety procedures for a hazardous material release or threatened release annually. This is a repeat violation that was cited as a Class II Violation during a routine inspection on October 10, 2022 and as a Minor Violation during a routine inspection on September 30, 2019.","CreatedOn":"\/Date(1775229011043)\/","DocumentDate":"\/Date(1773212400000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6736,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5556383,"FilePath":"\\Regulator\\1054\\2026\\04\\03\\5556383.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"DEL TACO #1304 - SOCAL FOOD GROUP, LP","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - DEL TACO #1304 - SOCAL FOOD GROUP, LP.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) section 25505(a)(4) and Title 19 of the California Code of Regulations (19 CCR) section 5030.10(b).\r\n\r\nDuring a re-inspection conducted on October 28, 2025, it was observed that the facility failed to conduct annual employee training in safety procedures for a hazardous material release or threatened release. This is a repeat violation that was cited as a Class II Violation during an initial inspection on April 29, 2025.","CreatedOn":"\/Date(1775229108133)\/","DocumentDate":"\/Date(1774335600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6737,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5556388,"FilePath":"\\Regulator\\1054\\2026\\04\\03\\5556388.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"HASA INC.","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - HASA INC..pdf","Description":"Respondent violated Title 22 of the California Code of Regulations (22 CCR) Section 66262.16(b)(6)(A).\r\n\r\nRespondent failed to maintain or operate the facility to minimize the possibility of a fire, explosion or any unplanned sudden or non-sudden release of hazardous wastes or hazardous waste constituents. Specifically, on September 22, 2025, Respondent experienced a release of muriatic acid due to a failed hose clamp, prompting a response by the County of San Diego Hazardous Incident Response Team (HIRT), San Diego Fire Department HIRT, and San Miguel Fire Department (incident number DEH2025-HHIRT-006634). The contents of the hose spilled inside the northeast corner of the warehouse and exited the building through the seams between the walls and floor. Per Respondent, an estimated amount of 70 gallons exited the building. The acid spilled onto the surrounding asphalt and created a chemical plume, prompting a shelter-in-place order for the adjacent residential community to the east. The acid also exited the property line and contaminated the soil at the fenceline of the neighboring property to the north. HIRT oversaw the subsequent cleanup of the spilled muriatic acid by Respondent\u0027s contractor. The Agency conducted a site investigation the next day on September 23, 2025 and issued this violation for failure of Respondent to minimize the possibility of an unplanned release of hazardous waste.","CreatedOn":"\/Date(1775229209400)\/","DocumentDate":"\/Date(1774249200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6738,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5556389,"FilePath":"\\Regulator\\1054\\2026\\04\\03\\5556389.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"RANCHO BERNARDO HIGH SCHOOL - POWAY UNIFIED SCHOOL DISTRICT","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - RANCHO BERNARDO HIGH SCHOOL - POWAY UNIFIED SCHOOL DISTRICT.pdf","Description":"Respondent violated the following: California Health and Safety Code (H\u0026SC) sections 25505(a)(1), 25507(a), 25508(a)(3), 25508.1(a-b) pursuant to Title 19 of the California Code of Regulations (CCR) section 5030.5(a) or 5030.5(d).\r\n\r\nDuring a routine inspection conducted on January 13, 2026, it was observed that the facility failed to submit complete or updated chemical inventory in the California Environmental Reporting System (CERS). This is a repeat violation that was cited as a Class II Violation during routine inspections on January 13, 2023 and May 17, 2017.","CreatedOn":"\/Date(1775229283503)\/","DocumentDate":"\/Date(1772611200000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null},{"ID":6739,"RegulatorID":1054,"FormatID":6,"TypeID":7,"DocumentID":5556391,"FilePath":"\\Regulator\\1054\\2026\\04\\03\\5556391.pdf","Year":"2026","RegulatorType":"CUPA","PublicContactURL":"","Name":"SAN DIEGO RED-D-ARC - RED-D-ARC, INC","RegulatorName":"San Diego County Department of Environmental Health and Quality","FormatName":"Adobe PDF","TypeName":"Enforcement Summary","FileName":"March 2026 - SAN DIEGO RED-D-ARC - RED-D-ARC, INC.pdf","Description":"Respondent violated the following: Title 22 of the California Code of Regulations (22 CCR) section 66262.18(a) and the Health and Safety Code (HSC) section 25205.16(b).\r\n\r\nDuring a routine inspection conducted on December 22, 2025, it was observed that the facility failed to maintain an active California identification number from the Department of Toxic Substances Control (also known as an EPA ID number). Hazardous waste generators are required to submit an annual notification to the Department of Toxic Substances Control (DTSC) to keep their EPA ID number in active status. At the time of the inspection, the EPA ID number had been inactive since December 31, 2024. This is a repeat violation that was cited as a Class II Violation during routine inspections on December 22, 2022 and December 30, 2019.","CreatedOn":"\/Date(1775229358613)\/","DocumentDate":"\/Date(1773039600000)\/","UpdateNumber":null,"DateSubmitted":null,"SEPAmount":null,"EnforcementActionTypeName":null,"ViolationTypeName":null}],"Total":753,"AggregateResults":null,"Errors":null}