NOTICE OF RESCISSION AND ADOPTION OF RULES OHIO ENVIRONMENTAL PROTECTION AGENCY Rules Governing Hazardous Waste Management

Size: px
Start display at page:

Download "NOTICE OF RESCISSION AND ADOPTION OF RULES OHIO ENVIRONMENTAL PROTECTION AGENCY Rules Governing Hazardous Waste Management"

Transcription

1 NOTICE OF RESCISSION AND ADOPTION OF RULES OHIO ENVIRONMENTAL PROTECTION AGENCY Rules Governing Hazardous Waste Management Notice is hereby given that the Director of the Ohio Environmental Protection Agency (Ohio EPA) has final filed the following rules of the Ohio Administrative Code (commonly called the Set K rules package): Rule Number Rule Title Action Procedures for case-by-case regulation of hazardous waste Amend recycling activities Exemptions Amend Definitions Amend Fees for the off-site disposal of hazardous waste Amend Fees for on-site or satellite disposal of hazardous waste Amend Fees for the treatment of hazardous waste Amend Permit modifications Amend Transfer of permits Rescind Transfer of permits New Purpose and scope of Chapter of the Amend Administrative Code Definition of waste Amend Exclusions Amend Special requirements for hazardous waste generated by Amend conditionally exempt small quantity generators Requirements for recycling materials Amend Residues of hazardous waste in empty containers Amend Characteristic of reactivity Amend Lists of hazardous wastes- general Amend Discarded commercial chemical products, off-specification Amend species, container residues and residues thereof Conditional exclusion for used, broken CRTs and Amend processed CRT glass undergoing recycling Conditional exclusion for used, intact CRTs exported for Amend recycling Applicability- generator standards Amend Manifest- general requirements Amend Manifest; use Amend Accumulation time of hazardous waste Amend Exception report Amend Applicability- exports of hazardous waste to a foreign country Amend

2 Rule Number Rule Title Action Definitions pertaining to exports of hazardous waste to a Rescind foreign country General requirements for exports of hazardous waste to a Rescind foreign country Notification of intent to export to a foreign country Rescind Special manifest requirements Rescind Exception reports Rescind Annual reports Rescind Record keeping Rescind Imports of hazardous waste from a foreign country Amend Definitions for the university lab rules Amend Summary of the requirements of the university lab rules Amend Applicability- transporter standards Amend Registration of hazardous waste transporters Amend Acceptance and handling of hazardous waste and the Amend manifest system Required notices Amend Personnel training Amend Content of contingency plan Amend Use of manifest system Amend Manifest discrepancies Amend Concentration limits Amend Compliance monitoring program Amend Cost estimate for post-closure care Amend Inspections Amend Containment Amend Performance standards Amend Corrective action management units (CAMUs) Amend Environmental performance standards Amend Required notices Amend Personnel training Amend Construction quality assurance (CQA) program Amend Content of contingency plan Amend Use of manifest system Amend Manifest discrepancies Amend Additional reports Amend Post-closure plan; amendment of plan Amend Inspections Amend Applicability- recyclable materials used in a manner Amend constituting disposal Applicability and requirements- recyclable materials utilized for precious metal recovery Amend

3 Rule Number Rule Title Action Applicability and requirements- spent lead-acid batteries being reclaimed Amend Standards to control organic emissions Amend Purpose, scope, and applicability- land disposal restrictions Amend Definitions applicable in the land disposal restrictions rules Amend Dilution prohibited as a substitute for treatment Amend Treatment surface impoundment exemption Amend Procedures for case-by-case extensions to an effective Amend date Petitions to allow land disposal of a waste prohibited under Amend rules to of the Administrative Code Testing, tracking, and recordkeeping requirements for Amend generators, treaters, and disposal facilities Waste specific prohibitions- dioxin-containing wastes Amend Applicability of treatment standards Amend Variance from a treatment standard Amend Prohibition on storage of restricted wastes Amend Applicability- management standards for universal waste- Amend pesticides Applicability- household and conditionally exempt small Amend quantity generator waste Exports- standards for small quantity handlers of universal Amend waste Exports- standards for large quantity handlers of universal Amend waste Exports- standards for universal waste transporters Amend Imports of universal waste Amend The Director's order of rescission and adoption was issued on March 6, These rescissions and adopted rules will become effective on March 17, The Director's action in this matter is pursuant to the procedural requirements of Ohio Revised Code Chapter 119 and is based upon the record of the public hearing conducted by Ohio EPA on January 6, 2012, and comments received during the public comment period. This action of the Director is final and may be appealed to the Environmental Review Appeals Commission (ERAC) pursuant to Ohio Revised Code Section The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the Director's action. The appeal must be accompanied by a filing fee of $70.00 which the Commission, in its discretion, may reduce if by affidavit you demonstrate that payment of the full amount of the fee would cause extreme

4 hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days after filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Environmental Review Appeals Commission at 77 South High Street, 17th Floor, Columbus, OH Ohio EPA is located at 50 West Town Street, Suite 700, Columbus, Ohio,

5 3/5/2012 Issuance of Draft Air Pollution Permit-To-Install and Operate Eaton Corp Aurora 115 Lena Ave, Aurora, OH Portage County FACILITY DESC.: PERMIT #: PERMIT TYPE: Unlaminated Plastics Profile Shape Manufacturing P Initial Installation PERMIT DESC: Initial installation of MR 11 Machine 14 and Karg Braider K6, two new units for the application of fiber to plastic hose/tubing. The Director of the Ohio Environmental Protection Agency issued the draft permit above. The permit and complete instructions for requesting information or submitting comments may be obtained at: by entering the permit # or: Kelly Kanoza, Akron Regional Air Quality Management District, 146 South High Street, Room 904, Akron, OH Ph: (330) FINAL ISSUANCE OF RENEWAL CERTIFICATE OF REGISTRATION AS A GENERATOR OF INFECTIOUS WASTE Notice is hereby given that on March 7, 2012; the director of Ohio EPA issued an infectious waste generator certificate to BioLife Plasma Services LP, One Baxter Pkwy DF#3-1W, Deerfield, IL 60015, Reg. No.: 00-G Persons wishing to be notified of further actions or proceedings for this project must submit a request in writing to Ohio EPA, Division of Solid and Infectious Waste Management, Attn: Systems Management Unit, P.O. Box 1049, Columbus, Ohio , tel.: (614) This final action was not preceded by a proposed action and may be appealed to the Environmental Review Appeals Commission, at 309 South Fourth Street, Suite 222, Columbus, Ohio

6 AMENDED COVENANT NOT TO SUE AMENDED FINAL FINDINGS AND ORDERS Butler County Port Authority Notice is hereby given that on March 5, 2012, the Director of the Ohio Environmental Protection Agency ( Ohio EPA ), pursuant to Ohio Revised Code ( ORC ) Chapter 3746 and Ohio Administrative Code ( OAC ) Chapter , issued an Amended Covenant Not To Sue/Amended Final Findings and Orders to Butler County Port Authority, the Volunteer for property known as the Former Middletown Regional Hospital (the Property ). The Volunteer conducted a voluntary action of the approximately acre- Property, which is located at 105 McKnight Drive, Middletown, Butler County, Ohio. A no further action letter for the Property was submitted on June 14, 2011 to the Voluntary Action Program of the Ohio EPA Division of Environmental Response and Revitalization. A Covenant Not to Sue (CNS) was issued to the Volunteer on December 18, When the Property was conveyed to the Volunteer, the Butler County Auditor separated the Property from two larger parcels of land. The Auditor s office assigned the newly created parcels two new parcel numbers at the time of the transfer; however, the new parcel numbers were not included in the CNS. The amended CNS corrects the incorrect parcel numbers in the original CNS. This action of the Director is final and may be appealed to the Environmental Review Appeals Commission (the Commission ) pursuant to ORC The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the action. The appeal must be accompanied by a filing fee of $70.00, made payable to Treasurer, State of Ohio, which the Commission, in its discretion, may reduce if by affidavit it is demonstrated that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Commission at the following address: 77 South High Street, 17 th Floor, Columbus, Ohio If you would like to review a copy of the Covenant Not To Sue/Final Findings and Orders, please contact the Records Management Officer, Ohio EPA, Division of Environmental Response and Revitalization, P.O. Box 1049, Columbus, OH , or by telephone at (614)

7 3/5/2012 Issuance of Draft Air Pollution Title V Permit Dominion Transmission-Carroll Station 8152 Bay Road SE, Carrollton, OH Carroll County FACILITY DESC.: PERMIT #: PERMIT TYPE: PERMIT DESC: Pipeline Transportation of Natural Gas P Renewal Renewal of the Title V Permit for a natural gas pipeline compressor station. The Director of the Ohio Environmental Protection Agency issued the draft permit above. The permit and complete instructions for requesting information or submitting comments may be obtained at: by entering the permit # or: Kenneth Djukic, Ohio EPA DAPC, Northeast District Office, 2110 East Aurora Road, Twinsburg, OH Ph: (330) FINAL ISSUANCE OF AN AMENDED CERTIFICATE OF REGISTRATION AS A TRANSPORTER OF INFECTIOUS WASTE Notice is hereby given that on March 7, 2012, the director of Ohio EPA issued an amended infectious waste transporter certificate to Stericycle, Inc., N Keith Dr., Lake Forest, IL 60045, Reg. No. 00-T Persons wishing to be notified of further actions or proceedings for this project must submit a request in writing to Ohio EPA, Division of Solid and Infectious Waste Management, Attn: Systems Management Unit, P.O. Box 1049, Columbus, Ohio , tel.: (614) This final action was not preceded by a proposed action and may be appealed to the Environmental Review Appeals Commission, at 309 South Fourth Street, Suite 222, Columbus, Ohio

8 3/5/2012 Issuance of Draft Air Pollution Permit-To-Install and Operate Kokosing Materials, Inc HAWKE RD, Columbia Twp., OH Lorain County FACILITY DESC.: PERMIT #: PERMIT TYPE: PERMIT DESC: Asphalt Paving Mixture and Block Manufacturing P OAC Chapter Modification Chapter 31 permit modification to increase the short and long term emissions limitations for VOC's. The Director of the Ohio Environmental Protection Agency issued the draft permit above. The permit and complete instructions for requesting information or submitting comments may be obtained at: by entering the permit # or: Richard Smith, Ohio EPA DAPC, Northeast District Office, 2110 East Aurora Road, Twinsburg, OH Ph: (330) Notice of Availability Ohio Environmental Protection Agency Model General Permits (MGP) Available for Application Notice is hereby given that the Director of Environmental Protection (Ohio EPA) is making available for application through the Division of Air Pollution Control a model general permit-to-install and operate (PTIO) for digester operations. After considering comments received, Ohio EPA developed the final MGP and began accepting applications on 03/07/12. Select the topic, General Permits on the web page epa.ohio.gov/dapc for more information.

9 SECOND AMENDED COVENANT NOT TO SUE/FINAL FINDINGS AND ORDERS New NGC, Inc. Property, Niles, Trumbull County, Ohio Notice is hereby given that on March 5, 2012, the Director of the Ohio Environmental Protection Agency ( Ohio EPA ), pursuant to Ohio Revised Code ( ORC ) Chapter 3746 and Ohio Administrative Code ( OAC ) Chapter , issued a Second Amended Covenant Not to Sue/Final Findings and Orders to New NGC, Inc., the Volunteer for property known the New NGC, Inc. property (the Property ). The Volunteer conducted a voluntary action on the approximately 12-acre Property, which is located at 504 Walnut Street, Niles, Trumbull County, Ohio. A covenant not to sue was issued for the Property on December 29, This amended covenant not to sue modifies the Operation and Maintenance Plan and Agreement for the Property. This action of the Director is final and may be appealed to the Environmental Review Appeals Commission pursuant to ORC The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the action. The appeal must be accompanied by a filing fee of $70.00, made payable to Treasurer, State of Ohio, which the Commission, in its discretion, may reduce if by affidavit it is demonstrated that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Environmental Review Appeals Commission at the following address: 77 South High Street, 17 th Floor, Columbus, Ohio If you would like to review a copy of the Second Amended Covenant Not to Sue/Final Findings and Orders, please contact the Records Management Officer, Ohio EPA, Division of Environmental Response and Revitalization, P.O. Box 1049, Columbus, OH , or by telephone at (614)

10 COVENANT NOT TO SUE/FINAL FINDINGS AND ORDERS Sonoco Products Co. - Greif Packaging LLC Notice is hereby given that on March 6, 2012 the Director of the Ohio Environmental Protection Agency ( Ohio EPA ), pursuant to Ohio Revised Code ( ORC ) Chapter 3746 and Ohio Administrative Code ( OAC ) Chapter , issued a Covenant Not To Sue/Final Findings and Orders to Sonoco Products Co., the ( Volunteer ) for property known as the Greif Packaging LLC Property (the Property ). The Volunteer conducted a voluntary action of the approximately acre- Property, which is located at 975 Glenn Street, Van Wert, Van Wert County, Ohio A no further action letter for the Property was submitted on February 28, 2011 to the Voluntary Action Program of the Ohio EPA Division of Environmental Response and Revitalization by Mr. William B. Lozier, a Certified Professional as defined in ORC (F) and OAC (A). This action of the Director is final and may be appealed to the Environmental Review Appeals Commission (the Commission ) pursuant to ORC The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the action. The appeal must be accompanied by a filing fee of $70.00, made payable to Treasurer, State of Ohio, which the Commission, in its discretion, may reduce if by affidavit it is demonstrated that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Commission at the following address: 77 South High Street, 17 th Floor, Columbus, Ohio If you would like to review a copy of the Covenant Not To Sue/Final Findings and Orders, please contact the Records Management Officer, Ohio EPA, Division of Environmental Response and Revitalization, P.O. Box 1049, Columbus, OH , or by telephone at (614)

11 3/6/2012 Issuance of Draft Air Pollution Permit-To-Install Chrysler Group LLC - Toledo North Assembly 4400 Chrysler Drive, Toledo, OH Lucas County FACILITY DESC.: PERMIT #: PERMIT TYPE: PERMIT DESC: Automobile Manufacturing P OAC Chapter Modification Modification to make minor permit allowable changes to revise the estimated burner capacity to match the installed burner size. These changes do not adversely affect the previous PSD status of the original PTI (P ). The Director of the Ohio Environmental Protection Agency issued the draft permit above. The permit and complete instructions for requesting information or submitting comments may be obtained at: by entering the permit # or: Danny Pittman, Toledo Department of Environmental Services, 348 South Erie Street, Toledo, OH Ph: (419)

12 Franklin County ISSUANCE OF APPROVAL TO RELOCATE A PORTABLE AIR CONTAMINANT SOURCE COLVIN GRAVEL CO INC Issue Date: 03/08/2012 Relocation Number: REL02106 Facility ID: Facility Location: Facility Description: COLVIN GRAVEL CO INC 2290 MCKINLEY AVE, Columbus, OH Site Preparation Contractors Ohio EPA has received a request to relocate a portable air contaminant source for the company identified above. Upon review of the request, the Director has approved the relocation and the facility is authorized to move to 250- Block East Fifth Avenue (Corner of N. 5th St. & E. 5th Ave.) upon the publication of this notice. You are hereby notified that this action of the Director is final and may be appealed to the Environmental Review Appeals Commission pursuant to Section of the Ohio Revised Code. The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the Director's action. The appeal must be accompanied by a filing fee of $70.00, made payable to Ohio Treasurer Josh Mandel," which the Commission, in its discretion, may reduce if by affidavit you demonstrate that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Environmental Review Appeals Commission at the following address: Environmental Review Appeals Commission 77 South High Street, 17th Floor Columbus, OH All inquiries concerning this action may be directed to Ohio EPA DAPC, Central District Office at (614)

13 Fulton County ISSUANCE OF APPROVAL TO RELOCATE A PORTABLE AIR CONTAMINANT SOURCE Gerken Materials, Inc. Issue Date: 03/08/2012 Relocation Number: REL02111 Facility ID: Facility Location: Facility Description: Gerken Materials, Inc S. Main Street, West Millgrove, OH Crushed and Broken Limestone Mining and Quarrying Ohio EPA has received a request to relocate a portable air contaminant source for the company identified above. Upon review of the request, the Director has approved the relocation and the facility is authorized to move to Gerken Materials Slag storage site 6322 CR 10 Delta, OH upon the publication of this notice. You are hereby notified that this action of the Director is final and may be appealed to the Environmental Review Appeals Commission pursuant to Section of the Ohio Revised Code. The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the Director's action. The appeal must be accompanied by a filing fee of $70.00, made payable to Ohio Treasurer Josh Mandel," which the Commission, in its discretion, may reduce if by affidavit you demonstrate that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Environmental Review Appeals Commission at the following address: Environmental Review Appeals Commission 77 South High Street, 17th Floor Columbus, OH All inquiries concerning this action may be directed to Ohio EPA DAPC, Northwest District Office at (419)

14 Lucas County ISSUANCE OF APPROVAL TO RELOCATE A PORTABLE AIR CONTAMINANT SOURCE Kuhlman Corporation Issue Date: 03/06/2012 Relocation Number: REL02082 Facility ID: Facility Location: Facility Description: Kuhlman Corporation US 127 West Unity OH 43570, West Unity, OH Ready-Mix Concrete Manufacturing Ohio EPA has received a request to relocate a portable air contaminant source for the company identified above. Upon review of the request, the Director has approved the relocation and the facility is authorized to move to 444 Kuhlman Dr Toledo, OH upon the publication of this notice. You are hereby notified that this action of the Director is final and may be appealed to the Environmental Review Appeals Commission pursuant to Section of the Ohio Revised Code. The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the Director's action. The appeal must be accompanied by a filing fee of $70.00, made payable to Ohio Treasurer Josh Mandel," which the Commission, in its discretion, may reduce if by affidavit you demonstrate that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Environmental Review Appeals Commission at the following address: Environmental Review Appeals Commission 77 South High Street, 17th Floor Columbus, OH All inquiries concerning this action may be directed to Toledo Department of Environmental Services at (419)

15 Paulding County ISSUANCE OF APPROVAL TO RELOCATE A PORTABLE AIR CONTAMINANT SOURCE Kuhlman Corporation Issue Date: 03/08/2012 Relocation Number: REL01732 Facility ID: Facility Location: Facility Description: Kuhlman Corporation US 127 West Unity OH 43570, West Unity, OH Ready-Mix Concrete Manufacturing Ohio EPA has received a request to relocate a portable air contaminant source for the company identified above. Upon review of the request, the Director has approved the relocation and the facility is authorized to move to 444 Kuhlman Corporation Toledo OH upon the publication of this notice. You are hereby notified that this action of the Director is final and may be appealed to the Environmental Review Appeals Commission pursuant to Section of the Ohio Revised Code. The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the Director's action. The appeal must be accompanied by a filing fee of $70.00, made payable to Ohio Treasurer Josh Mandel," which the Commission, in its discretion, may reduce if by affidavit you demonstrate that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Environmental Review Appeals Commission at the following address: Environmental Review Appeals Commission 77 South High Street, 17th Floor Columbus, OH All inquiries concerning this action may be directed to Toledo Department of Environmental Services at (419)

16 Seneca County ISSUANCE OF A DRAFT PERMIT TO INSTALL AND NOTICE OF PUBLIC HEARING Notice is hereby given that the director of Ohio EPA issued a DRAFT Permit to Install (PTI #676460) to Sunny Farms Landfill, LLC, which authorizes the non-contiguous lateral expansion of the approved limits of waste placement at the Sunny Farms Landfill (Facility). This permit grants one exemption, pursuant to Ohio Revised Code (ORC) Section (G), from the requirement of Ohio Administrative Code (OAC) Rule (H)(4)(d) that the limits of solid waste placement of a sanitary landfill are not located within two hundred feet of areas determined by Ohio EPA or the U.S. Army Corps of Engineers to be a stream, lake, or wetland. If the permit is issued final, the expansion will create an additional 32.3 million cubic yards of permitted airspace, which increases the total disposal capacity to approximately 46.8 million cubic yards. The total acreage within the limits of waste placement will increase from 113 to The Facility is located at West County Road 18, Fostoria, Ohio 44830, in Seneca County. In accordance with Ohio Revised Code , Ohio EPA will provide an opportunity for public comments concerning this project. Comments received shall be considered by the director before the draft action is issued as final. A public information session/public hearing has been scheduled for 6:30 p.m. on Wednesday, May 9, 2012, at Fostoria Municipal Court, 213 S. Main Street, Fostoria, Ohio The public hearing will end when everyone in attendance has had an opportunity to provide testimony related to the project. All interested persons are entitled to attend or be represented and give written or oral comments on the project. Persons wishing to be on Ohio EPA s interested parties mailing list for this project or submit comments regarding the draft permit must do so in writing to Ohio EPA, Division of Materials and Waste Management, Processing and Records Management Unit, P.O. Box 1049, Columbus, Ohio , Tel: (614) Comments must be received by the close of business on May 16, Comments received after this date may not be considered as part of the official record of this hearing. Copies of the pending Permit to Install and technical support information may be reviewed and/or copies made at Ohio EPA Northwest District Office, 347 North Dunbridge Road, Bowling Green, Ohio 43402, by first calling (419)

17 Summit County ISSUANCE OF APPROVAL TO RELOCATE A PORTABLE AIR CONTAMINANT SOURCE Perrin Asphalt Co., Inc. Issue Date: 03/08/2012 Relocation Number: REL02109 Facility ID: Facility Location: Facility Description: Perrin Asphalt Co., Inc Orchard St, Mantua, OH All Other Miscellaneous Nonmetallic Mineral Product Manufacturing Ohio EPA has received a request to relocate a portable air contaminant source for the company identified above. Upon review of the request, the Director has approved the relocation and the facility is authorized to move to IRA & Edison Akron, Oh upon the publication of this notice. You are hereby notified that this action of the Director is final and may be appealed to the Environmental Review Appeals Commission pursuant to Section of the Ohio Revised Code. The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the Director's action. The appeal must be accompanied by a filing fee of $70.00, made payable to Ohio Treasurer Josh Mandel," which the Commission, in its discretion, may reduce if by affidavit you demonstrate that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Environmental Review Appeals Commission at the following address: Environmental Review Appeals Commission 77 South High Street, 17th Floor Columbus, OH All inquiries concerning this action may be directed to Akron Regional Air Quality Management District at (330)

18 Summit County ISSUANCE OF APPROVAL TO RELOCATE A PORTABLE AIR CONTAMINANT SOURCE Perrin Asphalt Co., Inc. Issue Date: 03/08/2012 Relocation Number: REL02110 Facility ID: Facility Location: Facility Description: Perrin Asphalt Co., Inc Orchard St, Mantua, OH All Other Miscellaneous Nonmetallic Mineral Product Manufacturing Ohio EPA has received a request to relocate a portable air contaminant source for the company identified above. Upon review of the request, the Director has approved the relocation and the facility is authorized to move to 2977 Breckdsville Road Richfield, OH upon the publication of this notice. You are hereby notified that this action of the Director is final and may be appealed to the Environmental Review Appeals Commission pursuant to Section of the Ohio Revised Code. The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. The appeal must be filed with the Commission within thirty (30) days after notice of the Director's action. The appeal must be accompanied by a filing fee of $70.00, made payable to Ohio Treasurer Josh Mandel," which the Commission, in its discretion, may reduce if by affidavit you demonstrate that payment of the full amount of the fee would cause extreme hardship. Notice of the filing of the appeal shall be filed with the Director within three (3) days of filing with the Commission. Ohio EPA requests that a copy of the appeal be served upon the Ohio Attorney General s Office, Environmental Enforcement Section. An appeal may be filed with the Environmental Review Appeals Commission at the following address: Environmental Review Appeals Commission 77 South High Street, 17th Floor Columbus, OH All inquiries concerning this action may be directed to Akron Regional Air Quality Management District at (330)

PUBLIC NOTICE OHIO ENVIRONMENTAL PROTECTION AGENCY RENEWAL OF CERTIFIED PROFESSIONAL CERTIFICATIONS UNDER OHIO S VOLUNTARY ACTION PROGRAM

PUBLIC NOTICE OHIO ENVIRONMENTAL PROTECTION AGENCY RENEWAL OF CERTIFIED PROFESSIONAL CERTIFICATIONS UNDER OHIO S VOLUNTARY ACTION PROGRAM OHIO ENVIRONMENTAL PROTECTION AGENCY RENEWAL OF CERTIFIED PROFESSIONAL CERTIFICATIONS UNDER OHIO S VOLUNTARY ACTION PROGRAM Notice is hereby given that on October 23, 2013, the Director of the Ohio Environmental

More information

PUBLIC NOTICE FINAL ISSUANCE OF A REVOCATION OF INFECTIOUS WASTE TRANSPORTER REGISTRATION CERTIFICATE

PUBLIC NOTICE FINAL ISSUANCE OF A REVOCATION OF INFECTIOUS WASTE TRANSPORTER REGISTRATION CERTIFICATE PUBLIC NOTICE FINAL ISSUANCE OF A REVOCATION OF INFECTIOUS WASTE TRANSPORTER REGISTRATION CERTIFICATE Notice is hereby given that, on March 2, 2001, the Ohio EPA issued an infectious waste transporter

More information

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY Public Notice Proposed Rulemaking Governing Diesel School Bus Retrofit Grant Rules

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY Public Notice Proposed Rulemaking Governing Diesel School Bus Retrofit Grant Rules BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY Public Notice Proposed Rulemaking Governing Diesel School Bus Retrofit Grant Rules Notice is hereby given that the Director of Environmental Protection,

More information

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY In the Matter of: AAA American Abatement & : Director's Final Findings Asbestos Removal Corp. : and Orders 8811 Maywood Avenue : Cleveland, Ohio 44102 :

More information

December 9, Mr. Daniel Simmons, Owner Whiteville Ready Mixed Concrete P.O. Box 944 Lumberton, NC 28359

December 9, Mr. Daniel Simmons, Owner Whiteville Ready Mixed Concrete P.O. Box 944 Lumberton, NC 28359 PAT MCCRORY Governor DONALD R. VAN DER V AART Secretary Air Quality ENVIRONMENTAL QUALITY SHEILA C. HOLMAN Director December 9, 2016 Mr. Daniel Simmons, Owner Whiteville Ready Mixed Concrete P.O. Box 944

More information

ORAL ARGUMENT NOT YET SCHEDULED IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

ORAL ARGUMENT NOT YET SCHEDULED IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT USCA Case #15-1219 Document #1609250 Filed: 04/18/2016 Page 1 of 16 ORAL ARGUMENT NOT YET SCHEDULED IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT ) UTILITY SOLID WASTE ACTIVITIES

More information

State of Ohio Environmental Protection Agency. TELE: (614) FAX: (614)

State of Ohio Environmental Protection Agency. TELE: (614) FAX: (614) State of Ohio Environmental Protection Agency STREET ADDRESS: Lazarus Government Center 50 W. Town St., Suite 700 Columbus, Ohio 43215 TELE: (614) 644-3020 FAX: (614) 644-3184.WWW.epa.state.oh.us MAILING

More information

The Board of Supervisors of the County of Riverside Ordains as Follows:

The Board of Supervisors of the County of Riverside Ordains as Follows: ORDINANCE NO. 555 (AS AMENDED THROUGH 555.19) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 555 IMPLEMENTING THE SURFACE MINING AND RECLAMATION ACT OF 1975 The Board of Supervisors of

More information

BEFORE THE ENTERED DIRECT" R' OHIO ENVIRONMENTAL PROTECTION AGENCY U \ S JOURNAL PREAMBLE I. JURISDICTION

BEFORE THE ENTERED DIRECT R' OHIO ENVIRONMENTAL PROTECTION AGENCY U \ S JOURNAL PREAMBLE I. JURISDICTION ~ BEFORE THE OHIO E.P.A. ENTERED DIRECT" R' OHIO ENVIRONMENTAL PROTECTION AGENCY U \ S JOURNAL In the matter of:,~ 2025 Ontario Street Fourth Floor Cleveland, Ohio 44115 Director's Final Findings and Orders

More information

~~~~I.::~)~~:~~;~~:~: t~ EJ~'.i.;V411Ii:':~~{~ ~i~~~uq.r,/i:;iyj~,p:~'.

~~~~I.::~)~~:~~;~~:~: t~ EJ~'.i.;V411Ii:':~~{~ ~i~~~uq.r,/i:;iyj~,p:~'. , '",, \ BEFORE THE O}!!O [PA In the Matter of: OHIO ENVIRONMENTAL PROTECTION AGENb~ 24 2DD~ 'v o'er" -'I'LoJu,\\ii(;I\S' U; v U I\I'~ "M" l : Directoris Final Findinasand 571 South Third Street : Orders

More information

Environmental Questionnaire

Environmental Questionnaire BUSINESS/BORROWER INFORMATION 1. List all locations of the applicant's business. (State whether the applicant is the owner or lessee of any premises.) 2. Describe briefly the nature of the applicant's

More information

TITLE 18 LUMMI CODE OF LAWS SOLID WASTE CONTROL AND DISPOSAL CODE

TITLE 18 LUMMI CODE OF LAWS SOLID WASTE CONTROL AND DISPOSAL CODE TITLE 18 LUMMI CODE OF LAWS SOLID WASTE CONTROL AND DISPOSAL CODE Enacted: Resolution 2004-013 (1/19/2004) Amended: Resolution 2016-014 (1/5/2016) Chapter 18.01 Purpose and Scope TITLE 18 LUMMI NATION

More information

(3) "Conservation district" means a conservation district authorized under part 93.

(3) Conservation district means a conservation district authorized under part 93. PART 91, SOIL EROSION AND SEDIMENTATION CONTROL OF THE NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT 1994 PA 451, AS AMENDED (Includes all amendments through 8-1-05) 324.9101 Definitions; A to W.

More information

STARK COUNTY SOLID WASTE ORDINANCE

STARK COUNTY SOLID WASTE ORDINANCE STARK COUNTY SOLID WASTE ORDINANCE PREAMBLE This ordinance is established to eliminate vectors and nuisances and the transmission of disease organisms resulting from improper storage and inadequate handling

More information

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program. NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 91 SOIL EROSION AND SEDIMENTATION CONTROL 324.9101 Definitions; A to W. Sec. 9101. (1) "Agricultural practices" means all

More information

.Nt= ASd~'-Date: 10'-( 5-0,

.Nt= ASd~'-Date: 10'-( 5-0, 1 cmify this 10 be a true and accurate copy of the official documents as filed in the records of the Ohio Environ.mental Protection Agency..... \ ~. \; '".Nt= ASd~'-Date: 10'-( 5-0,... ~.~ OHIO E.~A. OCT

More information

RULE 2520 FEDERALLY MANDATED OPERATING PERMITS (Adopted June 15, 1995, Amended June 21, 2001)

RULE 2520 FEDERALLY MANDATED OPERATING PERMITS (Adopted June 15, 1995, Amended June 21, 2001) RULE 2520 FEDERALLY MANDATED OPERATING PERMITS (Adopted June 15, 1995, Amended June 21, 2001) 1.0 Purpose The purpose of this rule is to provide for the following: 1.1 An administrative mechanism for issuing

More information

BILL NO ORDINANCE NO

BILL NO ORDINANCE NO Recommendation of Planning Commission BILL NO. 3422 ORDINANCE NO. 2010-3365 AN ORDINANCE REPEALING CONDITIONAL USE PERMIT ORDINANCE 2010-3345 AND ENACTING A NEW CONDITIONAL USE PERMIT IN LIEU THEREOF TO

More information

G.S Page 1

G.S Page 1 143-215.3. General powers of Commission and Department; auxiliary powers. (a) Additional Powers. In addition to the specific powers prescribed elsewhere in this Article, and for the purpose of carrying

More information

Town of Otis Landfill Area Protection Ordinance

Town of Otis Landfill Area Protection Ordinance Town of Otis Landfill Area Protection Ordinance Section 1. General Provisions A. Title This ordinance shall be known and cited as the landfill area protection ordinance of the town of Otis, Maine and will

More information

'BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY, -."."..~--

'BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY, -....~-- " -('IfJrn r -" '"' -0 P. t,. D::-,,", _" 'i_,~,:;.0 3 7i1 D _.~it':i [],-; ;" ',-',- l" ' ' / ~..,.),.j';:i/" ioij., I, "'- af,.,... 'BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY, -."."..~-- In the

More information

WASHINGTON COUNTY CODE CHAPTER 16 ANIMAL WASTE STORAGE FACILITY

WASHINGTON COUNTY CODE CHAPTER 16 ANIMAL WASTE STORAGE FACILITY WASHINGTON COUNTY CODE CHAPTER 16 ANIMAL WASTE STORAGE FACILITY 16.01 INTRODUCTION 16.02 GENERAL PROVISIONS 16.03 ANIMAL WASTE STORAGE FACILITY PERMIT 16.04 ADMINISTRATION 16.05 VIOLATIONS 16.06 APPEALS

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF OHIO ENTRY

BEFORE THE PUBLIC UTILITIES COMMISSION OF OHIO ENTRY BEFORE THE PUBLIC UTILITIES COMMISSION OF OHIO In the Matter of the Commission's Review of ) its Rules for Safety Standards at Chapter ) 4901:2-5, Ohio Administrative Code. ) Case No. 09-223-TR-ORD The

More information

RULES OF THE ENVIRONMENTAL PROTECTION COMMISSION OF HILLSBOROUGH COUNTY CHAPTER 1-6 SERVICES-FEE SCHEDULE

RULES OF THE ENVIRONMENTAL PROTECTION COMMISSION OF HILLSBOROUGH COUNTY CHAPTER 1-6 SERVICES-FEE SCHEDULE RULES OF THE ENVIRONMENTAL PROTECTION COMMISSION OF HILLSBOROUGH COUNTY CHAPTER 1-6 SERVICES-FEE SCHEDULE 1-6.01 Declaration and Intent 1-6.02 Air Management 1-6.03 Waste Management 1-6.04 Water Management

More information

Local Law Number 10 of County of Ulster. A Local Law Amending Local Law Number 9 of 1991, Ulster County Solid Waste Management Law

Local Law Number 10 of County of Ulster. A Local Law Amending Local Law Number 9 of 1991, Ulster County Solid Waste Management Law BE IT ENACTED, by the Legislature of the, New York as follows: ULSTER COUNTY SOLID WASTE MANAGEMENT LAW Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9.

More information

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (131st General Assembly) (Substitute Senate Bill Number 1) AN ACT To amend sections 6109.10 and to enact sections 903.40, 905.326, 905.327, 1511.10, 1511.11, 3745.50, and 6111.32 of the Revised Code and

More information

Chapter 113, GARBAGE, RUBBISH AND REFUSE

Chapter 113, GARBAGE, RUBBISH AND REFUSE Chapter 113, GARBAGE, RUBBISH AND REFUSE [HISTORY: Adopted by the Common Council of the City of Rensselaer as indicated in article histories. Amendments noted where applicable.] GENERAL REFERENCES Storage

More information

Navajo Nation Surface Water Quality Standards Certification Regulations

Navajo Nation Surface Water Quality Standards Certification Regulations Navajo Nation Surface Water Quality Standards Certification Regulations [Approved by the Resources Committee of the Navajo Nation Council, RCJY-29-04, on July 30, 2004] Navajo Nation Environmental Protection

More information

A Bill Regular Session, 2019 HOUSE BILL 1967

A Bill Regular Session, 2019 HOUSE BILL 1967 Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas nd General Assembly A Bill Regular Session, 0 HOUSE BILL By: Representative Watson

More information

Columbia County Nonmetallic Mining Reclamation Ordinance. Title 16 Chapter 600

Columbia County Nonmetallic Mining Reclamation Ordinance. Title 16 Chapter 600 Title 16 Chapter 600 Columbia County Board of Supervisors Adopted: May 16, 2001 Amended: June 20, 2007 1 Table of Contents Subchapter 16-601 Introduction... 1 SECTIONS:... 1 16-601-010 PURPOSE... 1 16-601-020

More information

Ch. 263a TRANSPORTERS a.10. CHAPTER 263a. TRANSPORTERS OF HAZARDOUS WASTE

Ch. 263a TRANSPORTERS a.10. CHAPTER 263a. TRANSPORTERS OF HAZARDOUS WASTE Ch. 263a TRANSPORTERS 25 263a.10 CHAPTER 263a. TRANSPORTERS OF HAZARDOUS WASTE Subchap. Sec. A. GENERAL... 263a.10 B. COMPLIANCE WITH THE MANIFEST SYSTEM AND RECORDKEEPING... 263a.20 C. HAZARDOUS WASTE

More information

BOROUGH OF NORTH EAST ORDINANCE NO. 901

BOROUGH OF NORTH EAST ORDINANCE NO. 901 BOROUGH OF NORTH EAST ORDINANCE NO. 901 AN ORDINANCE AMENDING AND RESTATING ORDINANCE NOS. 826, 833, 836, AND 859 PROHIBITING THE ACCUMULATION OF GARBAGE AND HOUSEHOLD REFUSE; REGULATING THE COLLECTION

More information

ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION. LCB File No. R186-18

ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION. LCB File No. R186-18 ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION LCB File No. R186-18 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted. AUTHORITY: 1, NRS 444.560;

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique 1048547 Ontario Inc. 185 County Road Rd 10, St. Eugene

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1376

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1376 CHAPTER 2001-134 Committee Substitute for Committee Substitute for Senate Bill No. 1376 An act relating to mining; amending s. 378.035, F.S.; reserving certain funds in the Nonmandatory Land Reclamation

More information

ON MOTION OF MR. TROY RESOLUTION NO ADOPT PROPOSED LOCAL LAW NO. 4 FOR THE YEAR 2012

ON MOTION OF MR. TROY RESOLUTION NO ADOPT PROPOSED LOCAL LAW NO. 4 FOR THE YEAR 2012 ON MOTION OF MR. TROY RESOLUTION NO. 254-12 ADOPT PROPOSED LOCAL LAW NO. 4 FOR THE YEAR 2012 WHEREAS, The Cortland County Legislature wishes to correct/consolidate previously adopted local laws relating

More information

RESOLUTIONS PASSED JANUARY 23, 2018

RESOLUTIONS PASSED JANUARY 23, 2018 RESOLUTIONS PASSED JANUARY 23, 2018 Resolution # Resolution Title 18-0040 Allowing claims and authorizing issuance upon the treasurer in settlement of such list of claims 18-0041 Authorizing the Medina

More information

Florida House of Representatives CS/HB

Florida House of Representatives CS/HB By the Council for Ready Infrastructure and Representatives Dockery, Murman, Stansel, Spratt, Bowen and Ross 1 A bill to be entitled 2 An act relating to mining; amending s. 378.035, 3 F.S.; reserving

More information

Chapter , SOLID WASTE DESIGNATION ORDINANCE

Chapter , SOLID WASTE DESIGNATION ORDINANCE Chapter 3550-3599, SOLID WASTE DESIGNATION ORDINANCE 3550. DECLARATION OF INTENT 3551. TITLE, PURPOSE AND DEFINITIONS 3552. APPLICATION OF ORDINANCE 3553. DESIGNATION 3554. MATERIALS NOT SUBJECT TO DESIGNATION

More information

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS INCORPORATES ALL AMENDMENTS as of September 17, 2014 Effective January 1, 2015 YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY MUNICIPAL WASTE COLLECTION AND TRANSPORTATION REGISTRATION RULES AND REGULATIONS

More information

NOTICE ANNOUNCING RE-ISSUANCE OF A REGIONAL GENERAL PERMIT

NOTICE ANNOUNCING RE-ISSUANCE OF A REGIONAL GENERAL PERMIT Public Notice US Army Corps of Engineers Louisville District Public Notice No. Date: Expiration Date: RGP No. 003 9 Jul 08 9 Jul 13 Please address all comments and inquiries to: U.S. Army Corps of Engineers,

More information

RULES GOVERNING THE CONSTRUCTION, USE, OPERATION, AND MAINTENANCE OF DISPOSAL SYSTEMS WITHIN ANY AREA OF JEFFERSON COUNTY, IOWA

RULES GOVERNING THE CONSTRUCTION, USE, OPERATION, AND MAINTENANCE OF DISPOSAL SYSTEMS WITHIN ANY AREA OF JEFFERSON COUNTY, IOWA RULES GOVERNING THE CONSTRUCTION, USE, OPERATION, AND MAINTENANCE OF DISPOSAL SYSTEMS WITHIN ANY AREA OF JEFFERSON COUNTY, IOWA SECTION I. DEFINITIONS: Unless otherwise expressly stated or the context

More information

IC Chapter 14. Disposal of Waste Tires

IC Chapter 14. Disposal of Waste Tires IC 13-20-14 Chapter 14. Disposal of Waste Tires IC 13-20-14-1 Disposal at solid waste landfills Sec. 1. (a) Except as provided in: (1) rules adopted under subsection (d); and (2) section 10 of this chapter;

More information

Appendix J. Copies of Local Solid Waste and Recycling Laws

Appendix J. Copies of Local Solid Waste and Recycling Laws Appendix J Copies of Local Solid Waste and Recycling Laws NEU r0rk Li"/ LaW niinp' STAT E DEPARTMENT OF STATE..... ^. 162 WASHINGTON AVENUE, ALBANY, NY 12231 (Use this form to file a local tau with the~secretary

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA Commonwealth of Pennsylvania, : Department of Environmental : Protection : : No. 367 C.D. 2018 v. : : Argued: December 11, 2018 Green N Grow Composting, LLC :

More information

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION OHlO E.P.A. JUl I 6 200~ BEFORE THE "'u i:." TEREO DiREC I 01\'~ JOU~NAl OHIO ENVIRONMENTAL PROTECTION AG,~NCY In the matter of: 571 South Third St.Columbus, Ohio 43215-5755 '~~~i Director's Final Findings

More information

ORAL ARGUMENT SCHEDULED: OCTOBER 17, 2017 IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

ORAL ARGUMENT SCHEDULED: OCTOBER 17, 2017 IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT USCA Case #15-1219 Document #1693477 Filed: 09/18/2017 Page 1 of 11 ORAL ARGUMENT SCHEDULED: OCTOBER 17, 2017 IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT ) UTILITY SOLID

More information

CHAPTER USED OIL MANAGEMENT RULES AND REGULATIONS

CHAPTER USED OIL MANAGEMENT RULES AND REGULATIONS CHAPTER 65-110 USED OIL MANAGEMENT RULES AND REGULATIONS Part 001 General Provisions 65-110-001 General Provision and Authority 65-110-005 Purpose 65-110-010 Definitions 65-110-015 Applicability Part 100

More information

DIVISION VI HAZARDOUS WASTE MANAGEMENT

DIVISION VI HAZARDOUS WASTE MANAGEMENT DIVISION VI HAZARDOUS WASTE MANAGEMENT CHAPTER 30 HAZARDOUS WASTE MANAGEMENT 30101. Purpose and Objective 30102. Hazardous Waste Management System: General. 30103. Identification and Listing of Hazardous

More information

Council Directive 78/319/EEC of 20 March 1978 on toxic and dangerous waste

Council Directive 78/319/EEC of 20 March 1978 on toxic and dangerous waste Council Directive 78/319/EEC of 20 March 1978 on toxic and dangerous waste Official Journal L 084, 31/03/1978 P. 0043-0048 Finnish special edition: Chapter 15 Volume 2 P. 0085 Greek special edition: Chapter

More information

HENDRICKS COUNTY ILLEGAL DUMPING ORDINANCE

HENDRICKS COUNTY ILLEGAL DUMPING ORDINANCE HENDRICKS COUNTY ILLEGAL DUMPING ORDINANCE WHEREAS, improper disposal of solid wastes can be injurious to human health, plant and animal life; can contaminate surface and ground waters; can provide harborage

More information

CENTRAL INTERSTATE LOW-LEVEL RADIOACTIVE WASTE COMPACT.

CENTRAL INTERSTATE LOW-LEVEL RADIOACTIVE WASTE COMPACT. CENTRAL INTERSTATE LOW-LEVEL RADIOACTIVE WASTE COMPACT. The central interstate low-level radioactive waste compact is hereby entered into and enacted into law in the form substantially as follows: ARTICLE

More information

CHAPTER 3. Building Code

CHAPTER 3. Building Code CHAPTER 3 Building Code ADOPTION OF BUILDING CODE 3.005 Definitions 3.010 Adoption of the State Building Code as the Lincoln County Building Code 3.012 Additional Specific Adoption of the State Electrical

More information

SEBASTIAN COUNTY REGIONAL SOLID WASTE MANAGEMENT DISTRICT. Proposed Rules

SEBASTIAN COUNTY REGIONAL SOLID WASTE MANAGEMENT DISTRICT. Proposed Rules SEBASTIAN COUNTY REGIONAL SOLID WASTE MANAGEMENT DISTRICT Proposed Rules 186.1.01 186.3.07 186.13.01-186.14.04 Administrative & Procedural Regulations Enforcement Program Regulations Proposed August 19,

More information

NAVAJO NATION SOLID WASTE ACT

NAVAJO NATION SOLID WASTE ACT NAVAJO NATION SOLID WASTE ACT TITLE, NAVAJO NATION CODE CHAPTER, THE NAVAJO NATION SOLID WASTE ACT TABLE OF CONTENTS SUBCHAPTER 1. GENERAL PROVISIONS...1 101. Title...1 102. Definitions...1 103. Declaration

More information

PUBLIC NOTICE. The 45-day comment periods for the EAW and the draft RCRA permit run from April 30 through June 15, 2012.

PUBLIC NOTICE. The 45-day comment periods for the EAW and the draft RCRA permit run from April 30 through June 15, 2012. PUBLIC NOTICE The Minnesota Pollution Control Agency (MPCA) invites public comments on an Environmental Assessment Worksheet (EAW) for the North Star Lake Sediment Remediation project to be conducted by

More information

STATUTORY INSTRUMENTS. S.I. No. [ ] of 2015

STATUTORY INSTRUMENTS. S.I. No. [ ] of 2015 Draft Regs of 05/02/2015 for public consultation S.I. No. XX/2015- CHEMICALS ACT (CONTROL OF MAJOR ACCIDENT HAZARDS INVOLVING DANGEROUS SUBSTANCES) REGULATIONS 2015 STATUTORY INSTRUMENTS S.I. No. [ ] of

More information

SECTION 9. FEEDLOT REGULATIONS

SECTION 9. FEEDLOT REGULATIONS SECTION 9. FEEDLOT REGULATIONS Subsection 9.1: Statutory Authorization, Policy & General Provisions A. Statutory Authorization. The Swift County Feedlot Regulations are adopted pursuant to the authorization

More information

LAKE COUNTY ROAD DEPARTMENT P.O. BOX 908 LAKEVIEW, OREGON APPLICATION FOR RIGHT-OF-WAY PERMIT

LAKE COUNTY ROAD DEPARTMENT P.O. BOX 908 LAKEVIEW, OREGON APPLICATION FOR RIGHT-OF-WAY PERMIT LAKE COUNTY ROAD DEPARTMENT P.O. BOX 908 LAKEVIEW, OREGON 97630 541-947-6048 COUNTY USE ONLY lakecoroad@co.lake.or.us APPLICATION FOR RIGHT-OF-WAY PERMIT LAKE COUNTY, OREGON APPLICANT S NAME: ADDRESS:

More information

TITLE 17 REFUSE AND TRASH DISPOSAL 1 MISCELLANEOUS

TITLE 17 REFUSE AND TRASH DISPOSAL 1 MISCELLANEOUS Change 1, December 18, 2006 17-1 TITLE 17 REFUSE AND TRASH DISPOSAL 1 CHAPTER 1. MISCELLANEOUS. 2. PRIVATE COLLECTORS. CHAPTER 1 MISCELLANEOUS SECTION 17-101. Definitions. 17-102. Right of city to acquire

More information

PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE

PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE PUTNAM COUNTY SALVAGE YARD PERMIT ORDINANCE PUTNAM COUNTY, WEST VIRGINIA Putnam County Commission 3389 Winfield Road Winfield, West Virginia 25213 Telephone: (304) 586-0201 **** Adopted: August 24, 1987

More information

CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL

CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL 159.01 PURPOSE 159.07 INSPECTION & ENFORCEMENT 159.02 DEFINITIONS 159.08 MONITORING PROCEDURES 159.03 LANDS TO WHICH CHAPTER APPLIES 159.04 REQUIREMENTS

More information

SUBCHAPTER 5: DUMPING AND DISPOSAL OF WASTE

SUBCHAPTER 5: DUMPING AND DISPOSAL OF WASTE 13.500 PURPOSE The purpose of this Subchapter is to regulate the dumping or disposal of waste, garbage, refuse, and sludge within the Town, in order to protect the environment, to protect land and property

More information

HENRY COUNTY PRIVATE SEWAGE DISPOSAL ORDINANCE

HENRY COUNTY PRIVATE SEWAGE DISPOSAL ORDINANCE HENRY COUNTY PRIVATE SEWAGE DISPOSAL ORDINANCE The sanitary and safe disposal of human sewage wastes is fundamental to individual, public and community health. Public sewage facilities installed and operated

More information

CHAPTER 21 JUNEAU COUNTY ANIMAL WASTE MANAGEMENT ORDINANCE

CHAPTER 21 JUNEAU COUNTY ANIMAL WASTE MANAGEMENT ORDINANCE CHAPTER 21 JUNEAU COUNTY ANIMAL WASTE MANAGEMENT ORDINANCE 21.01 Authority This ordinance is adopted under authority by Section 59.02, 59.03 and 92.16, Wis. Stats. 21.02 Title This ordinance shall be known

More information

DEPARTMENT OF ENVIRONMENTAL QUALITY ENVIRONMENTAL RESPONSE DIVISION ENVIRONMENTAL CONTAMINATION RESPONSE ACTIVITY

DEPARTMENT OF ENVIRONMENTAL QUALITY ENVIRONMENTAL RESPONSE DIVISION ENVIRONMENTAL CONTAMINATION RESPONSE ACTIVITY DEPARTMENT OF ENVIRONMENTAL QUALITY ENVIRONMENTAL RESPONSE DIVISION ENVIRONMENTAL CONTAMINATION RESPONSE ACTIVITY Filed with the Secretary of State on December 13, 2002 These rules take effect 7 days after

More information

Part I - General TITLE. The title of this Chapter shall be "Nonmetallic Mining Reclamation Regulations" for the County of Sheboygan.

Part I - General TITLE. The title of this Chapter shall be Nonmetallic Mining Reclamation Regulations for the County of Sheboygan. CHAPTER 78 NONMETALLIC MINING RECLAMATION REGULATIONS Part I - General 78.01 TITLE 78.02 PURPOSE 78.03 STATUTORY AUTHORITY 78.04 RESTRICTIONS ADOPTED UNDER OTHER AUTHORITY 78.05 INTERPRETATION 78.06 SEVERABILITY

More information

SPECIAL MEETING AGENDA

SPECIAL MEETING AGENDA WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M. Sheehan City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 North Civic Drive, Suite 230 City of Monte Sereno Walnut Creek,

More information

CHAPTER 20 NON-METALLIC MINING RECLAMATION

CHAPTER 20 NON-METALLIC MINING RECLAMATION CHAPTER 20 NON-METALLIC MINING RECLAMATION 20.1 Title. Nonmetallic mining reclamation ordinance for the County of Trempealeau. 20.2. Purpose. The purpose of this chapter is to establish a local program

More information

NEW TYPE of rule filing

NEW TYPE of rule filing ACTION: Original DATE: 09/02/2016 11:30 AM Rule Summary and Fiscal Analysis (Part A) Ohio Environmental Protection Agency Agency Name Division of Surface Water (DSW) Division Melinda M Harris Contact 50

More information

Nonmetallic Mining Reclamation Permit Application Required.

Nonmetallic Mining Reclamation Permit Application Required. Article C: Sec. 16-1-12 Permitting Nonmetallic Mining Reclamation Permit Application Required. No person may engage in nonmetallic mining or in nonmetallic mining reclamation without possessing a nonmetallic

More information

Regulating the Disposal of Solid Waste

Regulating the Disposal of Solid Waste Regulating the Disposal of Solid Waste Town of Berkshire LOCAL LAW REGULATING THE DISPOSAL OF SOLID WASTE Approved Feb. 13, 2001 TABLE OF CONTENTS: SECTION 1: INTENT SECTION 2: DEFINITIONS SECTION 3: DUMPING

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 S 3 SENATE BILL 469 Second Edition Engrossed 4/25/17 House Committee Substitute Favorable 6/22/17

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 S 3 SENATE BILL 469 Second Edition Engrossed 4/25/17 House Committee Substitute Favorable 6/22/17 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 S SENATE BILL Second Edition Engrossed // House Committee Substitute Favorable // Short Title: Amend Environmental Laws -. (Public) Sponsors: Referred to: March

More information

ORDINANCE NO AN ORDINANCE OF THE CITY OF PACIFIC GROVE AMENDING PACIFIC GROVE MUNICIPAL CODE CHAPTER 9.16 RELATING TO SOLID WASTE COLLECTION

ORDINANCE NO AN ORDINANCE OF THE CITY OF PACIFIC GROVE AMENDING PACIFIC GROVE MUNICIPAL CODE CHAPTER 9.16 RELATING TO SOLID WASTE COLLECTION ORDINANCE NO. 15 007 AN ORDINANCE OF THE CITY OF PACIFIC GROVE AMENDING PACIFIC GROVE MUNICIPAL CODE CHAPTER 9.16 RELATING TO SOLID WASTE COLLECTION WHEREAS, state regulations related to solid waste continue

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

CONSERVATION AND RECLAMATION REGULATION

CONSERVATION AND RECLAMATION REGULATION Province of Alberta ENVIRONMENTAL PROTECTION AND ENHANCEMENT ACT CONSERVATION AND RECLAMATION REGULATION Alberta Regulation 115/1993 With amendments up to and including Alberta Regulation 103/2016 Office

More information

HOUSE BILL 630: Drinking Water Protection/Coal Ash Cleanup Act.

HOUSE BILL 630: Drinking Water Protection/Coal Ash Cleanup Act. 2015-2016 General Assembly HOUSE BILL 630: Drinking Water Protection/Coal Ash Cleanup Act. Committee: Date: August 16, 2016 Introduced by: Prepared by: Jennifer McGinnis Analysis of: S.L. 2016-95 Staff

More information

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA STAFF'S REVISED PROPOSED RULES. March 6,2013 TITLE 165. CORPORATION COMMISSION

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA STAFF'S REVISED PROPOSED RULES. March 6,2013 TITLE 165. CORPORATION COMMISSION BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA IN THE MATTER OF A PERMANENT ) RULEMAKING OF THE OKLAHOMA ) CORPORATION COMMISSION ) CAUSE RM NO. 201300002 AMENDING OAC 165:5, RULES OF ) PRACTICE

More information

FALL RIVER REDEVELOPMENT AUTHORITY

FALL RIVER REDEVELOPMENT AUTHORITY FALL RIVER REDEVELOPMENT AUTHORITY DECLARATION OF COMMERCE PARK COVENANTS As a means of insuring proper development and job creation opportunities, the Fall River Redevelopment Authority (FRRA) would sell

More information

CHAPTER 19 REGULATING OUTDOOR STORAGE OF JUNK AND JUNK VEHICLES ARTICLE I. DEFINITIONS

CHAPTER 19 REGULATING OUTDOOR STORAGE OF JUNK AND JUNK VEHICLES ARTICLE I. DEFINITIONS CHAPTER 19 REGULATING OUTDOOR STORAGE OF JUNK AND JUNK VEHICLES ARTICLE I. DEFINITIONS Sec. 19-1. DEFINITIONS. a) Abandon means to leave without claimed ownership for 30 days or more. b) Abutting property

More information

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District Rules and Regulations of the Pulaski County Regional Solid Waste Management District d/b/a Regional Recycling & Waste Reduction District Table of Contents REGULATION 1 DESCRIPTION OF THE DISTRICT, ITS

More information

CITY OF RANCHO CORDOVA ORDINANCE NO

CITY OF RANCHO CORDOVA ORDINANCE NO CITY OF RANCHO CORDOVA ORDINANCE NO. 20-2008 AN ORDINANCE OF THE CITY COUNCIL OF RANCHO CORDOVA AMENDING THE CITY'S MUNICIPAL CODE BY ADDING CHAPTER 6.21 RELATED TO BUSINESS AND MULTI-FAMILY RECYCLING

More information

Title 19 Environmental Protection Chapter 5 Land Clearing

Title 19 Environmental Protection Chapter 5 Land Clearing Title 19 Environmental Protection Chapter 5 Land Clearing Sec. 19-05.010 Title 19-05.020 Purpose and Scope 19-05.030 Jurisdiction 19-05.040 Authority 19-05.050 Findings 19-05.060 Definitions 19-05.070

More information

OHIO DEPARTMENT OF NATURAL RESOURCES RULE MAKING GUIDE

OHIO DEPARTMENT OF NATURAL RESOURCES RULE MAKING GUIDE OHIO DEPARTMENT OF NATURAL RESOURCES RULE MAKING GUIDE Under Executive Order 2008-04S, Governor Ted Strickland required that regulations create an atmosphere in which business and individuals affected

More information

CHAPTER 22 REGULATING THE SITING OF A REGIONAL POLLUTION CONTROL FACILITY

CHAPTER 22 REGULATING THE SITING OF A REGIONAL POLLUTION CONTROL FACILITY CHAPTER 22 REGULATING THE SITING OF A REGIONAL POLLUTION CONTROL FACILITY ARTICLE 1 - REGULATIONS AND PROCEDURES 3 22.1.01. DEFINITIONS... 3 22.1.02. CITY APPROVAL OF REGIONAL POLLUTION CONTROL FACILITIES...

More information

Waste Management Act. Chapter One GENERAL PROVISIONS

Waste Management Act. Chapter One GENERAL PROVISIONS Waste Management Act Promulgated, SG No. 86/30.09.2003, amended SG 70/10.08.2004, effective 1.01.2005, amended and supplemented, SG No. 77/27.09.2005, amended, SG No. 87/1.11.2005, effective 1.05.2006,

More information

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2248

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2248 77th OREGON LEGISLATIVE ASSEMBLY--2013 Regular Session Enrolled House Bill 2248 Introduced and printed pursuant to House Rule 12.00. Presession filed (at the request of Governor John A. Kitzhaber, M.D.,

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

STATE OF GEORGIA DEPARTMENT OF NATURAL RESOURCES ENVIRONMENTAL PROTECTION DIVISION LAND APPLICATION SYSTEM (LAS) PERMIT GENERAL PERMIT NO.

STATE OF GEORGIA DEPARTMENT OF NATURAL RESOURCES ENVIRONMENTAL PROTECTION DIVISION LAND APPLICATION SYSTEM (LAS) PERMIT GENERAL PERMIT NO. STATE OF GEORGIA DEPARTMENT OF NATURAL RESOURCES LAND APPLICATION SYSTEM (LAS) PERMIT GENERAL PERMIT NO. GAU700000 Animal Feeding Operations - 301 to 1000 Animal Units In compliance with the provisions

More information

RESOLUTION OF THE BOARD OF COMMISSIONERS OF FAYETTE COUNTY

RESOLUTION OF THE BOARD OF COMMISSIONERS OF FAYETTE COUNTY Revised 3-12-15 RESOLUTION OF THE BOARD OF COMMISSIONERS OF FAYETTE COUNTY WHEREAS, the General Assembly of the Commonwealth of Pennsylvania has passed and the Governor has signed Act 13 of 2012 on February

More information

G.S Page 1

G.S Page 1 143-215.1. Control of sources of water pollution; permits required. (a) Activities for Which Permits Required. Except as provided in subsection (a6) of this section, no person shall do any of the following

More information

TOWNSHIP OF WEST EARL. Lancaster County, Pennsylvania ORDINANCE NO.

TOWNSHIP OF WEST EARL. Lancaster County, Pennsylvania ORDINANCE NO. MUNII\9602\170412\11 04-12-17 TOWNSHIP OF WEST EARL Lancaster County, Pennsylvania ORDINANCE NO. AN ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE TOWNSHIP OF WEST EARL TO ADD A NEW CHAPTER 132, PROPERTY

More information

93.01 GENERAL INFORMATION

93.01 GENERAL INFORMATION Latest Revision 1994 93.01 GENERAL INFORMATION The purpose of agricultural districts is to promote and encourage the preservation of agricultural land and agricultural production. It is commonly referred

More information

Waste Management Act. Chapter One GENERAL PROVISIONS

Waste Management Act. Chapter One GENERAL PROVISIONS Waste Management Act Promulgated, State Gazette No. 53/13.07.2012, effective 13.07.2012, amended, SG No. 66/26.07.2013, effective 26.07.2013; Judgment No. 11/10.07.2014 of the Constitutional Court of the

More information

Draft Law on the Control of Major Industrial Accident Hazards involving dangerous substances. Draft 3 version

Draft Law on the Control of Major Industrial Accident Hazards involving dangerous substances. Draft 3 version Implementation of the National Plan for Approximation of Environmental Legislation A project for Albania funded by the European Union Draft Law on the Control of Major Industrial Accident Hazards involving

More information

~!~ili\c:u i,.,-" 9,ijI9J'~~MtRONMENTAL PROTECTION AGENCY. Mayor and Council Director's Final Findings PREAMBLE I. JUBISDICTION

~!~ili\c:u i,.,- 9,ijI9J'~~MtRONMENTAL PROTECTION AGENCY. Mayor and Council Director's Final Findings PREAMBLE I. JUBISDICTION . "",,0.,," ", Q '.lln,., 'J ~ L-. PA... AF'R 2! ldn4 BEFORE THE ~!~ili\c:u i,.,-" 9,ijI9J'~~MtRONMENTAL PROTECTION AGENCY In the,matter of:..-".;;'.j. Mayor and Council Director's Final Findings and Orders

More information

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements Embassy Park Architectural Control Committee, ACC Memo on fencing procedures and requirements Due to the high number of inquiries on fencing requirements and request, the following memo of understanding

More information

WHEREAS, both parties now intend to make substantive revisions to the original agreement;

WHEREAS, both parties now intend to make substantive revisions to the original agreement; RESOLUTION NO. 5 988 A RESOLUTION AUTHORIZING THE CITY MANAGER TO SIGN AN INTERGOVERNMENTAL AGREEMENT WITH GREATER ALBANY PUBLIC SCHOOLS, REVISING A PRIOR AGREEMENT AUTHORIZED BY RESOLUTION NO. 5897 AND

More information

Law Concerning Special Measures against Dioxins (Law No. 105 of Promulgated on July 16, 1999)

Law Concerning Special Measures against Dioxins (Law No. 105 of Promulgated on July 16, 1999) Law Concerning Special Measures against Dioxins (Law No. 105 of 1999. Promulgated on July 16, 1999) (Provisional Translation) December 1999 Translation draft by Environment Agency of Japan Office of Environmental

More information

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION A RESOLUTION TO DELETE IN ITS ENTIRETY CHAPTER 13.30 ENTITLED TREATMENT AND DISPOSAL OF WASTEWATER

More information