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

Size: px
Start display at page:

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

Transcription

1 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 registration certificate to Environmental Management Group Inc., ID No: 00-T , located at 290 Chapel Dairy Road, Somerset, Kentucky 42501, that would have been valid until March 1, On July 30, 2003, the Ohio EPA received correspondence from Stericycle, Inc. requesting revocation of its infectious waste generator registration certificate ID No: 00-T On February 24, 2003, the Ohio EPA issued an Infectious Waste registration certificate ID No:00-T to Stericycle, Inc. There has been an acquisition between Stericycle, Inc, and Environmental Management Group, Inc. and Stericycle, Inc. has voluntarily requested the revocation of infectious waste transporter ID No. 00-T Since the registration certificate issued to Stericycle, Inc. also covers Environmental Management Group, Inc., ID No: 00-T is hereby revoked. 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 236 East Town Street, Room 300, Columbus, Ohio

2 PUBLIC NOTICE Notice of Entry into Ohio EPA s VAP MOA Track (City of Springfield and Springfield Redevelopment LLC) (Former D and H Manufacturing Facility: 1601 Sheridan Avenue) Notice is hereby given that on August 6, 2003, the City of Springfield and Springfield Redevelopment LLC submitted to the Ohio Environmental Protection Agency ( Ohio EPA ) a Notice of Entry in the Brownfields and Voluntary Action Program Memorandum of Agreement Track (the VAP MOA Track ). The City of Springfield s and Springfield Redevelopment LLC s Notice of Entry identifies the Former D and H Manufacturing Facility: 1601 Sheridan Avenue, in Springfield as the property to undergo a voluntary action through the VAP MOA Track. The VAP MOA track was established by the United States Environmental Protection Agency and Ohio EPA on July 31, 2001 to promote the cleanup and redevelopment of contaminated or potentially contaminated properties ( Brownfields ) in Ohio. The Notice of Entry, along with other documents regarding the voluntary action at the property, will be made available for public inspection at Springfield City Hall, in the City Manager s Office, located at 76 East High Street, Springfield, Ohio, Clark County. Shannon Meadows, project contact, can be reached at , in accordance with the MOA. If you have questions concerning the Notice of Entry or would like to review or obtain a copy of the Notice of Entry, please contact the Records Management Officer, Ohio EPA, Division of Emergency and Remedial Response, Voluntary Action Program, 122 S. Front St., PO Box 1049, Columbus, OH , or by telephone at

3 PUBLIC NOTICE COVENANT NOT TO SUE/FINAL FINDINGS AND ORDERS City of Canton (Ford Motor Company Forge Plant Property ) Notice is hereby given that on August 7, 2003, 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 the city of Canton for the property identified as the Ford Motor Company Forge Plant Property (the Property ). The city of Canton conducted a voluntary action of the approximately 89 acre-property, located at 3707 Georgetown Road, Canton, Stark County, Ohio. A no further action letter was submitted on September 19, 2002 to the Voluntary Action Program of Ohio EPA, Division of Emergency and Remedial Response, on behalf of the city of Canton by William Rish, a Certified Professional (No. CP 140), as defined in ORC (E) and OAC (A)(8). The issuance of the Covenant Not to Sue/Final Findings and Orders is a final action of the Director. The action may be appealed to the Environmental Review Appeals Commission ( Commission ). 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 or issuance of the action. (See ORC and ). A copy of the appeal must be served on the Director within three (3) days after the appeal is filed with the Commission. The appeal may be filed with the Commission at 309 South Fourth Street, Room 222, 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 Emergency and Remedial Response, Voluntary Action Program, P.O. Box 1049, Columbus, OH , or by telephone at (614)

4 PUBLIC NOTICE COVENANT NOT TO SUE/FINAL FINDINGS AND ORDERS Muddy Creek Land Company, Ltd. Muddy Creek Road Property Notice is hereby given that on August 7, 2003, 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 Muddy Creek Land Company, Ltd. for the property identified as the Muddy Creek Road property (the Property ). Muddy Creek Land Company, Ltd. conducted a voluntary action of the approximately acre-property located at 5500 Muddy Creek Road, Cincinnati, Hamilton County, Ohio. A no further action letter was submitted on April 3, 2001 to the Voluntary Action Program of the Ohio EPA Division of Emergency and Remedial Response on behalf of Muddy Creek Land Company, Ltd. by John L. Payne, a Certified Professional (No. CP104), as defined in ORC (E) and OAC (A)(8). The issuance of the Covenant Not to Sue/Final Findings and Orders is a final action of the Director. The action may be appealed to the Environmental Review Appeals Commission ( Commission ). 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 or issuance of the action. (See ORC and ). A copy of the appeal must be served on the Director within three (3) days after the appeal is filed with the Commission. The appeal may be filed with the Commission at 236 East Town Street, Room 300, 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 Emergency and Remedial Response, Voluntary Action Program, P.O. Box 1049, Columbus, OH , or by telephone at (614)

5 PUBLIC NOTICE COVENANT NOT TO SUE/FINAL FINDINGS AND ORDERS Ohio Department of Transportation (Lake County Garage Property) Notice is hereby given that on August 6, 2003, 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 the Ohio Department of Transportation (ODOT) for the property identified as the Lake County Garage property (the Property ). ODOT conducted a voluntary action of the approximately 3.56 acre-property located at 410 Riverside Drive, Painesville Township, Lake County, Ohio. A No Further Action Letter was submitted on January 14, 2003 to the Voluntary Action Program of the Ohio EPA, Division of Emergency and Remedial Response, on behalf of ODOT by Matthew D. Knecht, a Certified Professional (No. CP105), as defined in ORC (E) and OAC (A)(8). The issuance of the Covenant Not to Sue/Final Findings and Orders is a final action of the Director. The action may be appealed to the Environmental Review Appeals Commission ( Commission ). 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 or issuance of the action. (See ORC and ) A copy of the appeal must be served on the Director within three (3) days after the appeal is filed with the Commission. The appeal may be filed with the Commission at 236 East Town Street, Room 300, 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 Emergency and Remedial Response, Voluntary Action Program, P.O. Box 1049, Columbus, OH , or by telephone at (614)

6 PUBLIC NOTICE COVENANT NOT TO SUE / FINAL FINDINGS AND ORDERS D.O. Summers Company, D.O. Summers Company Property Notice is hereby given that on August 6, 2003, the Director of Ohio Environmental Protection Agency (Ohio EPA), pursuant to Ohio Revised Code (ORC) Chapter 3746 and Ohio Administrative Code (OAC) , issued a Covenant Not to Sue/Final Findings and Orders to D.O. Summers Company for the property identified as the D.O. Summers property (Property). D.O. Summers Company conducted a voluntary action of the approximately acreproperty located at Village Square Shopping Center Chagrin Boulevard in Woodmere, Cuyahoga County, Ohio. A no further action (NFA) letter was submitted to the Voluntary Action Program (VAP) of Ohio EPA s Division of Emergency and Remedial Response (DERR) on behalf of D.O. Summers Company by Craig Kasper, a Certified Professional (no. CP003), as defined in ORC (E) and OAC (A)(8). The issuance of the Covenant Not to Sue/Final Findings and Orders is a final action of the Director. The action may be appealed to the Environmental Review Appeals Commission (Commission). 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 or issuance of the action. (See ORC and ). A copy of the appeal must be served on the Director within three (3) days after the appeal is filed with the Commission. The appeal may be filed with the Commission at 236 East Town Street, Room 300, 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 Emergency and Remedial Response, Voluntary Action Program, P.O. Box 1049, Columbus, Ohio , or by telephone at (614)

7 Clermont County Date of Public Notice: August 19, 2003 PUBLIC NOTICE NOTICE OF RECEIPT OF ISOLATED WETLAND PERMIT APPLICATION (LEVEL 2) Public notice is hereby given that the Ohio Environmental Protection Agency (Ohio EPA) Division of Surface Water (DSW) has received an application for, and has begun to consider whether to issue or deny, an Isolated Wetland Permit (Level 2) for a project to construct a residential subdivision of 31 lots on acres containing 4.08 acres of forested Category 2 wetlands. The project will result in the filling of 1.58 acres of forested, Category 2 wetlands. The application was submitted by the Tri-State Builders, 6473 Marathon-Edenton Road, Goshen, Ohio The project is located along the north side of Woodville Pike just west of Charles Snider Road in Goshen Township. The Ohio EPA Number for this project is The review of the application will be conducted, and a decision whether to grant or deny the application will be made, in accordance with Ohio Revised Code (ORC) Sections to and other applicable provisions of state laws. Other alternatives as proposed by the applicant resulting in less adverse impact to the isolated wetland ecosystem, will be considered by Ohio EPA during the review process. Starting August 19, 2003, copies of the application and technical support information may be inspected at Ohio EPA/DSW, Lazarus Government Center, 122 South Front Street, Columbus, Ohio, by first calling (614) Applications can be made available at Ohio EPA District Offices by calling the same number. Persons wishing to 1) be on Ohio EPA's interested parties mailing list for this project, 2) request a public hearing, or 3) submit written comments for Ohio EPA's consideration in reviewing the application should do so in writing to Ohio EPA/DSW, Attention: Permits Processing Unit, P.O. Box 1049, Columbus, Ohio within 20 days of the date of this public notice.

8 Cuyahoga County Date of Notice: August 18, 2003 PUBLIC NOTICE OF PUBLIC HEARING FOR SECTION 401 CERTIFICATION Public notice is hereby given that the Ohio Environmental Protection Agency (Ohio EPA) Division of Surface Water (DSW) is reviewing an application, and has begun to consider whether to issue or deny, a Clean Water Act Section 401 certification for a project to construct an approximately 78 foot long revetment along the Lake Erie shoreline and a 50 foot long groin placed perpendicular to the revetment. The application was submitted by River Oaks Homes, c/o Dee Tucker, 1035 Windermere Drive, Willoughby, Ohio The project is located at Lakeshore Boulevard, in the City of Eastlake, Cuyahoga County. The discharges from the activity, if approved, would result in degradation to, or lowering of, the water quality of Lake Erie. The review of the application will be conducted, and a decision whether to grant or deny the application will be made, in accordance with Chapters , and of the Ohio Administrative Code (OAC). In accordance with OAC , an antidegradation review of the application will be conducted before deciding whether to allow a lowering of the water quality. Other alternatives resulting in lesser or no degradation, or lowering of water quality, will be considered by Ohio EPA during the review process. No exclusions or waivers, as outlined by Paragraph (D) of the Antidegradation Rule, apply or may be granted by the Director of Ohio EPA. Starting August 18, 2003, copies of the application for the certification and technical support information may be inspected at Ohio EPA-DSW, P.O. Box 1049, Columbus, Ohio by first calling (614) Applications can be made available at Ohio EPA District Offices by calling the same number. Ohio EPA will hold a public information session and public hearing relative to issues of lower water quality at 7:00 p.m. on October 7, 2003 at the Eastlake Public Library, Lakeshore Boulevard, Eastlake, Ohio The public hearing will end when all interested parties have had an opportunity to provide testimony related to the projects. All interested persons are entitled to attend or be represented and give written or oral comments on the proposed projects. The purpose of the hearing is to obtain additional information that will be considered by the director of Ohio EPA prior to any further action on the application. Written comments must be received by the Ohio EPA-DSW, Attention: Permits Processing Unit, P.O. Box 1049, Columbus, Ohio, by the close of business on October 14, Comments received after this date may not be considered as part of the official record of the hearing.

9 Persons wishing to be on Ohio EPA's interested parties mailing list for this project, or wish to submit comments for Ohio EPA's consideration in reviewing the application should do so in writing to Ohio EPA-DSW, Attention: Permits Processing Unit, P.O. Box 1049, Columbus, Ohio by the close of business on October 14, 2003.

10 Scioto County PUBLIC NOTICE DIRECTOR'S FINAL FINDINGS AND ORDERS Notice is hereby given on August 8, 2003, that the director of Ohio EPA issued Final Findings and Orders to John Basham ( Respondent ), 853 Oak Hill Branch Road, South Webster, Scioto County, Ohio ( Site ). Upon the effective date of these Orders, Respondent shall cease acceptance and disposal of solid waste and construction demolition debris (C&DD) at the Site. Respondent shall excavate and remove all waste material, including buried solid waste and construction and demolition debris from the Site and dispose of at a licensed solid waste disposal facility. Respondent shall remove three (3) forty (40) cubic yard dumpsters quarterly until all solid waste and C&DD is removed from the Site and disposed of at a licensed solid waste disposal facility and obtain disposal receipts. Within fourteen (14) days after completion of Order No. 2 and before any grading of the Site, Respondent shall submit to Ohio EPA written notice of completion, along with proper removal and disposal, including receipts from the solid waste disposal facility. Within twenty (20) months of the effective date of these Orders, Respondent shall pay Ohio EPA, in settlement of Ohio EPA s claims for civil penalties. This final action was not preceded by a proposed action and is appealable to the Environmental Review Appeals Commission, at 309 South Fourth Street, Room 222, Columbus, Ohio Person s wishing to be on Ohio EPA s interested parties mailing list 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)

11 Van Wert County Ohio EPA PTI No Ohio Environmental Protection Agency Draft Permit to Install P U B L I C N O T I C E Draft Permit to Install for wastewater treatment and/or disposal facilities Ohio Environmental Protection Agency Permits Section 122 South Front Street P.O. Box 1049 Columbus, Ohio (614) Public Notice No Date of Issue of Public Notice: August 20, 2003 Name and Address of Applicant; V.H. Cooper & Company, Inc., PO Box 541, Oakwood, OH, Name and Address of Facility Where Discharge Occurs: Cooper Foods Van Wert, 6795 US Route 127 North, Hoaglin Township, Ohio Receiving Water: Town Creek Public notice is hereby given that Ohio Environmental Protection Agency (Ohio EPA)- Division of Surface Water (DSW) has issued a draft permit-to-install (PTI) for the construction of the wastewater treatment works/disposal system for the above referenced project. Ohio EPA has made a determination that the wastewater discharge from this proposed facility would result in degradation to or lowering of the water quality of Town Creek. After considering the technical, economic, and social aspects of this project, the Director of the Ohio EPA has decided to make the preliminary determination to allow this degradation. However, the chemical-specific water quality standards developed to protect aquatic life and human health, set forth in Ohio Administrative Code (OAC) , will not be exceeded. In accordance with OAC , Ohio EPA will provide an opportunity for public comment concerning this project. Comments received shall be considered by the Director before the permit is issued as final. Any person may submit written comments on the draft permit and administrative record and may request a public hearing. A request for public hearing shall be in writing and shall state the nature of the issues to be raised. In appropriate cases, including cases where there is significant public interest, the director

12 may hold a public hearing on a draft permit or permits prior to final issuance of the permit or permits. Written comments and/or public hearing requests must be received by the Ohio EPA, Division of Surface Water no later than 30 days from the date of this public notice. Comments and/or public hearing requests should be delivered or mailed to both of the following locations: 1) Ohio Environmental Protection Agency, Division of Surface Water, Permits Processing Unit, 122 South Front Street, P.O. Box 1049, Columbus, Ohio and 2) Ohio Environmental Protection Agency, Northwest District Office, 347 North Dunbridge Road, Bowling Green, OH, Comments received after this date may not be considered by the Director before issuing the final permit. Copies of the draft Permit to Install and technical support information may be reviewed and/or copies made at the Ohio EPA Northwest District Office, 347 North Dunbridge Road, Bowling Green, OH, 43402, by first calling (419) to make an appointment.

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

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

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

More information

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

~~~~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

'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

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

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

BEFORE THE OEC ~ OHIO ENVIRONMENTAL PROTECTION AG~~RrED [)jriec10r's JOURNAl PREAMBLE

BEFORE THE OEC ~ OHIO ENVIRONMENTAL PROTECTION AG~~RrED [)jriec10r's JOURNAl PREAMBLE OHIO E.P.A. BEFORE THE OEC 22 200~ OHIO ENVIRONMENTAL PROTECTION AG~~RrED [)jriec10r's JOURNAl In the Matter of: One Riverside Plaza Columbus, Ohio 43215 ~,~ i;'j; &-,.-,. Director's Final Findinas and

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

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

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

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

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY PREAMBLE I. JURISDICTION II. PARTIES BOUND III. DEFINITIONS IV. FINDINGS

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY PREAMBLE I. JURISDICTION II. PARTIES BOUND III. DEFINITIONS IV. FINDINGS In the Matter of: BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY Cincinnati Drum Service, Inc. : Director s Final Findings 400 Cavett Lane : and Orders Cincinnati, Ohio 45215-3100 : PREAMBLE It is agreed

More information

WHATCOM COUNTY HEARING EXAMINER

WHATCOM COUNTY HEARING EXAMINER WHATCOM COUNTY HEARING EXAMINER RE: Zoning Conditional Use Permit ) CUP2009-0013 Application for ) ) FINDINGS OF FACT, Paradise Lakes Country Club ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPLICATION

More information

A LOCAL LAW entitled Illicit Discharges to the Town of Guilderland Storm Water System.

A LOCAL LAW entitled Illicit Discharges to the Town of Guilderland Storm Water System. LOCAL LAW FILING TOWN OF GUILDERLAND LOCAL LAW NO. 1 OF 2007 A LOCAL LAW entitled Illicit Discharges to the Town of Guilderland Storm Water System. Be it enacted by the Town Board of the Town of Guilderland

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

Ordinance Regulating Onsite Wastewater Disposal in Logan County, Illinois

Ordinance Regulating Onsite Wastewater Disposal in Logan County, Illinois Ordinance Regulating Onsite Wastewater Disposal in Logan County, Illinois A. Goal: To reduce or eliminate the risk of transmission of disease organisms and the nuisances resulting from exposure to improperly

More information

CORPORATION OF THE TOWNSHIP OF ADMASTON/BROMLEY. By-Law No

CORPORATION OF THE TOWNSHIP OF ADMASTON/BROMLEY. By-Law No CORPORATION OF THE TOWNSHIP OF ADMASTON/BROMLEY By-Law No. 2017-25 Being a By-Law to regulate the erection and provide for the safety of buildings, to provide for the issuing of building, demolition, change

More information

NEW LEGISLATION. June 25, 2018

NEW LEGISLATION. June 25, 2018 NEW LEGISLATION June 25, 2018 Temp. No. Introduced Committee Description A-57 6/25/18 PZ An ordinance accepting the Planning Commission approval, findings and conditions of the site plan for the City of

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

~!~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

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

TOWN OF BRUNSWICK. Local Law No. 6 for the Year 2007

TOWN OF BRUNSWICK. Local Law No. 6 for the Year 2007 Local Law Filing TOWN OF BRUNSWICK Local Law No. 6 for the Year 2007 A Local Law Prohibiting Illicit Discharges, Activities and Connections to Separate Storm Sewer Systems in the Town of Brunswick. Be

More information

INSTRUCTION SHEET FOR APPEAL APPLICATION UNIFORM CONSTRUCTION CODE APPEALS BOARD

INSTRUCTION SHEET FOR APPEAL APPLICATION UNIFORM CONSTRUCTION CODE APPEALS BOARD INSTRUCTION SHEET FOR APPEAL APPLICATION UNIFORM CONSTRUCTION CODE APPEALS BOARD All Uniform Construction Code appeals in Middletown Township must be submitted to the Building and Codes Department with

More information

Environmental Protection Act, Sections 18 and 197 ORDER. TO: Hallman Eldercare Inc. I 00 Sheldon Ave., Unit 40 Cambridge ON NIR 7S7

Environmental Protection Act, Sections 18 and 197 ORDER. TO: Hallman Eldercare Inc. I 00 Sheldon Ave., Unit 40 Cambridge ON NIR 7S7 Ministry of the Environment 119 King Street West 12th Floor Hamilton ON LBP 4Y7 Environmental Protection Act, Sections 18 and 197 ORDER TO: Hallman Eldercare Inc. I 00 Sheldon Ave., Unit 40 Cambridge ON

More information

Ordinance No Audrain County, Missouri Individual Sewage Treatment Systems Permit Ordinance

Ordinance No Audrain County, Missouri Individual Sewage Treatment Systems Permit Ordinance Ordinance No. 93-01 Audrain County, Missouri Individual Sewage Treatment Systems Permit Ordinance An ordinance requiring permits to be issued to construct, install or modify individual sewage treatment

More information

BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK, AS FOLLOWS:

BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK, AS FOLLOWS: LOCAL LAW NO. 2 OF 1991 REVISED FEB. 2015 TITLE: A LOCAL LAW REGULATING JUNK YARDS AND THE STORAGE OF JUNK IN THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK BE IT ENACTED BY THE TOWN BOARD OF THE TOWN

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

Florida Department of Environmental Protection

Florida Department of Environmental Protection Florida Department of Environmental Protection Southwest District Office Chari ic Crist Ciovcrm lr lei! ""llklllll' Ii (1(1\l'Ph1r 13051 North Telecom Parkway '\Ii\h:'~! \\ ", -. Temple T~rrace. Florida

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

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

C HAPTER 9: ENFORCEMENT AND VIOLATIONS. Enforcement Responsibilities

C HAPTER 9: ENFORCEMENT AND VIOLATIONS. Enforcement Responsibilities C HAPTER 9: ENFORCEMENT AND VIOLATIONS The success of land use and development regulations is largely dependent on effective enforcement. As part of its Critical Area program, a local government is responsible

More information

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 25, Approval of the Minutes of the Regular Board Meeting September 28, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 25, Approval of the Minutes of the Regular Board Meeting September 28, 2017. REVISED 10/25/17 CUYAHOGA COUNTY BOARD OF HEALTH AGENDA October 25, 2017 1. Call to Order. 2. Roll Call. 3. Motion to excuse absent Board Members. 4. Approval of the Minutes of the Regular Board Meeting

More information

Sec/Twp/Rge: S14/T28S/R23E, S23/T28S/R23E

Sec/Twp/Rge: S14/T28S/R23E, S23/T28S/R23E 2379 Broad Street, Brooksville, Florida 34604-6899 (352) 796-7211 or 1-800-423-1476 (FL only) SUNCOM 628-4150 TDD only 1-800-231-6103 (FL only) On the Internet at: WaterMatters.org An Equal Opportunity

More information

Case: 3:14-cv Doc #: 1-1 Filed: 08/04/14 1 of 9. PageID #: 3

Case: 3:14-cv Doc #: 1-1 Filed: 08/04/14 1 of 9. PageID #: 3 Case: 3:14-cv-01699 Doc #: 1-1 Filed: 08/04/14 1 of 9. PageID #: 3 Larry Askins 6335 Solether Road Cygnet, Ohio 43413 And IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO WESTERN DIVISION

More information

Assembly Bill No. 243 CHAPTER 688

Assembly Bill No. 243 CHAPTER 688 Assembly Bill No. 243 CHAPTER 688 An act to add Article 6 (commencing with Section 19331), Article 13 (commencing with Section 19350), and Article 17 (commencing with Section 19360) to Chapter 3.5 of Division

More information

HENRY COUNTY HEALTH CENTER REGULATION NO WASTEWATER TREATMENT SYSTEMS REGULATION

HENRY COUNTY HEALTH CENTER REGULATION NO WASTEWATER TREATMENT SYSTEMS REGULATION HENRY COUNTY HEALTH CENTER REGULATION NO. 89-1 WASTEWATER TREATMENT SYSTEMS REGULATION PURPOSE: A regulation governing the construction, modification, installation and operation of wastewater treatment

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

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE An ordinance regulating private sewage disposal systems, the construction and/or reconstruction of such systems and the pumping or cleaning of wastes from private

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

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

ERP Individual Permit. PERMIT NUMBER: ERP DATE ISSUED: May 23, 2016 DATE EXPIRES: May 23, 2021 COUNTY: Levy

ERP Individual Permit. PERMIT NUMBER: ERP DATE ISSUED: May 23, 2016 DATE EXPIRES: May 23, 2021 COUNTY: Levy ERP Individual Permit PERMITTEE: Richard Noyes FL Fish and Wildlife Conservation Commission 620 S Meridian St Tallahassee, FL 32399-6543 PERMIT NUMBER: ERP-075-210348-2 DATE ISSUED: May 23, 2016 DATE EXPIRES:

More information

Sec Definitions:

Sec Definitions: Kane County Code Chapter 11: ENVIRONMENTAL MANAGEMENT, ARTICLE IV. RECYCLING AND HAULER LICENSING ORDINANCE 95-157 Sec. 11-108. Definitions: Commercial Establishment: Any building or any part of a building

More information

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS Daycare.com LLC CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS 101193 (Cont.) Article 4. ENFORCEMENT PROVISIONS 101192 DENIAL OF A RENEWAL LICENSE 101192 Repealed by Manual Letter No. CCL-98-11,

More information

ORDTNANCE NO , as amended, of the Dallas City Code authorizes municipal setting

ORDTNANCE NO , as amended, of the Dallas City Code authorizes municipal setting 120987 ORDTNANCE NO. 2 8 60 2 3-12-12 A municipal setting designation ordinance prohibiting the use of designated groundwater from beneath property generally located at 1500 Dragon Street and supporting

More information

STARK COUNTY PRIVATE SEWAGE DISPOSAL ORDINANCE

STARK COUNTY PRIVATE SEWAGE DISPOSAL ORDINANCE STARK COUNTY PRIVATE SEWAGE DISPOSAL ORDINANCE The sanitary and safe disposal of human sewage wastes is fundamental to individual, public and community health. Failure to provide adequate sewage disposal

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

STATE OF WISCONSIN CIRCUIT COURT MILWAUKEE COUNTY. CLEAN WATER ACTION COUNCIL OF NORTHEAST WISCONSIN P.O. Box 9144 Green Bay, WI 54308;

STATE OF WISCONSIN CIRCUIT COURT MILWAUKEE COUNTY. CLEAN WATER ACTION COUNCIL OF NORTHEAST WISCONSIN P.O. Box 9144 Green Bay, WI 54308; STATE OF WISCONSIN CIRCUIT COURT MILWAUKEE COUNTY CLEAN WATER ACTION COUNCIL OF NORTHEAST WISCONSIN P.O. Box 9144 Green Bay, WI 54308; FRIENDS OF THE CENTRAL SANDS P.O. Box 56 Coloma, WI 54930; MILWAUKEE

More information

The Board of Supervisors of the County of Riverside, State of California, ordains that this Ordinance is amended in its entirety to read as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains that this Ordinance is amended in its entirety to read as follows: ORDINANCE NO. 617 (AS AMENDED THROUGH 617.4) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 617 REGULATING UNDERGROUND TANK SYSTEMS CONTAINING HAZARDOUS SUBSTANCES The Board of Supervisors

More information

HUU-AY-AHT FIRST NATIONS

HUU-AY-AHT FIRST NATIONS HUU-AY-AHT FIRST NATIONS COMMUNITY PLANNING AND DEVELOPMENT ACT OFFICIAL CONSOLIDATION Current to December 18, 2014 The Huu-ay-aht Legislature enacts this law to provide a fair and effective system for

More information

INSTRUCTION SHEET FOR APPEAL APPLICATION UNIFORM CONSTRUCTION CODE APPEALS BOARD

INSTRUCTION SHEET FOR APPEAL APPLICATION UNIFORM CONSTRUCTION CODE APPEALS BOARD INSTRUCTION SHEET FOR APPEAL APPLICATION UNIFORM CONSTRUCTION CODE APPEALS BOARD All Uniform Construction Code appeals in Lower Merion Township must be submitted to the Building and Planning Department

More information

CHAPTER BUILDING PERMITS

CHAPTER BUILDING PERMITS CITY OF MOSES LAKE MUNICIPAL CODE CHAPTER 16.02 BUILDING PERMITS Sections: 16.02.010 Purpose of Chapter 16.02.020 Building Codes Adopted 16.02.030 Filing of Copies of Codes 16.02.040 Unplatted Areas 16.02.045

More information

Stream Pollution Control in Indiana

Stream Pollution Control in Indiana Stream Pollution Control in Indiana Ralph B. W iley Head, School of Civil Engineering and Engineering Mechanics Purdue University The 1935 Indiana law placed the control of stream pollution under the Department

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2013 COMMITTEE SUBSTITUTE FOR HOUSE BILL NO. 719

MISSISSIPPI LEGISLATURE REGULAR SESSION 2013 COMMITTEE SUBSTITUTE FOR HOUSE BILL NO. 719 MISSISSIPPI LEGISLATURE REGULAR SESSION 2013 By: Representative Mims To: Public Health and Human Services COMMITTEE SUBSTITUTE FOR HOUSE BILL NO. 719 AN ACT TO REENACT SECTIONS 41-67-1 THROUGH 41-67-29

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT This Community Reinvestment Area Abatement Agreement ( Agreement ) is made and entered between the CITY OF WORTHINGTON, a municipal corporation

More information

Article 7. Department of Environmental Quality. Part 1. General Provisions.

Article 7. Department of Environmental Quality. Part 1. General Provisions. Article 7. Department of Environment and Natural Resources. Part 1. General Provisions. 143B-275 through 143B-279: Repealed by Session Laws 1989, c. 727, s. 2. Article 7. Department of Environmental Quality.

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

BOROUGH OF CALIFORNIA WASHINGTON COUNTY, PENNSYLVANIA ORDINANCE NO. 524

BOROUGH OF CALIFORNIA WASHINGTON COUNTY, PENNSYLVANIA ORDINANCE NO. 524 BOROUGH OF CALIFORNIA WASHINGTON COUNTY, PENNSYLVANIA ORDINANCE NO. 524 AN ORDINANCE OF THE BOROUGH OF CALIFORNIA, WASHINGTON COUNTY, PENNSYLVANIA AMENDING ORDINANCE NO. 426 PERTAINING TO FLOODPLAIN MANAGEMENT

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

More information

SUBSURFACE SEWAGE TREATMENT SYSTEMS

SUBSURFACE SEWAGE TREATMENT SYSTEMS SECTION 17. SUBSURFACE SEWAGE TREATMENT SYSTEMS SUBDIVISION 1. PURPOSE AND AUTHORITY A. This Section authorizes and provides for sewage treatment and soil dispersal in unsewered areas of the county. It

More information

MEMORANDUM OF AGREEMENT FOR THE REGULATION OF COAL COMBUSTION RESIDUALS AT THE CHESAPEAKE ENERGY CENTER

MEMORANDUM OF AGREEMENT FOR THE REGULATION OF COAL COMBUSTION RESIDUALS AT THE CHESAPEAKE ENERGY CENTER MEMORANDUM OF AGREEMENT FOR THE REGULATION OF COAL COMBUSTION RESIDUALS AT THE CHESAPEAKE ENERGY CENTER J HIS MEMORANDUM OF AGREEMENT ("Agreement") is made and entered into this \~ of November, 2018 (the

More information

2017 RESOLUTIONS THROUGH

2017 RESOLUTIONS THROUGH 2017 RESOLUTIONS 2017-1 THROUGH 2017-95 2017-1 A RESOLUTION REQUESTING AN ADVANCE PAYMENT OF THE CURRENT COLLECTION OF TAXES DUE THE CITY OF HURON ADOPTED: JANUARY 10, 2017 2017-2 A RESOLUTION AUTHORIZING

More information

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, January 20, 2016, in Council Chambers of Aurora City

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

ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION*

ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION* ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION* *Editor's note: Ord. No. 02-486, 1, adopted April 8, 2002, amended art. VI in its entirety and enacted similar provisions as set out herein. The former

More information

Case: 1:00-cv HJW Doc #: 22-1 Filed: 05/01/15 Page: 1 of 6 PAGEID #: 38 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO

Case: 1:00-cv HJW Doc #: 22-1 Filed: 05/01/15 Page: 1 of 6 PAGEID #: 38 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO Case: 1:00-cv-00424-HJW Doc #: 22-1 Filed: 05/01/15 Page: 1 of 6 PAGEID #: 38 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO UNITED STATES OF AMERICA, Plaintiff, v. Civil Action

More information

COLUMBUS, NEBRASKA CITY CODE

COLUMBUS, NEBRASKA CITY CODE COLUMBUS, NEBRASKA CITY CODE Columbus, Nebraska City Code COLUMBUS, NEBRASKA CITY CODE City Code adopted by Ordinance No. 05-47, passed 9-19-05, effective 10-4-05 Published by: American Legal Publishing

More information

CITY OF FORTUNA, Defendant. /

CITY OF FORTUNA, Defendant. / 0 Jack Silver, Esq. SBN#0 Kimberly Burr, Esq. SBN#0 Northern California Environmental Defense Center 0 Occidental Road Sebastopol, CA Telephone: (0)- Facsimile : (0) -0 Attorneys for Plaintiff Northern

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT By-law 164-2012 being a By-Law under the Building Code Act, 1992, S.O. 1992, c. 23, respecting construction, demolition, change of use, occupancy permits,

More information

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between DEVELOPER'S AGREEMENT PLOCEUS MEADOWS THIS AGREEMENT, entered into this day of,2016 by and between ------- ------ PLOCEUS LLC, a Minnesota limited liability company, (hereinafter referred to as "Developer")

More information

Chapter 12 Erosion Control Regulations

Chapter 12 Erosion Control Regulations Chapter 12 Erosion Control Regulations Rev. 02/01/05 Section 12-100 Purpose The purpose of this Chapter is to establish minimum standards to deter erosion and sedimentation problems within the City of

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 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Sec. 33G-1. Title. This chapter shall be known as the "Metro-Miami-Dade County Service Concurrency Management Program." (Ord. No. 89-66, 1, 7-11-89; Ord.

More information

WHERE DOES THIS APPLY? After the effective date of this Ordinance, it shall apply to all of the unincorporated areas within Iowa County.

WHERE DOES THIS APPLY? After the effective date of this Ordinance, it shall apply to all of the unincorporated areas within Iowa County. FACT SHEET IOWA COUNTY, WISCONSIN ANIMAL WASTE STORAGE AND NUTRIENT UTILIZATION ORDINANCE PURPOSE To regulate the location, design, construction, installation, alteration, closure and the use of animal

More information

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK)

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK) September 6, 2018 File: 18DP03-31 Re: Development Permit Application No. 18DP03-31 Plan 223 MC, Block 2, Lot 6 : 6 Ash Avenue (the Lands ) R1A Residential : APPROVAL OF DEVELOPMENT PERMIT You are hereby

More information

CHAPTER 23: DETENTION BASIN STANDARDS Introduction and Goals Administration Standards Standard Attachments 23.

CHAPTER 23: DETENTION BASIN STANDARDS Introduction and Goals Administration Standards Standard Attachments 23. CHAPTER 23: DETENTION BASIN STANDARDS 23.00 Introduction and Goals 23.01 Administration 23.02 Standards 23.03 Standard Attachments 23.1 23.00 INTRODUCTION AND GOALS A. The purpose of this chapter is to

More information

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following:

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following: May 11, 2018 File: 18DP01-31 Re: Development Permit Application No. 18DP01-31 Plan 223 MC, Block 3, Lot 15A : 16 Aspen Avenue (the Lands ) R1A Residential : APPROVAL OF DEVELOPMENT PERMIT You are hereby

More information

Community Redevelopment Agency of the City of Plant City

Community Redevelopment Agency of the City of Plant City AGENDA REPORT DATE: August 8, 2016 TO: FROM: SUBJECT: Community Redevelopment Agency of the City of Plant City Mike Herr, Executive Director EXECUTIVE SUMMARY: Adopt a resolution authorizing the Executive

More information

City of Johnston, Iowa

City of Johnston, Iowa DATE: September 16, 2005 City of Johnston, Iowa TO: Review Participants SUBJECT: Draft Ordinance 710 (revised date: 9-16-2005); Erosion and Sediment Control FROM: Deb Schiel-Larson Review of the Iowa DNR

More information

ILLICIT STORM WATER DISCHARGE

ILLICIT STORM WATER DISCHARGE ILLICIT STORM WATER DISCHARGE Section 31.1 Statutory Authority and Title. This Chapter is adopted in accordance with the Township Ordinance Act, being MCL 41.181, et seq., as amended, being MCL 280.1,

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

Joint committee on agency rule review (JCARR) Procedure manual. Larry Wolpert Executive Director 77 S. High Street Columbus, Oh

Joint committee on agency rule review (JCARR) Procedure manual. Larry Wolpert Executive Director 77 S. High Street Columbus, Oh Joint committee on agency rule review (JCARR) Procedure manual Larry Wolpert Executive Director 77 S. High Street Columbus, Oh 43215 614-466-4086 March 3, 2014 Edition Table of Contents Page 1. The Joint

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

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

TOWN OF WESTPORT WESTPORT, MASSACHUSETTS 02790

TOWN OF WESTPORT WESTPORT, MASSACHUSETTS 02790 TOWN OF WESTPORT WESTPORT, MASSACHUSETTS 02790 Tel: (508) 636-1015 Fax: (508) 636-1016 Health@Westport-MA.gov OFFICE OF BOARD OF HEALTH 856 MAIN ROAD WESTPORT BOARD OF HEALTH PIGGERY REGULATION PUBLIC

More information

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION UNITED STATES OF AMERICA, STATE OF WEST VIRGINIA by and through the WEST VIRGINIA DEPARTMENT OF ENVIRONMENTAL

More information

Pollution (Control) Act 2013

Pollution (Control) Act 2013 Pollution (Control) Act 2013 REPUBLIC OF VANUATU POLLUTION (CONTROL) ACT NO. 10 OF 2013 Arrangement of Sections REPUBLIC OF VANUATU Assent: 14/10/2013 Commencement: 27/06/2014 POLLUTION (CONTROL) ACT NO.

More information

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update CHARLES COUNTY CRITICAL AREA PROGRAM Comprehensive Update 2009 Chesapeake Bay Critical Area All lands and waters within 1,000 feet beyond the landward boundaries of state or private wetlands and the heads

More information

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY RECYCLABLE MATERIALS REGISTRATION RULES AND REGULATIONS

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY RECYCLABLE MATERIALS REGISTRATION RULES AND REGULATIONS INCORPORATES ALL AMENDMENTS as of September 17, 2014 Effective January 1, 2015 YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY RECYCLABLE MATERIALS REGISTRATION RULES AND REGULATIONS PREAMBLE The Authority

More information

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER 2001-2 HOLDING TANKS SECTION 1. The purpose of this Ordinance is to provide for and regulate the use, maintenance and removal of new and existing

More information

Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC13 051 APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT St Water Management District Kirby B. Green Ill, Director David

More information

BEFORE THE STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION. FINAL ORDER GRANTING PETITION FOR VARIANCE FROM RULE

BEFORE THE STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION. FINAL ORDER GRANTING PETITION FOR VARIANCE FROM RULE BEFORE THE STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION In re: EAGLE-PICHER INDUSTRIES, INC. Petition for Variance / OGC File No.99-1766 FINAL ORDER GRANTING PETITION FOR VARIANCE FROM RULE

More information

CONTRACT FOR THE DEMOLITION OF A RESIDENTIAL BUILDING

CONTRACT FOR THE DEMOLITION OF A RESIDENTIAL BUILDING CONTRACT FOR THE DEMOLITION OF A RESIDENTIAL BUILDING This Agreement is made and entered into this day of, 20, by and between the CITY OF ELKHART, INDIANA, ( CITY ), and. RECITALS: WHEREAS, the CITY desires

More information

WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT

WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT This AGREEMENT is dated this 31 st day of May, 2018, by and, between the VILLAGE OF SCHUYLERVILLE (hereinafter Schuylerville ), with

More information

Minnesota Pollution Control Agency

Minnesota Pollution Control Agency STATE OF MINNESOTA MUNICIPAL DIVISION PUBLIC NOTICE OF INTENT TO REISSUE NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES)/ STATE DISPOSAL SYSTEM (SDS) PERMIT MN0020541 Public Comment Period Begins:

More information

Model Illicit Discharge and Connection Stormwater Ordinance ORDINANCE NO.

Model Illicit Discharge and Connection Stormwater Ordinance ORDINANCE NO. Model Illicit Discharge and Connection Stormwater Ordinance ORDINANCE NO. SECTION 1. PURPOSE/INTENT. The purpose of this ordinance is to provide for the health, safety, and general welfare of the citizens

More information

LICKING COUNTY GENERAL HEALTH DISTRICT PLUMBING REGULATIONS

LICKING COUNTY GENERAL HEALTH DISTRICT PLUMBING REGULATIONS LICKING COUNTY GENERAL HEALTH DISTRICT PLUMBING REGULATIONS A REGULATION BY THE BOARD OF HEALTH OF THE LICKING COUNTY GENERAL DISTRICT ESTABLISHING STANDARDS AND PROCEDURES FOR THE ADMINISTRATION AND REGULATION

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