U.S. Department of Justice. Steven D. Ellis. December 7, 2015

Similar documents
IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO WESTERN DIVISION

Case: 3:91-cv WHR Doc #: Filed: 03/19/15 Page: 1 of 19 PAGEID #: 12654

SETTLEMENT AGREEMENT. This Settlement Agreement is made by and between: 1) Sierra Club; and 2)

Montana Land and Water Alliance, Inc P.O. Box 1061 Polson, Montana

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

STREETBLAST MEDIA, LLC. PO BOX 176 FAIRDALE, KENTUCKY 40118

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

NATIONAL PREMIUM GAME CONSORTIUM AGREEMENT

Procedure for 3d Year Certification

CORPORATE SERVICES AGREEMENT. by and among THE BANK OF NOVA SCOTIA. as Client. and SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP.

Case 2:10-md CJB-SS Document Filed 07/26/13 Page 1 of 2 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

[CLIENT] CHAPTER AFFILIATION AGREEMENT

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST

1.1 Transfer of Assets. At the closing, Seller shall sell, assign, transfer, and set over to Buyer, and

NEW TYPE of rule filing

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

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

BUSINESS ASSOCIATE AGREEMENT

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

Louisiana State Bar Association Rules of Professional Conduct Committee

scc Doc 316 Filed 08/09/12 Entered 08/09/12 17:31:25 Main Document Pg 1 of 5

Case 2:08-cv GLF-NMK Document 78 Filed 01/20/10 Page 1 of 5

Verde Energy USA Ohio, LLC - Terms and Conditions of Service

SETTLEMENT AGREEMENT

EQUIPMENT ACQUISITION AGREEMENT BY AND BETWEEN THE CITY OF LOS AND TOM BRADLEY INTERNATIONAL TERMINAL EQUIPMENT COMPANY PURSUANT TO LEASE NO.

Re: Clearwater Creek Hydroelectric Project, FERC Project No

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

Once the application has been deemed complete by Planning Services, a Technical meeting will be scheduled within three to four weeks.

CALCULATION AGENT AGREEMENT W I T N E S S E T H:

RECITALS: WHEREAS, the Key Indicator Methodology is the intellectual property of RIKI by and through Dr. Fiene;

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

Case 1:02-cv JR Document 78 Filed 01/29/2009 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

SETTLEMENT AGREEMENT. 1. This Settlement Agreement is entered into this 23d day. of December, 1998 (hereinafter the Effective Date ) among

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION No GOLD/MCALILEY (and consolidated cases)

TRADEMARK LICENSE AGREEMENT

IN THE SUPREME COURT OF OHIO COMBINED MEMORANDUM OF CROSS-APPELLANT AND APPELLEE MAXINE F. SPILLER

Lock-Up Agreement in relation to a Takeover Offer for Tegel Group Holdings Limited

ENRD Deputy Assistant Attorneys General and Section Chiefs. Jeffrey H. Wood, Acting Assistant Attorney General

Operating Agreement SAMPLE XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company

Association of Workplace Investigators Training Institute RETENTION AGREEMENTS. By: Pamela L. Hemminger

MEMORANDUM OF UNDERSTANDING

November 29, Rhonda Amoroso Secretary. Judge James Baker Member

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

Operating Agreement SAMPLE. XYZ Company, LLC., a Mississippi Limited Liability Company

ACCREDITATION AGREEMENT

Operating Agreement SAMPLE. XYZ LLC Regular, a Wyoming Limited Liability Company

Potential Investment Agreement. Dated as of, 2017

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered)

Case 1:16-cv EGS Document 21 Filed 07/05/16 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Re: "Final" EPA Chlorpyrifos, Diazinon, and Malathion Biological Evaluations Released on January 18, 2017

8 IN RE: FRANCHISE NO POACHING Wei PROVISIONS 9 LITTLE CAESAR ENTERPRISES, 10 INC. ASSURANCE OF DISCONTINUANCE 11 I. PARTIES

MATERIALS TRANSFER AND EVALUATION LICENSE AGREEMENT. Carnegie Mellon University

RULES OF PRACTICE AND PROCEDURE. May 14, 2015

The Open Aerospace Engineering Journal Copyright letter

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

Case 1:12-cv CKK Document 12 Filed 06/21/12 Page 1 of 2 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

ATTORNEYS GENERAL OF THE COMMONWEALTH OF MASSACHUSETTS AND. January 23, 2008

Operating Agreement SAMPLE. XYZ, a Michigan Limited Liability Company

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

British Columbia. Health Professions Review Board. Rules of Practice and Procedure for Reviews under the Health Professions Act, R.S.B.C. 1996, c.

Case 1:18-cr TSE Document 133 Filed 07/17/18 Page 1 of 4 PageID# 2091 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA

Case 1:12-cv RLW Document 48 Filed 09/04/12 Page 1 of 21 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

This Agreement is effective on the date of the last signature herein executing this Agreement ("Effective Date"). RECITALS

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC.

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

CONSTITUTION OF THE TOLEDO ROADRUNNERS CLUB

:Docket No. :Civil Action. illegal activity as a conscientious employee. Plaintiff, with more particularity, says: TILE PARTIES

WARRANTY ASSIGNMENT AND CONSENT (VARIANT 2), 2012

Court of Appeals of Ohio

Joy L. Bowens v. Mazuma Credit Union

INDEPENDENT CONTRACTOR AGREEMENT

Case 2:16-cv RFB-NJK Document 14 Filed 11/01/16 Page 1 of 6

VILLAGE OF OVID VILLAGE. Michigan Freedom of Information Act Procedures and Guidelines

CASE ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, JUNE 11, 2018

N.J.A.C. 6A:4, APPEALS TABLE OF CONTENTS

VOLUNTARY SEPARATION AGREEMENT AND RELEASE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF TRAVIS

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

Case: Document: 15 Filed: 01/16/2018 Page: 1 UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT

SETTLEMENT AGREEMENT AND RELEASE

CONSULTANCY SERVICES AGREEMENT

Special Needs Assistance Program (SNAP) Member Enrollment Application

i O Rosemary Chiavetta, Secretary Pennsylvania Public Utility Commission ^ P.O. Box 3265 Harrisburg, PA c:

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

Order on Motion to Set Aside Final Judgment ( JOHN BEASLEY)

Case 1:13-cv GK Document 27-1 Filed 04/28/14 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

UNITED STATES OF AMERICA BEFORE FEDERAL TRADE COMMISSION

COMMONWEALTH OF PENNSYLVANIA PENNSYLVANIA PUBLIC UTILITY COMMISSION P.O. BOX 3265, HARRISBURG, PA August 30, 2013

Drive Trust Alliance Member Services Agreement

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

This NET METERING CLASS 1 INTERCONNECTION AGREEMENT made as of the day of, 20, effective as of the day of, 20 ( Effective Date ).

[Cite as Upper Scioto Valley Local School Dist Bd. of Edn. v. Crowe, Ohio-1394.] COURT OF APPEALS THIRD APPELLATE DISTRICT HARDIN COUNTY

Case Document Filed in TXSB on 10/31/2007 Page t of 12 EXHIBIT A

BEFORE THE OIL & GAS BOARD OF REVIEW. Appellant, Review of Chiefs Order 94-86

THE CHARTERED INSTITUTE OF MANAGEMENT ACCOUNTANTS

Proposed New Regulation Statement of Authority, Basis and Purpose

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K MOLSON COORS BREWING COMPANY

Case 1:12-cv RLW Document 47-1 Filed 08/31/12 Page 1 of 21 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

APPENDIX 4: "Template" Implementing Agreement

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

Transcription:

t%, ~`:~:.- L ZI~~~c~1TZIS!Plc3 (U.S. Postal Service Mail Delivery) Environmentttl Enforceme~:t Section RO. Box 7611 Washington, DC20044-671 U.S. Department of Justice Environment and Natural Resources Division Steven D. Ellis (Private Courier Delivery) Environmental Enforcement Section 607 D. SG, N.W., Room 8904 Washington, DC 20004 December 7, 2015 Via Email and First Class Mail Gregory J. DeGulis Attorney for Ohio Department of Transportation McMahon DeGulis, LLP The Caxton Building 812 Huron Road, Suite 650 Cleveland, Ohio 44115 Re: Ottawa River Natural Resource Damage Assessment Site: Settlement Agreement with Ohio Department of Transportation Dear Mr. DeGulis: Please be advised that on October 14, 2015, the United States Department of Justice published notice of the Settlement Agreement (the "Settlement Agreement") between the United States Department of the Interior, Fish and Wildlife Service and the Ohio Environmental Protection Agency, as Trustees, and your client, the Ohio Department of Transportation, pursuant to the Comprehensive Environmental Response, Compensation, and Liability Act, 42 U.S.0 9b07(a)(4)(C), in connection with the Ottawa River Natural Resource Damage Assessment Area (the "Site"), located in Toledo, Ohio. Paragraph 14 of the Settlement Agreement provides that final approval of the Agreement is subject to a 30-day public notice and comment period following the October 14, 2015 publication of the notice in the Federal Register. The parties to the Settlement Agreement further acknowledged that the United States and Ohio EPA reserve the right to withdraw or withhold their consent "if the comments regarding this Settlement Agreement disclose facts or considerations which indicate that the Settlement Agreement is inappropriate, improper, or inadequate." The public comment period has now closed. You are hereby notified that during the public comment period the United States received one comment, which is attached to this letter. After careful review of the comment, both the United States and Ohio EPA give the Settlement Agreement their final approval, having concluded that the comment discloses no facts or considerations which indicate that the Settlement Agreement is inappropriate, improper, or

Gregory J. DeGulis December 7, 2015 Page 2 inadequate. As noted in Paragraph 15 of the Settlement Agreement, the Effective Date of the Settlement Agreement is the date of this letter. If you have any questions, please contact Steven Ellis, Senior Counsel, Environmental Enforcement Section at (202) S1G~-3163 or steven.ellis@usdoj.gov. Sincerely, Thomas A. ariani, Jr Deputy Chief Environmental Enforcement Section Cc (by email): Kim Gilmore Timothy Kern Kimberly Rhoads 2

XII. Entire Agreement 19. This Settlement Agreement constitutes the final, complete, and exclusive agreement and understanding between the Parties with respect to the settlement embodied in the Settlement Agreement and supersedes all prior agreements and understandings, whether oral or written. No other document nor any representation, inducement, agreement, understanding, or promise, constitutes any part of this Settlement Agreement or the settlement it represents, nor should it be used in construing the terms of this Settlement Agreement. 7~III. Moclifi~ation 20. The terms of this Settlement Agreement may be modified only by a subsequent written agreement signed by the Parties. 21. This Settlement Agreement may be executed in counterparts, each of which shall constitute an original, all of which shall constitute one and the same instrument. FOR THE UNITED STATES OF AMERICA On Behalf of the Department of the Interior, Fish and Wildlife Service I Dated: ~,, ~ e 3~ o~ o J 3 <~'~JO C. CR sistant Attorney General Environment and Natural Resources Division U.S. Department of Justice Washington, D.C. 20530 Settlement Agreement between the United States on behalf of the Fish and Wildlife Service and the State of Ohio on behalf of the Ohio Department of Transportation and the Ohio Environmental Protection Agency regarding Natural Resource Damages in the Ottawa River Assessment Area. Page 13

Dated: ~" ~, ' ; ti ~~~~ S I'~VEN~D. ELLIS Senior Counsel Environmental Enforcement Section Environment. and Natural Resources Division U.S. Department of Justice P.O. Box 7611 Washington, D.C. 20044-7611. Dated: TOM MELIUS Regional Director U.S. Fish and Wildlife Service, Region 3 Dated: KIMBERLY GILMORE Attorney, Office of the Solicitor United States Department of the Interior Three Parkway Center, Room 385 Pittsburgh, PA 15220 FOR THE STATE OF OHIO On behalf of the Ohio Department of Transportation Dated: JERRY WRAY Director, Ohio Department of Transportation 1980 W. Broad Street Columbus, OH 43223 Settlement Agreement between the United States on behalf of the Fish and Wildlife Service and the State of Ohio on behalf of the Ohio Department of Transportation and the Ohio Environmental Protection Agency regarding Natural Resource Damages in the Ottawa River Assessment Area Page 14