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

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

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

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

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

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

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION

Navajo Nation Surface Water Quality Standards Certification Regulations

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

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY

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

NEW TYPE of rule filing

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

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

WHATCOM COUNTY HEARING EXAMINER

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

HENRY COUNTY PRIVATE SEWAGE DISPOSAL ORDINANCE

Ordinance Regulating Onsite Wastewater Disposal in Logan County, Illinois

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

NEW LEGISLATION. June 25, 2018

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

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

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

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

INSTRUCTION SHEET FOR APPEAL APPLICATION UNIFORM CONSTRUCTION CODE APPEALS BOARD

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

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

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

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

Florida Department of Environmental Protection

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

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

C HAPTER 9: ENFORCEMENT AND VIOLATIONS. Enforcement Responsibilities

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

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

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

Assembly Bill No. 243 CHAPTER 688

HENRY COUNTY HEALTH CENTER REGULATION NO WASTEWATER TREATMENT SYSTEMS REGULATION

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

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE

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

CHAPTER 3. Building Code

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

Sec Definitions:

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

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

STARK COUNTY PRIVATE SEWAGE DISPOSAL ORDINANCE

NOTICE ANNOUNCING RE-ISSUANCE OF A REGIONAL GENERAL PERMIT

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

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:

HUU-AY-AHT FIRST NATIONS

INSTRUCTION SHEET FOR APPEAL APPLICATION UNIFORM CONSTRUCTION CODE APPEALS BOARD

CHAPTER BUILDING PERMITS

Stream Pollution Control in Indiana

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

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT

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

CHAPTER 21 JUNEAU COUNTY ANIMAL WASTE MANAGEMENT ORDINANCE

BOROUGH OF CALIFORNIA WASHINGTON COUNTY, PENNSYLVANIA ORDINANCE NO. 524

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

SUBSURFACE SEWAGE TREATMENT SYSTEMS

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

2017 RESOLUTIONS THROUGH

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

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

ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION*

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

COLUMBUS, NEBRASKA CITY CODE

CITY OF FORTUNA, Defendant. /

ORDINANCE NO

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

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

Chapter 12 Erosion Control Regulations

FALL RIVER REDEVELOPMENT AUTHORITY

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

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

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

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

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

Community Redevelopment Agency of the City of Plant City

City of Johnston, Iowa

ILLICIT STORM WATER DISCHARGE

A Bill Regular Session, 2019 HOUSE BILL 1967

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

Pledge of Allegiance. Roll Call Attendance: All Present

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

TOWN OF WESTPORT WESTPORT, MASSACHUSETTS 02790

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

Pollution (Control) Act 2013

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update

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

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS

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

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

CONTRACT FOR THE DEMOLITION OF A RESIDENTIAL BUILDING

WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT

Minnesota Pollution Control Agency

Model Illicit Discharge and Connection Stormwater Ordinance ORDINANCE NO.

LICKING COUNTY GENERAL HEALTH DISTRICT PLUMBING REGULATIONS

CHAPTER 20 NON-METALLIC MINING RECLAMATION

Transcription:

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- 00245, located at 290 Chapel Dairy Road, Somerset, Kentucky 42501, that would have been valid until March 1, 2004. 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-00245. On February 24, 2003, the Ohio EPA issued an Infectious Waste registration certificate ID No:00-T-00199 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-00245. Since the registration certificate issued to Stericycle, Inc. also covers Environmental Management Group, Inc., ID No: 00-T-00245 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 43216-1049, tel.: (614) 644-2621. 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 43215.

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 937-324-7300, 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 43216-1049, or by telephone at 614-644-2924.

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 3745-300, 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 3746.01(E) and OAC 3745-300-01(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 3745.04 and 3745.07). 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 43215. 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 43216-1049, or by telephone at (614) 644-2924.

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 3745-300, 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 19.47 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 3746.01(E) and OAC 3745-300-01(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 3745.04 and 3745.07). 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 43215. 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 43216-1049, or by telephone at (614) 644-2924.

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 3745-300, 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 3746.01(E) and OAC 3745-300- 01(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 3745.04 and 3745.07.) 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 43215. 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 43216-1049, or by telephone at (614) 644-2924.

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) 3745-300, 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 0.0884 acreproperty located at Village Square Shopping Center 27159 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 3746.01(E) and OAC 3745-300-01(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 3745.04 and 3745.07). 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 43512. 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 43126-1049, or by telephone at (614) 644-2924.

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 15.95 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 45122. 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 033183. 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 6111.02 to 6111.028 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) 644-2001. 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 43216-1049 within 20 days of the date of this public notice.

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 44094. The project is located at 37899 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 3745-1-05, 3745-1 and 3745-32 of the Ohio Administrative Code (OAC). In accordance with OAC 3745-1-05, 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 3745-1-05 (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 43216-1049 by first calling (614) 644-2001. 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, 36706 Lakeshore Boulevard, Eastlake, Ohio 44095. 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, 43216-1049 by the close of business on October 14, 2003. Comments received after this date may not be considered as part of the official record of the hearing.

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 43216-1049 by the close of business on October 14, 2003.

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 45682 ( 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 43215. 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 43216-1049, Tel: (614) 644-2621.

Van Wert County Ohio EPA PTI No. 03-15772 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 43216-1049 (614) 644-2001 Public Notice No. 03-08-050 Date of Issue of Public Notice: August 20, 2003 Name and Address of Applicant; V.H. Cooper & Company, Inc., PO Box 541, Oakwood, OH, 45873 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) 3745-1, will not be exceeded. In accordance with OAC 3745-1-05, 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

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 43216 and 2) Ohio Environmental Protection Agency, Northwest District Office, 347 North Dunbridge Road, Bowling Green, OH, 43402. 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) 352-8461 to make an appointment.