STAFF ACTIVITY REPORT

Similar documents
ENFORCEMENT STAFF REPORT

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

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

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

ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT PREAMBLE. This Special Order by Consent is made and entered into by the Alabama Department of

5. Order means this document, also known as a Consent Order.

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

The City of Ypsilanti Notice of Adopted Ordinance Ordinance No. 1256

The City of Ypsilanti Adopted Ordinance Ordinance No. 1256

CHAPTER 246. AN ACT concerning the enforcement of the State s environmental laws, and amending parts of the statutory law.

ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY

WASHTENAW COUNTY, MICHIGAN. Ordinance No. WASHTENAW COUNTY DOG LICENSE MUNICIPAL CIVIL INFRACTION ORDINANCE

CENTRAL ARIZONA WATER CONSERVATION DISTRICT CENTRAL ARIZONA GROUNDWATER REPLENISHMENT DISTRICT P.O. Box PHOENIX, ARIZONA

ARKANSAS DEPARTMENT OF ENVIRONMENTAL QUALITY. PO Box 1911 AFIN Deer Park, TX CONSENT ADMINISTRATIVE ORDER

MARYLAND DEPARTMENT OF THE ENVIRONMENT GENERAL PERMIT FOR CONSTRUCTION ACTIVITY General NPDES Permit Number MDR10 State Discharge Permit Number 03 GP

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

Public Comment Procedures

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

Florida Department of Environmental Protection

CHAPTER 22 REGULATING THE SITING OF A REGIONAL POLLUTION CONTROL FACILITY

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS

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

INSTRUCTIONS FOR DISCLOSURE STATEMENT

COMPLIANCE ORDER ON CONSENT Case No

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

RESOLUTION AGREEMENT. I. Recitals

LEGISLATIVE COUNSELʹS DIGEST

Vacation rental permits.

CHAPTER 7 ANNEXATION Chapter Outline

STATEMENT OF OWNERSHIP

March 13, 2018 Case No. U Ms. Sherri A. Wellman Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933

ALABAMA PUBLIC SERVICE COMMISSION ADMINISTRATIVE CODE CHAPTER 770-X-9 WASTEWATER MANAGEMENT ENTITY RULES TABLE OF CONTENTS

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF COSMETOLOGY

CHAPTER 159 CONSTRUCTION SITE EROSION AND SEDIMENT CONTROL

CHAPTER IV SMALL ON-SITE WASTEWATER SYSTEMS. 4.1 Purpose: The regulations in this chapter are enacted for the purpose of regulating

2016-CFPB-0017 Document 26 Filed 01/30/2017 Page 1 of 15 UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU

STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LEGAL AFFAIRS ASSURANCE OF VOLUNTARY COMPLIANCE

Zoning District: Address of property:

October 19, 2017 Case No. U Mr. Michael C. Rampe Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933

Going Out of Business License Application Required by Act 39 of 1961, State of Michigan

CHAPTER 39: ORDINANCE ENFORCEMENT THROUGH ADMINISTRATIVE ADJUDICATION

rdd Doc 825 Filed 12/11/17 Entered 12/11/17 16:29:55 Main Document Pg 1 of 4

Choctaw Nation Gaming Commission P.O. Box 5229 Durant, OK Phone: (580) Fax: (580)

Environmental Questionnaire

May 16, 2018 Case No. U Ms. Sherri A. Wellman Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933

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

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

ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION*

BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN IN THE 46 TH JUDICIAL CIRCUIT COUNTY OF OTSEGO

CLS HOLDINGS USA, INC. (Exact name of registrant as specified in its charter)

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

LICKING COUNTY GENERAL HEALTH DISTRICT PLUMBING REGULATIONS

TOWNSHIP OF HARTLAND ORDINANCE NO. 74 MUNICIPAL CIVIL INFRACTION AND VIOLATIONS BUREAU ORDINANCE. (Repeal Ordinance Nos.

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

UNITED STATES ZlJ9 J;~,N 28 PM I: 08 ENVIRONMENTAL PROTECTION AGENCY REGION 9 P[;r.;~;\~;L ;-,' 1' : I:i~;i','L;'.EnK

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

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

CHAPTER USED OIL MANAGEMENT RULES AND REGULATIONS

A Bill Regular Session, 2019 HOUSE BILL 1967

Mailing Address: P.O. Box 1642 Houston, TX

WASTEWATER DISCHARGE PERMIT

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY ) ) ) ) CONSENT ORDER

LIMITED OFFICIAL USE

TEMPORARY USE OF VACANT LAND PERMIT PROCEDURE

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

Legislative Council, State of Michigan Courtesy of History: 1978, Act 368, Eff. Sept. 30, Popular name: Act 368

GENESEE COUNTY REGULATION TO REQUIRE LICENSE FOR RETAIL SALE OF TOBACCO AND TO PROHIBIT THE SALE OF TOBACCO TO MINORS EFFECTIVE FEBRUARY 14, 1994

ADDENDUM NO. 2 DATE: March 4, 2015

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION

PLEDGE AND SECURITY AGREEMENT. THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be

main. July 6, 2017

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

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION

Attachment C Federal Clauses & Certifications

et seq., Arkansas Pollution Control and Ecology Commission (hereinafter "APC&EC")

SECOND LEVEL (PARENT COMPANY) 2019 ANNUAL UPDATE

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

Liability of Municipalities and Municipal Officials for Drinking Water Contamination

CHAPTER 115: CONTRACTORS LICENSING

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

PLEDGE AND SECURITY AGREEMENT ([Partnership/Membership Interests]) THIS PLEDGE AND SECURITY AGREEMENT (this "Agreement") is executed to be

Chapter 42 ADMINISTRATIVE ADJUDICATION

TEXAS COMMISSION ON ENVIRONMENTAL QUALITY. Protecting Texas by Reducing and Preventing Pollution. October 31, 2008

BUSINESS REGULATIONS JUNK DEALERS, JUNK YARDS AND PLACES FOR THE DISMANTLING OF AUTOMOBILES ORDINANCE NO. 1

PETITION FOR ANNEXATION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

ARKANSAS DEPARTMENT OF ENVIRONMENTAL, QUALITY

Proposed Amendments: N.J.A.C. 7:26H-1.4, 1.12, 1.16, 1.17, 3.1, 3.10, 3.11, 4.2, 5.15, 5.16, 5.19, 5.20, and 5.21

BERRIEN COUNTY SOIL EROSION AND SEDIMENTATION CONTROL ORDINANCE ORDINANCE #24. Adopted: September 5, 2013

This is NOT AN ORDER, it is an invitation for a competitive sealed proposal.

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY STIPULATION AND CONSENT ORDER

CITY OF STERLING HEIGHTS

Department of Planning and Development

TEMPORARY FARMERS MARKET PERMIT PROCEDURE

Illicit Discharge and Connection Stormwater Ordinance Ordinance No. 769 Adopted September 8, 2014

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

Article V - Zoning Hearing Board

Transcription:

RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY LANSING C. HEIDI GRETHER DIRECTOR COMPANY STAFF ACTIVITY REPORT September 12, 2018 Wood Island Waste Management Inc. P.O. Box 2002 Kingsford, Michigan 49802 SUMMARY The Department of Environmental Quality (DEQ), Air Quality Division (AQD) is seeking resolution for the noncompliant operations involving the requirements of the National Emission Standards for Hazardous Air Pollutants for asbestos, Code of Federal Regulations, Title 40, Part 61, Subpart M (Asbestos NESHAP). These standards are adopted by reference in the Michigan Register 2000 MR 18, State Rule R 336.1942. According to our investigation of Wood Island Waste Management (Company) failed to notify, maintain records, and display the proper warning signs as required by the Asbestos NESHAP. FACILITY LOCATION AND PROCESS DESCRIPTION The Company operates a municipal solid waste landfill at E10081 State Highway M-28, City of Wetmore, Alger County, Michigan. Because the landfill accepts asbestos-containing material it is subject to the Asbestos NESHAP. SIGNIFICANT DATES March 14, 2018 March 19, 2018 April 19, 2018 May 1, 2018 June 13, 2018 July 17, 2018 July 18, 2018 AQD Staff conducted a site inspection at E10081 State Highway M-28, City of Wetmore, Michigan. A violation notice (VN) was issued to the Company for violations found during the inspection. A second VN was issued to the Company because a response to the March 19 th VN was not received by the requested deadline. A response to VN was received by the AQD. Enforcement notice sent to the Company. AQD staff met with Company representatives to discuss the enforcement process. The Company agreed to terms and conditions of the Consent Order to resolve outstanding state and federal air quality violations. CONSTITUTION HALL 525 WEST ALLEGAN STREET P.O. BOX 30473 LANSING, MICHIGAN 48909-7973 www.michigan.gov/deq (800) 662-9278

Staff Activity Report Page 2 Wood Island Waste Management Inc. September 12, 2018 COMPLIANCE ISSUES The Company violated sections of the National Emission Standard for Asbestos, 40 CFR 61 Subpart M by failing to provide 45-day notification prior to excavating or disturbing any asbestos-containing waste material, failing to retain a copy of waste shipment records and reports, failing to maintain records of the location and quantity of asbestos-containing waste material on a map or diagram of the disposal area, and failing to display warning signs at all entrances and along the property line at required intervals. COMPLIANCE PROGRAM Under the agreed upon terms of the proposed Consent Order, the Company agreed to comply with 40 CFR, Part 61, M. The proposed Consent Order incorporates a monetary settlement amount of $8,500.00 paid to the State of Michigan general fund. Failure to comply with the terms and conditions of the Consent Order could result in a maximum stipulated penalty of $5,000.00 per violation. RECOMMENDATION AQD staff believes that the proposed Consent Order, as drafted, contains an appropriate compliance program for resolution of the federal and state air quality violations against the Company. AQD staff recommends that the proposed Consent Order be entered, unless substantive adverse comments are received during the public comment period. Submitted by: Jason Wolf and Joseph Scanlan Air Quality Division Michigan Department of Environmental Quality

STATE OF MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY OFFICE OF THE DIRECTOR In the matter of administrative proceedings against: WOOD ISLAND WASTE MANAGEMENT, INC., a corporation, organized under the laws of the State of Michigan and doing business at 10081 State Highway M-28 East in the City of Wetmore, County of Alger, State of Michigan / AQD No. 2018-14 SRN: N6034 STIPULATION FOR ENTRY OF FINAL ORDER BY CONSENT This proceeding resulted from allegations by the Michigan Department of Environmental Quality (MDEQ) Air Quality Division (AQD) against Wood Island Waste Management, Inc. (Company), a corporation organized under the laws of the State of Michigan and doing business at 10081 State Highway M-28 East, City of Wetmore, County of Alger, State of Michigan. The MDEQ alleges that the Company has violated the National Emission Standards for Hazardous Air Pollutants (NESHAP), 40 CFR Part 61, Subpart M and Mich Admin Code, R 336.1942 (Rule 942), as specified in a Violation Notice dated March 19, 2018. The alleged violations occurred at the sanitary landfill located at 10081 State Highway M-28 East, Wetmore, Michigan. Specifically, the MDEQ alleges that the Company failed to provide 45-day notice prior to excavating or disturbing asbestos-containing waste material, failed to retain copy of waste records as required, failed to display warning signs as required, and failed to maintain records of the location, depth, and quantity of asbestos-containing waste material on a map or diagram of the disposal area. The Company and the MDEQ stipulate to the termination of this proceeding by entry of a Stipulation for Entry of a Final Order by Consent (Consent Order). The Company and the MDEQ stipulate as follows: 1. The Natural Resources and Environmental Protection Act, 1994 PA 451, (Act 451), MCL 324.101 et seq., is an act that controls pollution to protect the environment and natural resources in this State. 2. Article II, Pollution Control, Part 55 of Act 451 (Part 55), MCL 324.5501 et seq., provides for air pollution control regulations in this State.

AQD No. 2018-00 Page 2 3. The MDEQ was created as a principal department within the Executive Branch of the State of Michigan pursuant to Executive Order 2011-1 and has all statutory authority, powers, duties, functions and responsibilities to administer and enforce all provisions of Part 55. 4. The MDEQ Director has delegated authority to the Director of the AQD (AQD Director) to enter into this Consent Order. 5. Section 112 of the CAA, provides authority for the Administrator of the United States Environmental Protection Agency (USEPA) to establish emission standards for hazardous air pollutants. 6. The USEPA has promulgated NESHAP regulations for asbestos, which are set forth in the 40 CFR Part 61, Subpart M, Sections 61.140 through 61.156. 7. The USEPA has delegated authority for administration and enforcement of NESHAP asbestos regulations to MDEQ-AQD. This authority was granted in an April 11, 1988, letter from Valdus Adamkus (USEPA Regional Administrator) to Robert Miller (AQD). 8. The termination of this matter by a Consent Order pursuant to Section 5528 of Part 55 is proper and acceptable. 9. The Company and the MDEQ agree that the signing of this Consent Order is for settlement purposes only and does not constitute an admission by the Company that the law has been violated. 10. This Consent Order becomes effective on the date of execution (effective date of this Consent Order) by the AQD Director. 11. The Company shall achieve compliance with the aforementioned regulations in accordance with the requirements contained in this Consent Order. COMPLIANCE PROGRAM 12. On and after the effective date of this Consent Order, the Company shall fully comply with Title 40 CFR 61.154, which is incorporated by reference and made an enforceable part of this Consent Order.

AQD No. 2018-00 Page 3 GENERAL PROVISIONS 13. This Consent Order constitutes a civil settlement and satisfaction as to the resolution of the violations specifically addressed herein; however, it does not resolve any criminal action that may result from these same violations. 14. Within thirty (30) days after the effective date of this Consent Order, the Company shall pay to the General Fund of the State of Michigan, in the form of a check made payable to the State of Michigan and mailed to the Michigan Department of Environmental Quality, Accounting Services Division, Cashier s Office, P.O. Box 30657, Lansing, Michigan 48909-8157, a settlement amount of $8,500.00 which includes AQD costs for investigation and enforcement. This total settlement amount shall be paid within thirty (30) days of the effective date of this Consent Order. To ensure proper credit, all payments made pursuant to this Consent Order shall include the Payment Identification Number AQD40195 on the front of the check and/or in the cover letter with the payment. This settlement amount is in addition to any fees, taxes, or other fines that may be imposed on the Company by law. 15. On and after the effective date of this Consent Order, if the Company fails to comply with paragraph 12 of this Consent Order, the Company is subject to stipulated fines of up to $5,000.00 per violation. The amount of the stipulated fines imposed pursuant to this paragraph shall be within the discretion of the MDEQ. Stipulated fines submitted under this Consent Order shall be by check, payable to the State of Michigan within thirty (30) days of demand and shall be mailed to the Michigan Department of Environmental Quality, Accounting Services Division, Cashier s Office, P.O. Box 30657, Lansing, Michigan 48909. To ensure proper credit, all payments shall include the Payment Identification Number AQD40195-S on the front of the check and/or in the cover letter with the payment. Payment of stipulated fines shall not alter or modify in any way the Company's obligation to comply with the terms and conditions of this Consent Order. 16. The AQD, at its discretion, may seek stipulated fines or statutory fines for any violation of this Consent Order which is also a violation of any provision of applicable federal and state law, rule, regulation, permit, or MDEQ administrative order. However, the AQD is precluded from seeking both a stipulated fine under this Consent Order and a statutory fine for the same violation.

AQD No. 2018-00 Page 4 17. If the Company fails to pay any part of the settlement amount assessed in paragraph 14 or any stipulated fines assessed pursuant to paragraph 15 under this Consent Order by the due date, the Company shall pay a late payment penalty of $50.00 per day for each day that the settlement amount or stipulated fines are past due. 18. The Company agrees not to contest the legal basis for the settlement amount assessed pursuant to paragraph 14. The Company also agrees not to contest the legal basis for any stipulated fines assessed pursuant to paragraph 15 of this Consent Order but reserves the right to dispute in a court of competent jurisdiction the factual basis upon which a demand by MDEQ of stipulated fines is made. In addition, the Company agrees that said fines have not been assessed by the MDEQ pursuant to Section 5529 of Part 55 and therefore are not reviewable under Section 5529 of Part 55. 19. This Consent Order shall remain in full force and effect for a period of at least 2 years. Thereafter, this Consent Order may be terminated only upon the issuance of a written notice of termination issued by the AQD Director. Prior to issuance of a written notice of termination, the Company shall submit a request to the AQD Director at the Michigan Department of Environmental Quality, Air Quality Division, P.O. Box 30260, Lansing, Michigan 48909-7760, consisting of a written certification that the Company has fully complied with all the requirements of this Consent Order and has made all payments including all stipulated fines required by this Consent Order. Specifically, this certification shall include: (i) the date of compliance with each provision of the compliance program and the date any payments or stipulated fines were paid; (ii) a statement that all required information has been reported to the AQD; (iii) confirmation that all records required to be maintained pursuant to this Consent Order are being maintained at the facility; and, (iv) such information as may be requested by the AQD Director. 20. In the event Wood Island Waste Management, Inc. sells or transfers the facility, with SRN N6034 it shall advise any purchaser or transferee of the existence of this Consent Order in connection with such sale or transfer. Within thirty (30) calendar days, the Company shall also notify the AQD Upper Peninsula District Supervisor, in writing, of such sale or transfer, the identity and address of any purchaser or transferee, and confirm the fact that notice of this Consent Order has been given to the purchaser and/or transferee. As a condition of the sale, Wood Island Waste Management, Inc. must obtain the consent of the purchaser and/or transferee, in writing, to

AQD No. 2018-00 Page 5 assume all of the obligations of this Consent Order. A copy of that agreement shall be forwarded to the AQD Upper Peninsula District Supervisor within thirty (30) days of assuming the obligations of this Consent Order. 21. Prior to the effective date of this Consent Order and pursuant to the requirements of Sections 5511 and 5528(3) of Part 55, the public was notified of a 30-day public comment period and was provided the opportunity for a public hearing. 22. Section 5530 Part 55 may serve as a source of authority but not a limitation under which this Consent Order may be enforced. Further, Part 17 of Act 451 and all other applicable laws and any other legal basis or applicable statute may be used to enforce this Consent Order. 23. The Company hereby stipulates that entry of this Consent Order is a result of an action by MDEQ to resolve alleged violations at 10081 State Highway M-28 East, Wetmore, Michigan. The Company further stipulates that it will take all lawful actions necessary to fully comply with this Consent Order, even if the Company files for bankruptcy in the future. The Company will not seek discharge of the settlement amount and any stipulated fines imposed hereunder in any future bankruptcy proceedings, and the Company will take necessary steps to ensure that the settlement amount and any future stipulated fines are not discharged. The Company, during and after any future bankruptcy proceedings, will ensure that the settlement amount and any future stipulated fines remain an obligation to be paid in full by the Company to the extent allowed by applicable bankruptcy law.

AQD No. 2018-00 Page 6 The undersigned certifies that he/she is fully authorized by the Company to enter into this Consent Order and to execute and legally bind the Company to it. WOOD ISLAND WASTE MANAGEMENT, INC. Print Name and Title Date: Signature The above signatory subscribed and sworn to before me this day of, 20. Notary Public Signature Notary Public Printed Name My Commission Expires: Approved as to Content: Approved as to Form: Mary Ann Dolehanty, Director AIR QUALITY DIVISION DEPARTMENT OF ENVIRONMENTAL QUALITY Neil Gordon, Section Head ENVIRONMENTAL REGULATION SECTION ENVIRONMENT, NATURAL RESOURCES, AND AGRICULTURE DIVISION DEPARTMENT OF ATTORNEY GENERAL Dated: Dated:

AQD No. 2018-00 Page 7 FINAL ORDER The Director of the Air Quality Division having had opportunity to review this Consent Order and having been delegated authority to enter into Consent Orders by the Director of the Michigan Department of Environmental Quality pursuant to the provisions of Part 55 of Act 451 and otherwise being fully advised on the premises, HAS HEREBY ORDERED that this Consent Order is approved and shall be entered in the record of the MDEQ as a Final Order. MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY Mary Ann Dolehanty, Director Air Quality Division Effective Date: