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

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

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION

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

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

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

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY

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

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

CAMINO REAL REGIONAL MOBILITY AUTHORITY BOARD RESOLUTION

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: II.

4 ~ 0~0RK I Dep.artment of CERTIFIED - RETURN RECEIPT REQUESTED August 12, 2015

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

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

IN THE CIRCUIT COURT FOR MONTGOMERY COUNTY

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

TENNESSEE AIR POLLUTION CONTROL BOARD IN THE MATTER OF: ) ) DIVISION OF AIR POLLUTION NISSAN NORTH AMERICA, INC. ) ) CASE NO. APC RESPONDENT )

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

COMPLIANCE ORDER ON CONSENT Case No

Non-Discretionary IA Services Client Services Agreement

PARTIALLY EXCLUSIVE LICENSE. Between (Name of Licensee) And UNITED STATES OF AMERICA. As Represented By THE SECRETARY OF THE NAVY

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

BOND PROCEEDS FUNDING AND DEVELOPMENT AGREEMENT. between THE ATLANTA DEVELOPMENT AUTHORITY (D/B/A INVEST ATLANTA ) and

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

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

ORDINANCE NO

3. Respondent is a person as defined in ECL (33).

NONEXCLUSIVE LICENSE. Between. (Name of Licensee) And UNITED STATES OF AMERICA. As Represented By THE SECRETARY OF THE NAVY

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

CAPACITY RIGHTS AGREEMENT

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

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

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

THE INTERNATIONAL ORGANISATION OF PENSION SUPERVISORS (IOPS)

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

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

BYLAWS PARK TRACE ESTATES HOA, INC.

S 2807 S T A T E O F R H O D E I S L A N D

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

CAPTION FINANCIAL SUMMARY

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement

Liberty Lake Community Theatre Bylaws

(Space Above Reserved for Recording Data)

NEW TYPE of rule filing

AGREEMENT FOR THE PROVISION OF PUBLIC ART

ECONOMIC DEVELOPMENT AGREEMENT

STATE OF FLORIDA CERTIFICATE OF DEPOSIT AGREEMENT. THIS AGREEMENT made by and between The Chief Financial Officer of Florida,

BYLAWS OF BRAEMAR SUBDIVISION HOMEOWNER'S ASSOCIATION, INC. ARTICLE I. BUSINESS ADDRESS ARTICLE II. MEMBERSHIP IN THE ASSOCIATION

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

The President. Part IV. Friday, July 20, Executive Order Establishing an Interagency Working Group on Import Safety

Navy League Of The United States Bremerton-Olympic Peninsula Council

California Independent System Operator Corporation Fifth Replacement Tariff. B.11 Pro Forma Congestion Revenue Rights Entity Agreement

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BY-LAWS (composite as amended)

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

Whereas Plaintiff, State of Ohio, ex rel. Jim Petro, Attorney General of Ohio. having filed the Motion for Contempt on September 20, 2002 ("Contempt

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION

SECTION II. DEFINITIONS. For use within this regulation the following terms are defined:

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

NOW, THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS:

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT

AGREEMENT BETWEEN HARRIS COUNTY AND Harris County Municipal Utility District No. 55, RELATING TO JOINT ELECTIONS TO BE HELD MAY 4, 2019

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

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

MEMORANDUM OF AGREEMENT BETWEEN PORT OF HOUSTON AUTHORITY AND THE DEPARTMENT OF THE ARMY

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

AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER

ORDINANCE NO GAS FRANCHISE

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

AGREEMENT. THIS AGREEMENT, made and entered into this day of October, 2017,

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 ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

SUBDIVISION PUBLIC IMPROVEMENT PERFORMANCE AND MAINTENANCE SECURITY AGREEMENT

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

BYLAWS of the Colorado Association of Nurse Anesthetists

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K/A CURRENT REPORT

ORDINANCE _08-20 AMENDMENT TO AND RESTATEMENT OF ANNEXATION AGREEMENT (CASTAGNOLI PROPERTY I 154 ACRES)

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

TENNESSEE AIR POLLUTION CONTROL BOARD ) IN THE MATTER OF: ) ) DIVISION OF AIR POLLUTION ) CASE NO. APCI RESPONDENT )

CERTIFICATE OF DOCUMENT FILED

Interlocal Agreement for Fire Protection Services

Transcription:

" -('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 Matter of: Maronda Homes, Inc. of Ohio : 3811 Twin Creeks Drive : Director's Final Columbus, Ohio 43204 :, Findinas and Orders. -Respondent PREAMBLE "- It is agreed by the parties hereto as follows: I. JURISDICTION These Director's Final Findings and Orders (Orders) are issued to Maronda Homes, Inc. of Ohio (Respondent), pursuant to the authority vested in the Director of the Ohio Environmental Protection Agency (Ohio EP A) under Ohio Revised Code (ORC) 6111.03 and 3745.01. II. PARTIES BOUND These Orders shall apply to and be binding upon Respondent and successors in interest liable under Ohio law. III. DEFINITIONS Unless otherwise stated, all terms used in these Orders shall have the same meaning as defined in ORC Chapter 6111. and the rules promulgated thereunder. IV. FINDINGS The Director of Ohio EPA has determined the following findings: 1. Respondent is the developer of Town Square Villages at Shannon Road, a multi-family development located in Columbus, Franklin County, Ohio. ~;6(;"~"!';.;':j '-0;:'; " :" ~::..." i;;:-'", :~:::_;',-".,,",,-'l ;",:O'-'~ j:;:j:i:.,.-;,.;"i..-,,;;..j 1: :..":..,(1/ -',j'o. -= r' ~ '.~ ""~~ ::">-..;..J-LA;::J, 0 0 ---,." --.~~~~)~;"v~;~~=':' ;'.'-,,'~ ~"~"'-,- ""..-'--

c '" '~I'! 0",, Maronda Homes, Inc. of Ohio :;.. Director's Ftnal Findings and Orders -Page 2 of 5 2. Ohio Administrative Code (OAC) Rule 3745-31-02 requires the Director's issuance of a permit to install (PTI) prior to the installation of a new "disposal system," as such term is defined in ORC 6111.01 (G). 3. ORC 6111.07(A) prohibits any person from violating, orfailing to perform, any duty imposed by ORC 6111.01 to 6111.08, or violating any rule adopted by the Director pursuant to those sections, including OAC Rule 3745-31-02. 4. PTI Application No. 01-10455, together with detailed plans, were received at Ohio EPA Central District Office on April 7, 2003, for the installation of a sanitary sewer extension at the Town Square Villages at Shannon Road development. 5. The sanitary sewer extension proposed in the PTI Application No. 01-10455 is a "disposal system," as such term is defined in ORC 6111.01 (G). 6. On June 4, 2003, Ohio EPA conducted an inspection at the Town Square Villages at Shannon Road development. The inspection confirmed that the installation of the sanitary sewer had been completed prior to the approval of the plans and 1ssuance of a PTI by Ohio EPA. 7. By letter dated June 6,2003, Respondent was notified via certified mail that the sanitary sewer extension installation was in violation of ORC Chapter 6111. and OAC Chapter 3745-31. 8. The Director has given consideration to, and based his determination on, evidence relating to the technical feasibility and economic reasonableness of complying with these Orders and to evidence relating to conditions calculated to result from compliance with these Orders, and its relation to the benefits to the people of the State to be derived from such compliance in accomplishing the purposes of ORC Chapter 6111. V. ORDERS 1. Respondent shall not install sewerage or treatment works for sewage disposal or new disposal systems, including, but not limited to, sanitary sewers, at any location in Ohio without first receiving prior approval from the Director as required by law. Respondent may request termination of this Order upon a demonstration to the satisfaction of Ohio EPAthat Respondent has maintained compliance with this Order for a period of three hundred and sixty five (365) days from the effective date of these Orders. Such a request for termination shall be submitted in accordance with Section VI. of these Orders.._=_c~-" "";="'- ~._.,..., " ~, -"

---"._-W'--'."'~_""'" i Maronda Homes, Inc. of Ohio c- c-c- -- Director's Final Findings and Orders ' Page 3 of 5 2. Respondent shall pay to the Ohio EPA the amount of two thousand six hundred and four dollars ($2,604) in settlement of the Ohio EPA's clai~ for civil. penalties, which may be assessed pursuant to ORC Chapter 6111. Payment shall be made by tendering an official check made payable to "Trea.surer, State of Ohio" for the full amount within thirty (30) days of the effective date of these Orders, to the following address: Ohio EPA, Office of Fiscal Administration, P.O. Box 1049, Columbus, Ohio 43216-1049, together with a letter identifying Respondent and the project (Town Square Villages at Shannon Road). A photocopy of the check shall be sent to Ohio EPA Central District Office at the address below: Ohio Environmental Protection Agency Central District Office 3232 Alum Creek Drive Columbus, Ohio 43207 Attn: DSW Supervisor, Division of Surface Water VI. TERMINATION Respondent's obligations under these Orders shall terminate when Respondent certifies in writing and demonstrates to the satisfaction of Ohio EPA that Respondent has performed all obligations under these Orders and Ohio EPA's Division of Surface Water acknowledges, in writing, the termination of these Orders. If Ohio EPA does not agree that all obligations have been performed, then Ohio EPA will notify Respondent of the obligations that have not been performed, in which case Respondent shall have an opportunity to address any such deficiencies and seek termination as described above. The certification shall contain the following attestation: "I certify that the information contained in or accompanying this certification is true,,accurate and complete." This certification shall be submitted by Respondent to Ohio EP A and shall be signed by a responsible official of Respondent. VII. OTHER CLAIMS Nothing in these Orders shall constitute or be construed as a release from any claim, cause of action or demand in law or equity against any person, firm, partnership or corporation, not a party to these Orders, for any liability arising from, or related to the Towri Square Villages at Shannon Road development project.' VIII. OTHER APPLICABLE LAWS All actions required to be taken pursupnt to these Orders shall be undertaken in accordance with the requirements of all applicable local, state and federal laws and -.-","0-:=- ;'.

-.." Maranda Homes, Inc. of Ohio "' :--.0 Director's Final Findings and Orders Page,4 of 5 regulations. These Orders do not waive or compromise the applicability ~nd enforcement of any other statutes or regulations applicable to Respondent. IX. MODIFICATIONS These Orders may be modified by agreement of the parties hereto. Modifications shall be in writing and shall be effective on the date entered in the journal of the Director of Ohio EPA. X. RESERVATION OF RIGHTS Ohio EPA and Respondent each reserve all rights, privileges and causes of action, except as specifically waived in Section XI. of these Orders. XI. WAIVER In order to resolve disputed claims, without admission of fact, violation or liability, and in lieu of further enforcement action by Ohio EPA for only the violations specifically cited in these Orders, Respondent consents to the issuance of these Orders and agrees to comply with these Orders. Compliance with these Orders shall be a full accord and satisfaction for Respondent's liability for the violations specifically cited herein. Respondent hereby waives the right to appeal the issuance, terms and conditions, and service of these Orders, and Respondent hereby waives any and all rights Respondent may have to seek administrative or judicial review of these Orders either in law or equity., Notwithstanding the preceding, Ohio EPA and Respondent agree that if these Orders are appealed by any other party to the Environmental Review Appeals Commission, or any court, Respondent retains the right to intervene and participate in such appeal. In such an event, Respondent shall continue to comp.ly with these Orders notwithstanding such appeal and intervention unless these Orders are stayed, vacated or modified. XII. EFFECTIVE DATE " The effective date of these Orders is the date these Orders are entered into the Ohio EPA Director's journal. XIII. SIGNATORY AUTHORITY Each undersigned representative or a party to these Orders certifies that he or she is fully authorized to enter into these Orders and to legally bind such party to these Orders.,,- -'

-." ~. ".." - Maronda Homes, Inc. of Ohio Director's, Final Findings and Orders Page 5 of 5, IT IS SO AGREED: Maronda Homes, Inc. of Ohio s~~~j!y ")if'~r- / ~ -.'\. ~ ~ Date j~ F'~~r\ ~~:;;;,,0- I/.?!/-/, Title IT IS SO ORDERED AND AGREED: Ohio Environmental Protection Agency CC6!;&~ ' I"l. -1- ) Christopher J nes Date Director G:\marondaorders wpd I " -'-"~== "'-=='-=,-' ="'-:=- '-""-=""-=,'-"'==='~"~="'_.~-=-"~"':'~,-,=",==