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

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

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION

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

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

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY

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

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

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

CAMINO REAL REGIONAL MOBILITY AUTHORITY BOARD RESOLUTION

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

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

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

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

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

Navy League Of The United States Bremerton-Olympic Peninsula Council

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

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

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

Non-Discretionary IA Services Client Services Agreement

CAPTION FINANCIAL SUMMARY

IN THE CIRCUIT COURT FOR MONTGOMERY COUNTY

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

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

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION

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

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

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

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

ORDINANCE NO

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

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

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

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

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

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

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION

AGREEMENT FOR THE PROVISION OF PUBLIC ART

COMPLIANCE ORDER ON CONSENT Case No

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

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

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

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

CAPACITY RIGHTS AGREEMENT

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

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

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

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

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

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

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

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

THE INTERNATIONAL ORGANISATION OF PENSION SUPERVISORS (IOPS)

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

Clearwater Beach Property Owners Association, Inc. By-Laws

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

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

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

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS PARK TRACE ESTATES HOA, INC.

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

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

RECITALS. F. Whereas the parties agree that the tax delinquencies regarding Parcel are not addressed or included in this Agreement;

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

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

LAWRENCE COUNTY HEALTH DEPARTMENT WASTEWATER TREATMENT SYSTEMS ORDINANCE REVISED

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

ARTICLE I. Formation

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

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

Liberty Lake Community Theatre Bylaws

Interlocal Agreement for Fire Protection Services

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

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

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

BEULAH RECREATION ASSOCIATION, INC.

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

Subscription Agreement for America s One Stop Operating System Services from New York State Department of Labor America's Job Bank Service Center

BY-LAWS (composite as amended)

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal

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

BY-LAWS OF THE WASHINGTON ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

(Space Above Reserved for Recording Data)

BYLAWS TABLE OF CONTENTS

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

Constitution and By-Laws for the Southwestern Ohio Educational Purchasing Council (EPC)

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

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

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION

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

Transcription:

~ 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 ;~: It is agreed by the parties hereto as follows: PREAMBLE I. JURISDICTION These ("Orders") are issued to ("Respondent") pursuant to the authority vested in the Director of the Ohio Environmental Protection Agency ("Ohio EPA") 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. No change in ownership of the Respondent, or of the Facility owned by Respondent shall in any way alter Respondent's obligations under these Orders. 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 OF FACT Respondent is the developer of the -New Albany site ("the Site"), a commercial development located at 5300 North Hamilton Road, city of Columbus, Franklin County, Ohio. F~-.~r~IA"" \. 1..., " -'6\- 1l~1"'IY '11llo..;;0'; a. 1I,:Jifd: tlijlj.. ~m{6 'XJ'iP'! u~ III~ o!fiola[ OO~Un'"ieru 8,s 1'1r&d i'l~ V\'6 ~)fd9 of me at*" en~()hmmtai P~te~on A~'SInc.;.

" Page 2 2. Ohio Administrative Code ("OAC") Rule 3734-42-02 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 Section. 6111.01 (G). arc Section 6111.07 (A) prohibits any person from violating, or failing to perform, any duty imposed by arc 6111.01 to 6111.08, or violating any rule adopted by the Director pursuant to those sections, including OAC Rule 3745-42-02. 4. 5. 6 7, PTI Application 01-11000 and detailed plans were received at Ohio EPA Central District Office on April 19, 2004 for the installation of a sanitary sewer extension to serve the Site. The sanitary sewer extension proposed in PTI Application 01-11000 is a "disposal system" as defined in arc Section 6111.01 (G). On July 22, 2004, an inspection of the Site was conducted by Ohio EPA Central Office. The inspection confirmed that the installation of the sanitary sewer extension had been completed prior to approval of the plans and issuance of a PTI by Ohio EPA. Based on Ohio EPA's investigation of this matter, it appears that construction was substantially completed by mid-june 2004. By letter dated July 23, 2004, Respondent was notified via certified mail that the sanitary sewer extension installation was in violation of arc Chapter 6111, and OAC Rule 3745-42-02. 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 the Order upon a demonstration to the satisfaction of Ohio EPA that 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.. 3. 8. 2. Respondent shall pay to the Ohio EPA the amount of one thousand dollars ($1,000.00) in settlement of the Ohio EPA's claim for civil penalties, which may be

. VI. / Page 3 assessed pursuant to Chapter 6111 of the Ohio Revised Code. Payment shall be made by tendering an official check made payable to the "Treasurer, State of Ohio" for the full amount within thirty (30) days after the effective date of these Findings and 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 ( New Albany) A photocopy of the check shall be sent to Ohio EPA Central District Office at the address listed below: Ohio Environmental Protection Agency Central District Office 3232 Alum Creek Drive Columbus, Ohio 43207-3417 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 EPA and shall be signed by a responsible official of Respondent. For purposes of these Orders, a responsible official is a corporate officer who is in charge of a principal business function 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 Site.

Page 4 VIII. OTHER APPLICABLE LAWS All actions required to be taken purs}jant to these Orders shall be undertaken in accordance with the requirements of all applicable local, state and federal laws and regulations. These Orders do not waive or compromise the applicability and 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 of 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 any 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 comply 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.

Page 5 XIII. SIGNATORY AUTHORITY Each undersigned representative or.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. IT IS SO AGREED: KEY BANK v ~ture, JIt;/"1..15S" /o~;c::a 1-2- 'fls.~ Printed or Typed Name 'lit joy Datf/' 1 ~ Title t~fj(,j~ r A.If.,J A-6'4e- IT IS SO ORDERED AND AGREED: Ohio Environmental Protection Agency C h ~~;; - ;L". Director Date q -/1 -at{