1 Appeal No EQB

Size: px
Start display at page:

Download "1 Appeal No EQB"

Transcription

1 BEFORE: THE ENVIRONMENTAL QUALITY BOARD CHARLESTON, WEST VIRGINIA CHARLES KRUSHANSKY, PKC LANDFILL ) Appellant, 1 V. ) 1 Appeal No EQB DIRECTOR, DIVISION OF WATER ) 1 AND WASTE MANAGEMENT, ) DEPARTMlENT OF ENVIRONMENTAL 1 PROTECTION, ) Appellee, 1 ORDER DISMISSING APPEAL In accordance with 22B-1-7(0 of the West Virginia Code, a hearing concerning the matters set forth in the Notice of Appeal filed in Appeal No EQB was scheduled for June 2,2004. The Environmental Quality Board, on its own motion, then continued the evidentiary hearing in the appeai untii the Idy 22,2004, Board meeting. On July 6,2004, the Appellant filed a Motion for Continuance citing prior commitments and ongoing settlement negotiations which may resolve the issues of the appeal without the need for an evidentiary hearing. The Appellee did not object to the motion and on July 7,2004, the Board Chair granted the Appellant's Motion for Continuance. The hearing was then scheduled for the September 9,2004, Board meeting. On September 8,2004, the parties filed a Joint Motion for a Continuance stating that they had drafted a settlement agreement that was being circulated to all parties of the appeal for review, that there were ongoing discussions between the parties to address the issues giving rise to the Order of Revocation that is the subject of the appeal, and also an

2 effort to develop a long-term plan of correction and remediation. The parties further stated that additional time to continue discussions and further negotiation might result in the resolution of the issues of the appeal without the need for an evidentiary hearing. On September 8,2004, the Board Chair found that good cause existed and granted the Joint Motion for a Continuance. The evidentiary hearing in Appeal No EQB continued until the October 29,2004, Board meeting. Prior to the October 29,2004, evidentiary hearing, the Board's legal counsel resigned her position with the Board and the Board was faced with a budgetary shortfall which made conducting evidentiary hearings unfeasible. The evidentiary hearing in Appeal No EQB was then continued and rescheduled for January 14,2005. However, on January 13,2005, Counsel for the Appellant filed a Motion for Continuance citing a scheduling conflict which requires him to appear in Marion County Family Court on January 14,2005, beginning at 9:00 a.m. and extending through 5:00 p.m. Counsel further stated that until January 12,2005, he operating under the belief that the issues of the appeal had been resolved and that an Agreed Order was to be submitted to the Environmental Quality Board for entry, thereby negating the need for an evidentiary hearing. On January 14,2005, Counsel for the Appellee appeared before the Board and was prepared for hearing. However, after review of the Appellant's Motion for Continuance, the Board found that good cause existed and GRANTED the Appellant's Motion for a Continuance in the above captioned appeal. The evidentiary hearing in Appeal EQB was then scheduled for the February 10,2005, Board meeting.

3 On February 7,2005, the parties filed a Consent Order which resolves the issues of the appeal without the need for an evidentiary hearing and withdrew the appeal. During the February 10,2005, Board meeting, the Board members reviewed and approved the Consent Order submitted by the parties. The Board hereby DISMISSES Appeal No EQB. The appeal will be removed from the Board's docket of pending appeals. It is so ORDERED and ENTERED this 10" day of February, Environmental Quality Board

4 CERTIFICATE OF SERVICE I, Melissa Carte, Clerk for the Environmental Quality Board, do hereby certify that I, on this 1 la day of February 2005, served the attached DISMISSAL ORDER to all parties in Appeal No EQB as follows: by Certified United States Mail, postage prepaid: William Brewer Brewer & Giggenbach 4th F1. Citizens Bank Bldg. P.O. Box 4206 Morgantown, W Certified Mail # (3) \ by Personal Service: Roland Huson Office of legal Services " Street, SE Charleston, WV Ken Ellison, Acting Director W Division of Water and Waste Management th Street, SE Charleston. W 25304

5 CONSENT ORDER,-. ISSUED UNDER THE AUTHORITY THE SOLID WASTE MANAGEMENT A WEST VIRGINJA CODE, CHAPTER 22, AR TO: Charles Krushansky DATE: February 3,200 PKC Landfill P.O. Box 223-W ORDER NO: SW-~O~O Weston, WV Tire and Rubber, Inc Greenbrier, Suite 180 Stafford, Texas This Consent Order is issued by the Director of the Division of Waste Management (hereinafter "Director"), under the authority of West Virginia Code, Chapter 22, Article 15, Section 1, et. seq. to PKC Landfill (hereinafter "PKC") a~d Tire and Rubber, hc (hereinafter "TRY). FINDINGS OF FACT In support of this Order, the Director hereby finds the following: 1. PKC owns and operates a Construction Demoiition Landfill (hereinafter "CD Landfill") and Waste Tire Monofill (hereinafter "Monofill") (hereinafter jointly referred to as "the Landfill") located near Grass Run, West Virginia in Lewis County. PKC was issued a Solid Waste Facilitjj?em-it XQ. SW-40241WV effective on August 3,1995 and reissued on February 15,2001 (hereinafter 'Yhe Permit"). 2. On December 13, 1999, an inspection of the landfill by WV Department of Environmental Protection (hereinafter "WVDEP") personnel revealed several deficiencies including inadequate daily cover and improper compaction and placement. 3. On December 30,1999, an inspection of the landfill by WVDEP personnel revealed several deficiencies including unsatisfactory daily cover and incomplete fire and vector control plans. A Warning was issued. 4. On May 15,2000, an inspection of the landfill by WVDEPpersonnel revealed that the number of waste tires stored outside of the Monofill exceeded the bonding limit, a violation of the Permit. A Warning was issued. 5. On June 16,2000, an inspection of the landfill by WVDEPpersonnel revealed several deficiencies, including but not limited to: fire control requirements were not achieved, the number of waste tires stored outside of the Monofill exceeded bonding limits, the tire processing activity was not incorporated into the Permit and unauthorized placement of non-c/d

6 waste material in the C/D Landfill. Notice of Violation (hereinafter "NOV") Number NW was issued for violating the terms and conditions of the Pennit, specifically, storage of waste tires beyond the bonding limit of 10,000 whole waste tires. Remedial measures required the reduction of whole waste tires to the bonded limit and modification of the Permit to incorporate the tire processing area. 6. On July 13,2000 an inspection of the landfill by WVDEP personnel revealed several deficiencies, including but not limited to: fire control requirements were not achieved, unauthorized placement of non-c/d waste material in the C/D Landfill, and the exceedance of slope restrictions from the liner edge in the Monofill and C/D Landfill. On July 21,2000, NOV Number NW was issued for allowing the storage of waste tires beyond the bonding limit of whole waste tires. 7. On August 2,2000, an inspection of the landfill by WVDEP personnel revealed that fire control requirements had improved, however, C/D waste material was placed outside of the disposal cell and the number of waste tires stored outside of the Monofill exceeded bonding limits. Inspection of Violation (hereinafter "IOV") Number NW was issued to PKC for operating the tire process area without a permit. IOV Number NW was issued for storage of waste tires beyond the bonding limit of 10,000 whole waste tires. 8. On September 7,2000, an inspection of the landfill by WVDEP personnel revealed that the number of waste tires stored outside of the Monofill exceeded bonding limits. IOV Number NW was issued. 9. On September 14,2000, PKC increased its bond to $60, On September 15,2000, an inspection of the landfill by WVDEP personnel reveaied that the iancifiii liner edge was not cledy marked 2r.d the!iner benn wzs not a minimum of four (4) feet in height, a violation of WV Legislative Rules, Title 33, Series 1, Sections 4.5.d.2.G and 4.5.d.23, respectfully. A Warning was issued. PKC states this has been corrected. 11. On September 22,2000, an inspection of the landfill by WVDEP personnel revealed that a minimum of two (2) feet of freeboard was not maintained in the leachate holding lagoon, a violation of WV Legislative Rules, Title 33, Series 1, Section 4.8.c.3.C. NOV Number NW was issued. 12. During the inspection on September 22,2000, it was also noted that the liner edge was not marked, a Iiner berm of four (4) feet had not been constructed, the number of waste tires stored outside of the Monofill exceeded bonding limits, and the Iiner edge to waste was not maintained at a fifteen (15) foot horizontal distance. A Warning was issued for the liner deficiencies and IOV Number NW was issued for storage of waste tires beyond the bonding limit of 10,000 whole waste tires. PKC reports the liner edge has now been marked and the four foot (4') berm has now been constructed..

7 13. On October 6,2000, an inspection of the landfill by WVDEPpersonnel revealed that the two-foot (2') freeboard in the leachate holding lagoon had been corrected. IOV Number W was issued. 14. On October 27,2000, an inspection of the landfill by WVDEP personnel revealed some progress was noted towards reducing the number of waste tires stored beyond the bonding limit. A Warning was issued to complete liner edge marking, to construct the liner berms, and achieve the fifteen-foot (15') distance between waste placement and landfill liner, a violation of WV Legislative Rules, Title 33, Series 1. PKC states this has been corrected 15. On November 9,2000, an inspection of the landfill by WVDEP personnel revealed that baled tires were stored outside of the Monofill and were included in the total maximum authorized by bonding restrictions. IOV Number NW was issued. 16. During the inspection on November 9,2000, it was also noted that placement and compaction of waste tires within the Monofill was unsatisfactory, specifically, the tire bales were haphazardly placed. PKC states this has been corrected. 17. By letter dated December 1,2000, WVDEP advised PKC that the performance bond approved by the WV Attorney General's Office authorized the storage of no more than 20,000 whole waste tires, including baled tires. 18. On January 25,2001, an inspection of the landfill by WVDEP personnel revealed that the number of waste tires stored outside of the Monofill exceeded bonding limits. Specifically, approximately 125,000 waste tires were stored beyond the maximum bonded limit of 20,000 whole waste tires. This included tire baies. 19. On Xarch 12,200!,2 meeting between PKC and WVDEP personnel was conducted at the landfill. An agreement and timeline to resolve outstanding deficiencies was mutually agreed upon as reflected by DEP correspondence dated March 30,2001. Corrective measures included the following: a. Complete placement of six (6) inches daily cover on C/D Landfill and reduce working face to one hundred (100) feet or less, on or before June 12,2001. b. This was abated on August 2, Submit corrective action plan to reduce outside slopes of the Monofill on or before April 12, To date, this requirement has not been certified. c. Submit corrective action plan to repair leak in leachate holding lagoon on or before April 12,2001. This plan was submitted but to date, the leak has not been corrected. d. Submit all unreported discharge monitoring reports on or before April 12, PKC reports this requirement was abated on June 27,2001.

8 Perform and submit results of priority pollutant sampling on or before May 12, PKC states these results were submitted on May 10,2002. Perform and submit results of acute toxicity sampling on or before May 12,2001. PKC reports this requirement was abated on June 27,2001. Remove all tire shreds and tire chunks stored outside of tire processing area and place within Monofill on or before September 30, PKC reports this requirement has now been abated. Remove metal recycling piles on or before April 12, PKC reports this requirement was abated on June 22,2001. Submit plan to address waste screening on or befme April 12,2001. PKC reports this requirement was abated on September 6,2001. Submit type and specification of flow measurement device proposed for outlet 001 on or before April 12, To date, an unauthorized flow monitoring device has been installed. PKC states that this information was submitted, but has been re-submitted on May 10,2002. Construct drainage area and barrier berm between highwall and active disposal cells upon completion of each lift. This requirement was abated on September 12, 2001 but has not been maintained. On May 10,2001, an inspection of the landfill by WVDEP versonnel revealed that the leachate holding lagoon continued to leak, the entire c/d Landfill was exposed and had no: been ccvered wit\ 2 ~izirr?arr? six (0) inches of daily cover, and records were not immediately available for review. NOV Number NW was issued for failure to maintain adequate records for immediate review, a violation of the terms and conditions of the Permit, Section I.A On June 27,2001, an inspection of the landfill by WVDEP personnel revealed that several deadlines mutually agreed upon on March 12,2001 had not been completed, specifically, six inches daily cover had not been applied in the C/D Landfill, the working face in the CID Landfill had not been reduced to one hundred (100) feet by June 12,2001, the leachate lagoon liner had not been repaired, the priority pollutant report had not been submitted by May 12,2001 and the drainage area and barrier berm had not been completed upon completion of each Iift in the Monofill. 22. On August 2,2001, an inspection of the landfill by WVDEP personnel revealed that several deadlines mutually agreed upon on March 12,2001 had not been completed, specifically, outside slopes of the MonofiII had been reduced but not certified, the leachate lagoon liner had not been repaired, the priority pollutant report had not been submitted by May 12,2001, the waste screening plan had not been approved, a flow measurement device had not

9 been installed, and the drainage area and barrier berm had not been completed upon completion of each lift in the Monofill. 23. On September 6,2001, an inspection of the landfill by WVDEP personnel revealed that the C/D working face width exceeded one hundred (100) feet, a violation of WV Legislative Rules, T~tle 33, Series 1, Section 4.6.b. 1.A. NOV Number NW was issued. 24. During the inspection on September 6,2001, it was also noted that the mutually agreed upon deadlines established on March 12,2001 had not been completed. Specifically, outside slopes of the Monofill had not been certified, the leachate lagoon liner had not been repaired, the priority pollutant report had not been submitted by May 12,2001, and a waste screening plan had not been approved. 25. On October 16,2001, a meeting between PKC and WVDEP personnel was conducted at the landfill. An agreement and timeline to resolve outstanding deficiencies was mutually agreed upon as reflected by DEP correspondence dated October 29,2001. Corrective measures included the following: a. Revegetate intermediate slopes and active areas within two (2) weeks. b. Submit a waste screening proposal within 10 days. This requirement was abated by submission of the waste screen proposal on October 29,2001 and approval of the proposal by DEP on November 13,2002. c. Increase bonding limit for additional waste tires stored outside of monofill within 30 days. d. Submit flow meter specifications within 10 days. PKC reports these specifications were submitted on May 10,2002. e. Cover all slopes with eighteen (18) inches intermediate cover within 90 days. f. Complete drainage layer between highwall and liner within 45 days. 26. On December 6,2001, an inspection of the landfill by WVDEP personnel revealed that the number of waste tires exceeded bonding limits, fire control requirements were not achieved and the leachate lagoon continued to Ieak. 27. During the inspection on December 6,2001, it was noted that deadlines mutually agreed upon on March 12,2001 had not been completed, specifically, the leachate lagoon liner had not been satisfactorily repaired and a priority pollutant report had not been submitted. 28. During the inspection on December 6,2001, it was noted that deadlines mutually agreed upon on October 16,2001 had not been completed, specifically, additional bonding or reduction in waste tires had not been achieved.

10 29. On January 17,2002, an inspection of the landfill by WVDEP personnel revealed that fire control requirements had not been achieved, CID material had not been properly placed and compacted, and the number of waste tires stored outside of the Monofill exceeded bonding limits. A Warning was issued to submit the annual operational report on or before January 3 1, During the inspection on January 17,2002, it was noted that C/D waste was not placed in the designated working face area, a violation of WV Legislative Rules, Title 33, Series 1, Section 4.6.b.l.A. NOV Number NW was issued. 31. On January 31,2002, a. inspection of the landfill by WVDEP personnel revealed that the number of waste tires stored outside of the Monofill exceeded bonding limits, a violation of the Permit. Specifically, over 200 bales, 15 trajlers and several storage piles were stored beyond the maximum limit of 20,000 tires. NOV Number NW was issued. 32. During the inspection on January 31,2002, it was noted that the fire lanes and fire breaks were not constructed correctly, a violation of WV Legislative Rules, Title 33, Series 5, Section 3.5.e.3. NOV Number NW was issued. 33. During the inspection on January 31,2002, it was noted that the slope restrictions in the Monofill exceeded 33%, a violation of WV Legislative Rules, Title 33, Series 1, Section 4.6.b.l.A. NOV Number NW was issued. 34. During the inspection on January 31,2002, it was noted that deadlines mutually agreed upon on March 12,2001, had not been completed, specifically, the leachate lagoon liner had not been satisfactorily repaired and a priority pollutant report had not been submitted. 35. During the izspection on January 31,2002, it was noted that deadlines mutually agreed upon on October 16,2001 had not been completed, specifically, additional bonding or reduction in waste tires had not been achieved and a minimum of eighteen (18) inches intermediate cover had not been applied. 36. By letter dated March 4,2002, WVDEP advised PKC that its 2001 annual report was unacceptable and corrections were required. 37. On March 5,2002 an inspection of the landfill by WVDEP personnel revealed that the number of waste tires stored outside of the Monofill exceeded bonding limits, a violation of the Permit. Specifically, over 600 bales, 15 trailers and several storage piles were stored beyond the maximum limit of 20,000 tires. IOV Number NW was issued. 38. During the inspection on March 5,2002, it was noted that fire lanes and fire breaks were not constructed correctly, a violation of WV Legislative Rules, Title 33, Series 5, Section 3.5.e.3. NOV Number NW was issued.

11 39. During the inspection on March 5, 2002, it was noted that C/D waste was not placed in the designated working face area, a violation of WV Legislative Rules, Title 33, Series 1, Section 4.6.b.l.A. 10V Number NW was issued. 40. During the inspection on March 5,2002, it was noted that the slope restrictions in the tire Monofill exceeded 33%, a violation of WV Legislative Rules, Title 33, Series 1, Section 4.6.b.l.A. IOV Number NW was issued. 41. As required by WV Legislative Rules, Title 33, Series 1, Section 4.12.b.l.A, PKC has failed to submit monthly tonnage reports to the WVDEP describing the type, amount, and source received at the facility for the year 2001 and PKC states these reports have now been submitted to the Office of Solid Waste. 42. PKC andtr1 have agreed that PKC will transfer operation of the Landfill to TRI and have requested DEP enter this Consent Order to help implement that transfer. ORDER FOR COMPLIANCE Now, therefore, in accordance with Chapter 22, Article 15, Section I, et seq. of the Code, it is hereby agreed upon between the parties and Ordered by the Director: 1. The Landfill shall not accept for disposal any additional waste tires, tire-derived materials, or construction and demolition debris until the corrective measures in Schedule A have been completed and DEP has given its written approval for full operation. If all of the work called for in Schedule A has been timely completed, DEP shall not unreasonably withhold its approval for full operation. 2. TP,' vti!! mak reasonable efforts to obtain title of the property upon which the Landfill is located and all necessary approvak and certifications as required by law ro own and operate the landfill, including the Certificate of Need from the Public Service Commission, the Solid Waste Facility Permit ("Permit") from DEP, and, if necessary, the Certificate of Site Approval from LewislGilmer Solid Waste Authority. Charles Krushansky will execute all necessary documents to effectuate the transfer of all necessary permits, certificates, assignments and approvals. 3. Within 15 days of the entry of this Consent Order, PKC and TRI shall submit to DEP an application to assign operation of the permit to TRI. Within 30 days of the entry of this Consent Order, PKC and TRI shall submit to DEP an application to transfer the permit and current bond to TRI. Charles Krushansky will execute all necessary documents to effectuate the transfer 4. Subject to the restrictions in paragraphs 1 and 6 of this section, TRI may perform necessary activities at the Landfill while the applications are pending. TRI, PKC, and PKC's president, Charles Krushansky, acting individually, consent and agree that upon approval of the assignment of operation to TRI, Chareles Krushansky relinquishes any and all operational control of the Landfill to TRI, and shall not be offered, shall not accept, and shall not hold a

12 management or supervisory position with TRI regarding the operation of the Landfill. TRI agrees to have an individual with successful experience in the operation of a solid waste landfill provide day-to-day supervision and management of the activities at the Landfill. 5. Within 15 days of the entry of this Consent Order, PKC and TRI shall initiate efforts to transfer the Certificate of Need and, if necessary, the Certificate of Site Approval from PKC to TRI. 6. The date TRI obtains title to the property and all of the aforementioned certifications and permits shall be referred to as the "Onset Date." The LandfiIl shall not accept any construction and demolition debris, waste tires, or tire derived material under any circumstances before this Onset Date and completion of all corrective measures listed in Schedule A. 7. Within 90 days of the Onset Date, TRI shall complete all corrective measures set forth in Schedule A. 8. Immediately after this Consent order is executed by the parties, TRI shall begin monitoring leachate, stormwater, and groundwater in accordance with the permit and applicable rules. After the Onset Date, TRI shall temporarily relocate outlet 001 to a ditch downstream of the leachate holding pond until the road slip is repaired. Once the repair is completed, the outlet may be returned to its current position 9. If strikes, Acts of God, or conditions beyond the control of TRI prevent TRI from completing any of the requirements of Schedule A within the 90 day period referenced in paragraph 7, then, with DEP's agreement, the 90-day completion deadline will be extended by a length of time equal to the length of time that the strike, Acts of God, or conditions or the effects thereof have delayed smpletion. If DEP refuses to agree to the extension of time sought by TRI, DEP shall issue an Order to Comply with the terms of this Consent Order. The Order to Comply shall be appealable to the Environmental Quality Board. Failure of TRI, without good cause, to timely order necessary and sufficient materials, supplies or equipment shall not be considered sufficient grounds for an extension. 10. The amount of bond for the Landfill is presently $60,000. Before the Landfill is allowed to reopen the amount of the bond shall be increased by an additional $80,000. Under no circumstances will DEP transfer the permit to TRI until TRI posts an additional $80,000 bond over and above the present $60,000 bond. 11. The parties to this Consent Order agree that at the end of both 3 months and 6 months after the Onset Date, they shall meet on-site to review compliance with the Consent Order and review the status of the Landfill. If a determination is made that TRI has com~lied with the provisions of this Consent Order, then the Consent Order may be terminated dr by agreement of the parties. 12. The parties to this Consent Order agree that at the end of both 3 months and 6 months after the Onset Date, if TRI has complied with the terms of this Consent Order, DEP 8

13 shall perform a bond review of the Landfill. If merited by a reduction of the number of unprocessed tires, DEP shall reduce the bond in accordance with the reduction of unprocessed tires. Under no circumstance shall the bond be reduced below the $60,000 presently posted. 13. The obligations of TRI under this Consent Order are contingent upon TRI obtaining title to the propetty upon which the landfill is located and all necessary approvals and certification as referenced in paragraph 2 herein. 14. If, despite its best efforts, TRI is unable to obtain title to the property or to accomplish transfer of the permits and certifications or if TRI fails to complete all actions in Schedule A within 180 days of the entry of this Consent Order, the permit shall be automatically revoked and the bond of $60,000 shall be forfeited to DEP. Unless TRI requests an extension of this 180 day period for good cause shown, PKC and TRI waive any appeal of such revocation and forfeiture. This 180 day period may be extended for good cause by agreement of the parties. If DEP refuses to agree to an extension of time sought by TRI, DEP shall issue such denial in the form of an final order which shall be appealable to the Environmental Quality Board. As referenced in paragraph 9 of this section, failure of TRI, without good cause, to timely order necessary and sufficient materials, supplies or equipment shall not be considered sufficient grounds for an extension. 15. The Director reserves the right to take further action if the compliance program described herein fails to adequately address the previously cited violations. However, during the life of this consent order, DEP agrees to withhold any additional enforcement actions against PKC for previously cited violations. Upon successful transfer of the operation of the Landfill, the title to the property and the operating permit to TRI, and upon TRI obtaining any other required certification, authority, or approval as stated in this Order, and upon TRI posting the additional bond of $80,000 referenced in parzgraph 10 of this section and completing all items fisted 92 Schedde A, DEP shall consider all previous consent orders, orders, and agreements with PKC satisfied and all issues with PKC as of the date of the Consent Order shaii be deemed resolved. However, nothing herein shall prevent DEP from considering any such consent orders, orders, agreements, and any underlying violations and history, should PKC landfill or Charles Krushansky individually, or though a corporation or some other legal entity, apply for a solid waste permit in the future. Should DEP determine that the terms of this agreement have not been met andlor the compliance program fails to adequately address the previously cited violations, DEP shall issue an Order to Comply with the terms of this Consent Order and the order shall be appealable to the Environmental Quality Board. 16. The Director reserves all rights and defenses which he may have pursuant to any legal authority as well as a right to raise, as a basis for supporting such legal authority or defenses, facts in addition to those enumerated in the Findings of Fact. 17. PKC, TRI, and Charles Krushansky in his individual capacity hereby waive their rights to appeal this Order under the provisions of Chapter 22, Article 15, Section 16 of the Code. PKC and TRI agree to undertake all actions required by the terms and conditions of this Order and consent to and will not contest the Director's jurisdiction regarding this Order. However, PKC and TRI do not admit to any factual and legal determination made by the Director in this

14 Order and reserve all rights and defenses available regarding liability and responsibility in any proceedings regarding this facility other than proceedings, either administrative or civil, to enforce this Order. 18. TRI agrees to undertake the actions assigned to it by this Order and consents to and will not contest the Director's jurisdiction regarding this Order. 19. The parties acknowledge that this Consent Order is intended to allow TRI to undertake the corrective measures referenced herein to bring the Landfill into compliance and operate the Landfill in compliance with the permit and environmental laws. Pursuant to the unique circumstances of this Consent Order, DEP agrees not to hold TRI liable for the violation of the common law or any of the laws or regulations within DEP's jurisdiction during the term of this consent order based only upon TRI's ownership of the property. 20. PKC hereby withdraws appeal 04-9-EQB pending before the Environmental Quality Board. Ken Ellison, Director Division of Water and Waste Management Charles Krushansky PKC Landfill f&& 5,syL, meamrer Tire and Rubber, Inc. Date Date

15 Schedule A 3 rdld intermediate cover I 2d 6 I Liner edge repair 2d Priority established on premise that all tasks will be completed prior to reauthorization to operate. * Assumption made that work will be conducted on site during late early spring of 2005 and mosquito control may not be necessary. Schedule adjustments incorporating late sping I summer / early fall will elevate priority. Tasks are prioritized to correct and control environmental deficiencies first, followed by correction of landfill design and engineering, and ending with operational requirements.

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM Environmental Management Chapter 335-13-14 ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM CHAPTER 335-13-14 COMPOSITING FACILITIES TABLE OF CONTENTS 335-13-14-.01 Purpose

More information

SOLID WASTE DISPOSAL FACILITY PERMIT

SOLID WASTE DISPOSAL FACILITY PERMIT SOLID WASTE DISPOSAL FACILITY PERMIT PERMITTEE: FACILITY NAME: FACILITY LOCATION: Ashland-Goodwater-Lineville Solid Waste Disposal Authority Ashland-Goodwater-Lineville Landfill Section 12, Township 21

More information

SOLID WASTE DISPOSAL FACILITY PERMIT

SOLID WASTE DISPOSAL FACILITY PERMIT ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT SOLID WASTE DISPOSAL FACILITY PERMIT PERMITTEE: FACILITY NAME: FACILITY LOCATION: Gulf Shores Landfill, LLC Gulf Shores C/D Landfill Part of the North ½ of

More information

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM ADMINISTRATIVE CODE

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM ADMINISTRATIVE CODE Environmental Management Chapter 335-13-5 ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM ADMINISTRATIVE CODE CHAPTER 335-13-5 PROCEDURES FOR OBTAINING PERMITS TABLE

More information

Environmental Protection

Environmental Protection Department of Environmental Protection Jeb Bush Governor Central District 3319 Maguire Boulevard, Suite 232 Orlando, Florida 32803-3767 Colleen Castille Secretary By E-Mail GKaiser@co.lake.fl.us In the

More information

MEMORANDUM OF AGREEMENT BETWEEN THE FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION AND THE UNITED STATES ENVIRONMENTAL PROTECTION AGENCY

MEMORANDUM OF AGREEMENT BETWEEN THE FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION AND THE UNITED STATES ENVIRONMENTAL PROTECTION AGENCY ***DRAFT DELIBERATIVE. DO NOT RELEASE UNDER FOIA. NOTHING CONTAINED HEREIN SHALL BE CONSTRUED AS CREATING ANY RIGHTS OR BINDING EITHER PARTY*** MEMORANDUM OF AGREEMENT BETWEEN THE FLORIDA DEPARTMENT OF

More information

RULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER CHILD CARE AGENCY BOARD OF REVIEW

RULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER CHILD CARE AGENCY BOARD OF REVIEW RULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER 1240-5-13 CHILD CARE AGENCY BOARD OF REVIEW TABLE OF CONTENTS 1240-5-13-.01 Purpose and Scope 1240-5-13-.05

More information

PATIENT ADVOCATE DESIGNATION FOR MENTAL HEALTH TREATMENT NOTICE TO PATIENT

PATIENT ADVOCATE DESIGNATION FOR MENTAL HEALTH TREATMENT NOTICE TO PATIENT PATIENT ADVOCATE DESIGNATION FOR MENTAL HEALTH TREATMENT NOTICE TO PATIENT As the Patient you are using this Patient Advocate Designation for Mental Health Treatment to grant powers to another individual

More information

PPEA Guidelines and Supporting Documents

PPEA Guidelines and Supporting Documents PPEA Guidelines and Supporting Documents APPENDIX 1: DEFINITIONS "Affected jurisdiction" means any county, city or town in which all or a portion of a qualifying project is located. "Appropriating body"

More information

Reg Conditions of Grant Reg Appeals of Grant Decisions CHAPTER FIVE: COMPUTER AND ELECTRONIC EQUIPMENT RECYCLING GRANTS

Reg Conditions of Grant Reg Appeals of Grant Decisions CHAPTER FIVE: COMPUTER AND ELECTRONIC EQUIPMENT RECYCLING GRANTS TABLE OF CONTENTS CHAPTER ONE: GENERAL PROVISIONS... 1-1 Reg.11.101 Purpose... 1-1 Reg.11.102 Short Title... 1-2 Reg.11.103 Definitions... 1-2 CHAPTER TWO: SOLID WASTE MANAGEMENT LANDFILL AND OUT-OF-STATE

More information

Licensing of Operators of Solid Waste Management Facilities and Illegal Dumps Control Officers

Licensing of Operators of Solid Waste Management Facilities and Illegal Dumps Control Officers Licensing of Operators of Solid Waste Management Facilities and Illegal Dumps Control Officers Effective Date: September 21, 1998 REGULATION NUMBER 27 SEPTEMBER 1998 LICENSING OF OPERATORS OF SOLID WASTE

More information

LIBRARY COOPERATIVE GRANT AGREEMENT BETWEEN THE STATE OF FLORIDA, DEPARTMENT OF STATE AND [Governing Body] for and on behalf of [grantee]

LIBRARY COOPERATIVE GRANT AGREEMENT BETWEEN THE STATE OF FLORIDA, DEPARTMENT OF STATE AND [Governing Body] for and on behalf of [grantee] PROJECT NUMBER _[project number]_ LIBRARY COOPERATIVE GRANT AGREEMENT BETWEEN THE STATE OF FLORIDA, DEPARTMENT OF STATE AND [Governing Body] for and on behalf of [grantee] This Agreement is by and between

More information

Department of Defense INSTRUCTION

Department of Defense INSTRUCTION Department of Defense INSTRUCTION NUMBER 4715.6 April 24, 1996 USD(A&T) SUBJECT: Environmental Compliance References: (a) DoD Instruction 4120.14, "Environmental Pollution Prevention, Control and Abatement,"

More information

Unregulated Heating Oil Tank Program Guidance

Unregulated Heating Oil Tank Program Guidance Unregulated Heating Oil Tank Program Guidance Scope and Intent The Unregulated Heating Oil Tank Program allows pre-qualified environmental professionals to investigate and remediate certain low risk Unregulated

More information

RULES OF PROCEDURE FOR CALIBRATION LABORATORY ACCREDITATION

RULES OF PROCEDURE FOR CALIBRATION LABORATORY ACCREDITATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 RULES OF PROCEDURE FOR CALIBRATION LABORATORY ACCREDITATION 1.0 INTRODUCTION 1.1 Scope: The purpose of these rules is to

More information

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ADMINISTRATIVE ORDER BY CONSENT

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ADMINISTRATIVE ORDER BY CONSENT BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATIER OF ALLEGED VIOLATIONS OF THE RULES } CAUSE N0.1V AND REGULATIONS OF THE COLORADO OIL AND GAS } CONSERVATION COMMISSION

More information

MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY. March 16, 1999

MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY. March 16, 1999 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY INTEROFFICE COMMUNICATION OPERATIONAL MEMO 115-21 REVISION 1 March 16, 1999 TO: FROM: SUBJECT: All Waste Management Division Supervisors Jim Sygo, Chief, Waste

More information

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL MAY-13-ZJll 14:04 FROM-WEBER LAW OFFICE 612-825-6304 BEFORE THE MINNESOTA T-960 P.003 F-462 TRUE AND EXACT COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Todd A. Leonard,

More information

Request for Proposals (RFP) Consulting and Design Services for Solar Photovoltaic Systems for Iowa City Facilities September 22, 2017

Request for Proposals (RFP) Consulting and Design Services for Solar Photovoltaic Systems for Iowa City Facilities September 22, 2017 (RFP) Consulting and Design Services for Solar Photovoltaic Systems for Iowa City Facilities September 22, 2017 SUMMARY The City of Iowa City, Iowa is soliciting proposals from interested consultants to

More information

MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY. June 2, 1997

MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY. June 2, 1997 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY INTEROFFICE COMMUNICATION REVISED OPERATIONAL MEMO 115-9 (641-9) TO: FROM: SUBJECT: All Waste Management Division Supervisors Jim Sygo, Chief, Waste Management

More information

Miami-Dade County Expressway Authority. Policy For Receipt, Solicitation And Evaluation Of Public. Private Partnership Proposals

Miami-Dade County Expressway Authority. Policy For Receipt, Solicitation And Evaluation Of Public. Private Partnership Proposals Miami-Dade County Expressway Authority Policy For Receipt, Solicitation And Evaluation Of Public Private Partnership Proposals SECTION 1. Background Miami-Dade County Expressway Authority ( MDX ) finds

More information

Division of Solid and Hazardous Waste 401 East State Street P.O. Box 414 Trenton, New Jersey Tel. # (609) Fax # (609)

Division of Solid and Hazardous Waste 401 East State Street P.O. Box 414 Trenton, New Jersey Tel. # (609) Fax # (609) Division of Solid and Hazardous Waste 401 East State Street P.O. Box 414 Trenton, New Jersey 08625-0414 Tel. # (609) 292-9880 Fax # (609) 633-9839 Solid Waste Facility Permit Under the provisions of N.J.S.A.

More information

NC General Statutes - Chapter 90A Article 2 1

NC General Statutes - Chapter 90A Article 2 1 Article 2. Certification of Water Treatment Facility Operators. 90A-20. Purpose. It is the purpose of this Article to protect the public health and to conserve and protect the water resources of the State;

More information

CALIFORNIA SCHOOL FINANCE AUTHORITY STATE CHARTER SCHOOL FACILITIES INCENTIVE GRANTS PROGRAM GRANT AGREEMENT NUMBER 10-14

CALIFORNIA SCHOOL FINANCE AUTHORITY STATE CHARTER SCHOOL FACILITIES INCENTIVE GRANTS PROGRAM GRANT AGREEMENT NUMBER 10-14 CITIZENS OF THE WORLD CHARTER AND CITIZENS OF THE WORLD CHARTER SCHOOLS - LOS ANGELES CDS CODE 19-64733-0122556 1316 NORTH BRONSON AVE., LOS ANGELES, CA 90028 THIS GRANT AGREEMENT (AGREEMENT) IS MADE this

More information

FORM A-2 FINANCIAL PROPOSAL SUBMITTAL LETTER

FORM A-2 FINANCIAL PROPOSAL SUBMITTAL LETTER FORM A-2 FINANCIAL PROPOSAL SUBMITTAL LETTER Proposer: Proposal Date:, 2016 Office of Transportation Public-Private Partnerships 600 East Main Street, Suite 2120 Richmond, VA 23219 Attn: Dr. Morteza Farajian

More information

Colonias Infrastructure Board Resolution

Colonias Infrastructure Board Resolution Colonias Infrastructure Board Resolution A RESOLUTION RELATING TO THE ADOPTION OF RULES OF THE COLONIAS INFRASTRUCTURE BOARD ( CIB ) FOR THE REVIEW AND ELIGIBILITY OF PROPOSED QUALIFIED PROJECTS (THE RULES

More information

DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT

DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT 411-069-0000 Definitions DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 069 LONG TERM CARE ASSESSMENT Unless the context indicates otherwise,

More information

The Construction Industry Registration Proclamation

The Construction Industry Registration Proclamation The Construction Industry Registration Proclamation No /2013 Final Draft 0 The Construction Industry Registration Proclamation No. /2013 Whereas the construction industry plays an indispensible role for

More information

[Type e-signature] for the Minnesota Pollution Control Agency. [Title] [Office] [Division] Solid Waste Facility Permit SW

[Type e-signature] for the Minnesota Pollution Control Agency. [Title] [Office] [Division] Solid Waste Facility Permit SW Solid Waste Facility Permit Permittee: Facility name: Les's Sanitation Les's Sanitation 1345 Hwy 32 S Thief River Falls, MN56701 Pennington County Issuance date: December 11, 2006 Modification date: Expiration

More information

IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA

IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA ELECTRONICALLY FILED 11/30/2016 3:49 PM 03-CV-2016-901610.00 CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA TIFFANY B. MCCORD, CLERK MELISSA S. BAGWELL-SEIFERT,

More information

Community Dispute Resolution Programs Grant Agreement

Community Dispute Resolution Programs Grant Agreement Community Dispute Resolution Programs 2013-2015 Grant Agreement I. PARTIES 1. State Board of Higher Education acting by and through the University of Oregon on behalf of the University of Oregon School

More information

RULES OF PROCEDURE FOR TESTING LABORATORY ACCREDITATION

RULES OF PROCEDURE FOR TESTING LABORATORY ACCREDITATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 RULES OF PROCEDURE FOR TESTING LABORATORY ACCREDITATION 1.0 INTRODUCTION 1.1 Scope: The purpose of these rules is to establish

More information

City of Malibu Request for Proposal

City of Malibu Request for Proposal Request for Proposal North Santa Monica Bay Coastal Watersheds Monitoring Services Date Issued: April 26, 2016 Date Due: May 17, 2016, 4:00 P.M. The Qualifications Proposal and Cost Proposal must be submitted

More information

GUARANTEED ADMISSION AGREEMENT between The George Washington University and The Virginia Community College System

GUARANTEED ADMISSION AGREEMENT between The George Washington University and The Virginia Community College System GUARANTEED ADMISSION AGREEMENT between The George Washington University and The Virginia Community College System This Guaranteed Admission Agreement ("Agreement") is effective this 20 th day of November,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 1134

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 1134 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW 2008-136 HOUSE BILL 1134 AN ACT TO PROTECT PUBLIC HEALTH AND THE ENVIRONMENT BY ENCOURAGING COUNTIES TO DEVELOP PLANS THAT PROVIDE FOR THE DECONSTRUCTION

More information

PROPOSED REGULATION OF THE PEACE OFFICERS STANDARDS AND TRAINING COMMISSION. LCB File No. R September 7, 2007

PROPOSED REGULATION OF THE PEACE OFFICERS STANDARDS AND TRAINING COMMISSION. LCB File No. R September 7, 2007 PROPOSED REGULATION OF THE PEACE OFFICERS STANDARDS AND TRAINING COMMISSION LCB File No. R003-07 September 7, 2007 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material

More information

[LICENSED AND ACCREDITED ACUTE CARE HOSPITAL/CLINIC/OTHER]

[LICENSED AND ACCREDITED ACUTE CARE HOSPITAL/CLINIC/OTHER] AFFILIATION AGREEMENT BETWEEN [Facility Name] AND VIRGINIA COMMONWEALTH UNIVERSITY SCHOOL OF MEDICINE AND VIRGINIA COMMONWEALTH UNIVERSITY HEALTH SYSTEM This Affiliation Agreement (hereinafter Agreement

More information

Medical Records Chapter (1) The documentation of each patient encounter should include:

Medical Records Chapter (1) The documentation of each patient encounter should include: Texas State Board of Medical Examiners 165.1. Medical Records. Medical Records Chapter 165.1-165.5 (a) Contents of Medical Record. Each licensed physician of the board shall maintain an adequate medical

More information

AUGUSTA MENTAL HEALTH CONSENT DECREE BATES V. GLOVER AND IVES SUPERIOR COURT CIVIL ACTION DOCKET 89-88

AUGUSTA MENTAL HEALTH CONSENT DECREE BATES V. GLOVER AND IVES SUPERIOR COURT CIVIL ACTION DOCKET 89-88 AUGUSTA MENTAL HEALTH CONSENT DECREE BATES V. GLOVER AND IVES SUPERIOR COURT CIVIL ACTION DOCKET 89-88 OVERVIEW OF THE AMHI CONSENT DECREE Prepared by NAMI Maine, January 2009 History The Augusta Mental

More information

BEFORE THE ENVIRONMENTAL QUALITY COUNCIL F I LED STATE OF WYOMING EQC DOCKET NO JUN ) ) ) ) ) )

BEFORE THE ENVIRONMENTAL QUALITY COUNCIL F I LED STATE OF WYOMING EQC DOCKET NO JUN ) ) ) ) ) ) BEFORE THE ENVIRONMENTAL QUALITY COUNCIL F I LED STATE OF WYOMING EQC DOCKET NO. 13-5202 JUN 03 2013 Jim.Ruby, Executive Secretary EnVIronmental Quality Council IN THE MATTER OF THE NOTICE OF VIOLATION

More information

NEW JERSEY COUNCIL ON ON AFFORDABLE HOUSING

NEW JERSEY COUNCIL ON ON AFFORDABLE HOUSING IN RE ROCKAWAY TOWNSHIP, MORRIS COUNTY, ORDER TO SHOW CAUSE OF THE COUNCIL AS TO THE DISMISSAL OF ROCKAWAY'S THIRD ROUND FAIR SHARE PLAN PETITION AND MOTION OF ROCKAWAY FOR PARTIAL RELIEF NEW JERSEY COUNCIL

More information

Division of Solid and Hazardous Waste 401 East State Street P.O. Box 414 Trenton, New Jersey Tel. # (609) Fax # (609)

Division of Solid and Hazardous Waste 401 East State Street P.O. Box 414 Trenton, New Jersey Tel. # (609) Fax # (609) Division of Solid and Hazardous Waste 401 East State Street P.O. Box 414 Trenton, New Jersey 08625-0414 Tel. # (609) 292-9880 Fax # (609) 633-9839 Solid Waste Facility Permit Under the provisions of N.J.S.A.

More information

Arizona Department of Education

Arizona Department of Education State of Arizona Department of Education Request For Grant Application (RFGA) RFGA Number: ED07-0028 RFGA Due Date / Time: Submittal Location: Description of Procurement: February 9, 2007, at 3:00 P.M.

More information

PAL-MAR WATER CONTROL DISTRICT Security-Maintenance Services RFP Proposal Packet

PAL-MAR WATER CONTROL DISTRICT Security-Maintenance Services RFP Proposal Packet PAL-MAR WATER CONTROL DISTRICT Security-Maintenance Services RFP Proposal Packet A) Deadline for Submittal Proposal Due Date: On or before 4:00 p.m. on Tuesday, December 6, 2011. Interested applicants

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-05245 SOUTHEAST COMPOUNDING PHARMACY, LLC, RESPON DENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department

More information

City of Jacksonville, Alabama Public Square Overlay District. Façade Improvement Program APPLICATION AND AGREEMENT

City of Jacksonville, Alabama Public Square Overlay District. Façade Improvement Program APPLICATION AND AGREEMENT City of Jacksonville, Alabama Public Square Overlay District Façade Improvement Program APPLICATION AND AGREEMENT The following includes the Façade Improvement Program Description, Grant Application and

More information

Contest rules IDENTITY: ENTREPRENEUR

Contest rules IDENTITY: ENTREPRENEUR The contest will be held from October 7, 2011 (12:01 a.m.) (Eastern time) to December 15, 2011 (11:59 p.m.) (Eastern time). It is run by the Fédération des caisses Desjardins du Québec (hereinafter the

More information

(4) "Health care power of attorney" means a durable power of attorney executed in accordance with this section.

(4) Health care power of attorney means a durable power of attorney executed in accordance with this section. SOUTH CAROLINA STATUTES SECTION 62-5-504. Definitions. (A) As used in this section: (1) "Agent" or "health care agent" means an individual designated in a health care power of attorney to make health care

More information

N.J.A.C. 8:43E. General Licensure Procedures and Standards Applicable to All Licensed. Effective: May 16, 2013.

N.J.A.C. 8:43E. General Licensure Procedures and Standards Applicable to All Licensed. Effective: May 16, 2013. N.J.A.C. 8:43E General Licensure Procedures and Standards Applicable to All Licensed Effective: May 16, 2013. TITLE 8. HEALTH CHAPTER 43E, GENERAL LICENSURE PROCEDURES AND STANDARDS APPLICABLE TO ALL LICENSED

More information

DEPARTMENT OF THE ARMY GENERAL PERMIT

DEPARTMENT OF THE ARMY GENERAL PERMIT DEPARTMENT OF THE ARMY Wilmington District, Corps of Engineers 69 Darlington A venue Wilmington, North Carolina 28403-1343 http://www.saw.usace.army.mil/wetlands/index.html General Permit No. 198000291

More information

S One Hundred Seventh Congress of the United States of America AT THE FIRST SESSION

S One Hundred Seventh Congress of the United States of America AT THE FIRST SESSION An Act S.1438 One Hundred Seventh Congress of the United States of America AT THE FIRST SESSION To authorize appropriations for fiscal year 2002 for military activities of the Department of Defense, for

More information

MISSOURI. Downloaded January 2011

MISSOURI. Downloaded January 2011 MISSOURI Downloaded January 2011 19 CSR 30-81.010 General Certification Requirements PURPOSE: This rule sets forth application procedures and general certification requirements for nursing facilities certified

More information

AAHRPP Accreditation Procedures Approved April 22, Copyright AAHRPP. All rights reserved.

AAHRPP Accreditation Procedures Approved April 22, Copyright AAHRPP. All rights reserved. AAHRPP Accreditation Procedures Approved April 22, 2014 Copyright 2014-2002 AAHRPP. All rights reserved. TABLE OF CONTENTS The AAHRPP Accreditation Program... 3 Reaccreditation Procedures... 4 Accreditable

More information

Last updated on April 23, 2017 by Chris Krummey - Managing Attorney-Transactions

Last updated on April 23, 2017 by Chris Krummey - Managing Attorney-Transactions Physician Assistant Supervision Agreement Instructions Sheet Outlined in this document the instructions for completing the Physician Assistant Supervision Agreement and forming a supervision agreement

More information

ADVANCED MANUFACTURING FUTURES PROGRAM REQUEST FOR PROPOSALS. Massachusetts Development Finance Agency.

ADVANCED MANUFACTURING FUTURES PROGRAM REQUEST FOR PROPOSALS. Massachusetts Development Finance Agency. ADVANCED MANUFACTURING FUTURES PROGRAM REQUEST FOR PROPOSALS Massachusetts Development Finance Agency 99 High Street, 11 th Floor, Boston, MA 02110 www.massdevelopment.com RFP Issued: September 25, 2013

More information

TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES

TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES Title: Allied Health Professionals Approved: 2/02 Reviewed/Revised: 11/04; 08/10; 03/11; 5/14 Definition TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES P & P #: MS-0051 Page 1 of 7 For

More information

REQUEST FOR PROPOSALS & QUALIFICATIONS TO PROVIDE Foreign Investment Compliance Analysis

REQUEST FOR PROPOSALS & QUALIFICATIONS TO PROVIDE Foreign Investment Compliance Analysis STATE OF RHODE ISLAND OFFICE OF THE GENERAL TREASURER REQUEST FOR PROPOSALS & QUALIFICATIONS TO PROVIDE Foreign Investment Compliance Analysis Rhode Island State Investment Commission 50 Service Avenue

More information

GUIDELINES FOR BUSINESS IMPROVEMENT GRANT PROGRAM BY THE COLUMBUS COMMUNITY & INDUSTRIAL DEVELOPMENT CORPORATION

GUIDELINES FOR BUSINESS IMPROVEMENT GRANT PROGRAM BY THE COLUMBUS COMMUNITY & INDUSTRIAL DEVELOPMENT CORPORATION GUIDELINES FOR BUSINESS IMPROVEMENT GRANT PROGRAM BY THE COLUMBUS COMMUNITY & INDUSTRIAL DEVELOPMENT CORPORATION Section 1. Purpose. The purpose of this program is to promote the development and expansion

More information

N.J.A.C. 5: New Jersey Register, Vol. 49 No. 12, June 19, 2017

N.J.A.C. 5: New Jersey Register, Vol. 49 No. 12, June 19, 2017 -1.1 SUBCHAPTER 1. GENERAL PROVISIONS 5:12-1.1 Title and citation This regulation shall be known and may be cited as N.J.A.C. 5:12, Ski Lifts. Page 2 of 30 N.J.A.C. 5:12-1.2 SUBCHAPTER 1. GENERAL PROVISIONS

More information

ARTICLE 27 GRIEVANCE PROCEDURE

ARTICLE 27 GRIEVANCE PROCEDURE ARTICLE 27 GRIEVANCE PROCEDURE A. GENERAL CONDITIONS 1. Definitions a. A grievance is a claim by an individual Nurse, a group of Nurses, or the Association that the University has violated, misapplied,

More information

STANDARD OPERATING PROCEDURE 1

STANDARD OPERATING PROCEDURE 1 STANDARD OPERATING PROCEDURE 1 FOR IMPLEMENTATION of the UNIFORM ENVIRONMENTAL COVENANTS ACT LAND RECYCLING PROGRAM BUREAU OF ENVIRONMENTAL CLEANUP AND BROWNFIELDS MAY 2014 1 DISCLAIMER: Nothing in this

More information

Chester County Disaster Debris Management Annex. in cooperation with the. Chester County Solid Waste Implementation Committee

Chester County Disaster Debris Management Annex. in cooperation with the. Chester County Solid Waste Implementation Committee Chester County Disaster Debris Management Annex in cooperation with the Chester County Solid Waste Implementation Committee CHESTER COUNTY PROFILE Chester County is located approximately twenty miles west

More information

IMPORTANT NOTICE PLEASE READ CAREFULLY SENT VIA FEDEX AND INTERNET (Receipt of this notice is presumed to be May 7, 2018 date notice ed)

IMPORTANT NOTICE PLEASE READ CAREFULLY SENT VIA FEDEX AND INTERNET  (Receipt of this notice is presumed to be May 7, 2018 date notice  ed) Department of Health & Human Services Centers for Medicare & Medicaid Services 61 Forsyth Street, SW, Suite 4T20 Atlanta, Georgia 30303-8909 ` Refer to: 34-5529.NOTC.G.05.07.18.docx IMPORTANT NOTICE PLEASE

More information

New Mexico Statutes Annotated _Chapter 24. Health and Safety _Article 1. Public Health Act (Refs & Annos) N. M. S. A. 1978,

New Mexico Statutes Annotated _Chapter 24. Health and Safety _Article 1. Public Health Act (Refs & Annos) N. M. S. A. 1978, N. M. S. A. 1978, 24-1-1 24-1-1. Short title Chapter 24, Article 1 NMSA 1978 may be cited as the Public Health Act. N. M. S. A. 1978, 24-1-2 24-1-2. Definitions Effective: June 15, 2007 As used in the

More information

Family Child Care Licensing Manual (November 2016)

Family Child Care Licensing Manual (November 2016) Family Child Care Licensing Manual for use with COMAR 13A.15 Family Child Care (as amended effective 7/20/15) Table of Contents COMAR 13A.15.13 INSPECTIONS, COMPLAINTS, AND ENFORCEMENT.01 Inspections...1.02

More information

RESIDENT PHYSICIAN AGREEMENT THIS RESIDENT PHYSICIAN AGREEMENT (the Agreement ) is made by and between Wheaton Franciscan Inc., a Wisconsin nonprofit

RESIDENT PHYSICIAN AGREEMENT THIS RESIDENT PHYSICIAN AGREEMENT (the Agreement ) is made by and between Wheaton Franciscan Inc., a Wisconsin nonprofit RESIDENT PHYSICIAN AGREEMENT THIS RESIDENT PHYSICIAN AGREEMENT (the Agreement ) is made by and between Wheaton Franciscan Inc., a Wisconsin nonprofit corporation ( Hospital ) and ( Resident ). In consideration

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda October 24, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

Attachment B ORDINANCE NO. 14-

Attachment B ORDINANCE NO. 14- ORDINANCE NO. 14- AN ORDINANCE OF THE COUNTY OF ORANGE, CALIFORNIA AMENDING SECTIONS 4-9-1 THROUGH 4-11-17 OF THE CODIFIED ORDINANCES OF THE COUNTY OF ORANGE REGARDING AMBULANCE SERVICE The Board of Supervisors

More information

MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT

MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT REQUEST FOR PROPOSAL INDEPENDENT AUDIT SERVICES Monterey Bay Unified Air Pollution Control District 24580 Silver Cloud Court Monterey, CA 93940 831-647-9411

More information

Macon County Mental Health Court. Participant Handbook & Participation Agreement

Macon County Mental Health Court. Participant Handbook & Participation Agreement Macon County Mental Health Court Participant Handbook & Participation Agreement 1 Table of Contents Introduction...3 Program Description.3 Assessment and Enrollment Process....4 Confidentiality..4 Team

More information

COMMUNITY HOWARD REGIONAL HEALTH KOKOMO, INDIANA. Medical Staff Policy POLICY #4. APPOINTMENT, REAPPOINTMENT AND CREDENTIALING POLICY

COMMUNITY HOWARD REGIONAL HEALTH KOKOMO, INDIANA. Medical Staff Policy POLICY #4. APPOINTMENT, REAPPOINTMENT AND CREDENTIALING POLICY COMMUNITY HOWARD REGIONAL HEALTH KOKOMO, INDIANA Medical Staff Policy POLICY #4. APPOINTMENT, REAPPOINTMENT AND CREDENTIALING POLICY 1.1 PURPOSE The purpose of this Policy is to set forth the criteria

More information

COMPLIANCE WITH THIS PUBLICATION IS MANDATORY

COMPLIANCE WITH THIS PUBLICATION IS MANDATORY BY ORDER OF THE SECRETARY OF THE AIR FORCE AIR FORCE INSTRUCTION 51-904 6 MARCH 2018 Law COMPLAINTS OF WRONGS UNDER ARTICLE 138, UNIFORM CODE OF MILITARY JUSTICE COMPLIANCE WITH THIS PUBLICATION IS MANDATORY

More information

HB 2800: Hospital Nurse Staffing Law (document prepared by Oregon Nurses Association, 10/06)

HB 2800: Hospital Nurse Staffing Law (document prepared by Oregon Nurses Association, 10/06) HB 2800: Hospital Nurse Staffing Law (document prepared by Oregon Nurses Association, 10/06) DEFINITIONS Oregon Revised Statute (2005) Administrative Rules (10/2006) Administrative Rules, Definitions,

More information

ASSEMBLY HEALTH AND SENIOR SERVICES COMMITTEE STATEMENT TO. ASSEMBLY, No STATE OF NEW JERSEY DATED: JUNE 13, 2011

ASSEMBLY HEALTH AND SENIOR SERVICES COMMITTEE STATEMENT TO. ASSEMBLY, No STATE OF NEW JERSEY DATED: JUNE 13, 2011 ASSEMBLY HEALTH AND SENIOR SERVICES COMMITTEE STATEMENT TO ASSEMBLY, No. 4098 STATE OF NEW JERSEY DATED: JUNE 13, 2011 The Assembly Health and Senior Services Committee reports favorably Assembly Bill

More information

STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARINGS ) ) ) ) ) ) ) ) ) ) ) RECOMMENDED ORDER

STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARINGS ) ) ) ) ) ) ) ) ) ) ) RECOMMENDED ORDER STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARINGS vs. Petitioner, AGENCY FOR PERSONS WITH DISABILITIES, Respondent. Case No. 08-2095APD RECOMMENDED ORDER Pursuant to proper notice this cause came on

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS Request for Proposal for Prosecutors Office Case Management Software ISSUED BY: Jefferson County Prosecuting Attorney P.O. Box 729 120 S. George Street Charles Town, WV 25414 Date

More information

STATE OF FLORIDA BOARD OF CLINICAL SOCIAL WORK, MARRIAGE AND FAMILY THERAPY AND MENTAL HEALTH COUNSELING

STATE OF FLORIDA BOARD OF CLINICAL SOCIAL WORK, MARRIAGE AND FAMILY THERAPY AND MENTAL HEALTH COUNSELING STATE OF FLORIDA BOARD OF CLINICAL SOCIAL WORK, MARRIAGE AND FAMILY THERAPY AND MENTAL HEALTH COUNSELING DEPARTMENT OF HEALTH, PETITIONER, v. CASE NO. 2017-19397 KEITH L. HERBERT, L.C.S.W. RESPONDENT.

More information

Nebraska Department of Environmental Quality Waste Reduction and Recycling Incentive Grant Fund

Nebraska Department of Environmental Quality Waste Reduction and Recycling Incentive Grant Fund Nebraska Department of Environmental Quality Waste Reduction and Recycling Incentive Grant Fund Grant Application Packet PARTIAL REIMBURSEMENT FOR PURCHASE OF TIRE-DERIVED PRODUCTS AND/OR CRUMB RUBBER

More information

COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION

COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION In the Matter of: MOREHEAD STATE UNIVERSITY ) ) ) INVESTIGATION INTO ALLEGED ) VIOLATIONS OF 807 KAR 5:022, ) SECTIONS 4(13); 9(13); 10(4);

More information

Proposals due May 18 th, 2018 at 4:30 PM. Indicate on the Sealed Envelope Do Not Open with Regular Mail.

Proposals due May 18 th, 2018 at 4:30 PM. Indicate on the Sealed Envelope Do Not Open with Regular Mail. April 26, 2018 Subject: RFP2M18-06: Request for Proposal Construction Management and Inspection Services for the Sewer Plant #7 Replacement Project. The City of Alhambra is requesting proposals from experienced,

More information

AUGUSTA MENTAL HEALTH CONSENT DECREE BATES V. GLOVER AND IVES SUPERIOR COURT CIVIL ACTION DOCKET 89-88

AUGUSTA MENTAL HEALTH CONSENT DECREE BATES V. GLOVER AND IVES SUPERIOR COURT CIVIL ACTION DOCKET 89-88 AUGUSTA MENTAL HEALTH CONSENT DECREE BATES V. GLOVER AND IVES SUPERIOR COURT CIVIL ACTION DOCKET 89-88 OVERVIEW OF THE AMHI CONSENT DECREE Prepared by NAMI Maine, August 2011 Introduction Paragraph 109

More information

FIRST AMENDED Operating Agreement. North Carolina State University and XYZ Foundation, Inc. RECITALS

FIRST AMENDED Operating Agreement. North Carolina State University and XYZ Foundation, Inc. RECITALS FIRST AMENDED Operating Agreement North Carolina State University and XYZ Foundation, Inc. This Operating Agreement (Agreement) is made between North Carolina State University (NC State) and XYZ Foundation,

More information

DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 73

DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 73 DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 73 NURSING FACILITIES/MEDICAID - REMEDIES 411-073-0000 Purpose The purpose of

More information

STANDARDS FOR ACCREDITATION OF DOCTOR OF CHIROPRACTIC PROGRAMMES

STANDARDS FOR ACCREDITATION OF DOCTOR OF CHIROPRACTIC PROGRAMMES STANDARDS FOR ACCREDITATION OF DOCTOR OF CHIROPRACTIC PROGRAMMES APPROVED BY THE BOARD OF DIRECTORS November 26, 2011 of the CANADIAN FEDERATION OF CHIROPRACTIC REGULATORY AND EDUCATIONAL ACCREDITING BOARDS

More information

3.3 COMPLIANCE WITH APPLICABLE STANDARDS

3.3 COMPLIANCE WITH APPLICABLE STANDARDS 10. The SCL LEA will establish a system which tracks public complaints and assures investigations of complaints are responded to within 24 hours (except weekends). 11. Nothing in this SCL LEA program shall

More information

FILED. BEFORE THE KANSAS STATE BOARD OF NURSING JUL 14?OO8 Landon t'"'"r:lt:?:,liitij 33nw Jackson #1051 KSBN

FILED. BEFORE THE KANSAS STATE BOARD OF NURSING JUL 14?OO8 Landon t''r:lt:?:,liitij 33nw Jackson #1051 KSBN FILED BEFORE THE KANSAS STATE BOARD OF NURSING JUL 14?OO8 Landon t'"'"r:lt:?:,liitij 33nw Jackson #1051 KSBN IN THE MATTER OF MARY C. WUEST License No. 23-030043-112 Case No. 05-679-2, 08-122-3 CONSENT

More information

Solid Waste Facility Permit SW

Solid Waste Facility Permit SW Solid Waste Facility Permit Permittee: Facility name: Issuance date: Lab USA's Ash Processing Facility - Red Wing Lab USA's Ash Processing Facility - Red Wing 1540 Bench Street Red Wing, Minnesota 55066

More information

PUBLIC LIBRARY CONSTRUCTION GRANT AGREEMENT BETWEEN THE STATE OF FLORIDA, DEPARTMENT OF STATE AND [GOVERNING BODY] for and on behalf of [GRANTEE]

PUBLIC LIBRARY CONSTRUCTION GRANT AGREEMENT BETWEEN THE STATE OF FLORIDA, DEPARTMENT OF STATE AND [GOVERNING BODY] for and on behalf of [GRANTEE] PROJECT NUMBER _[project number]_ PUBLIC LIBRARY CONSTRUCTION GRANT AGREEMENT BETWEEN THE STATE OF FLORIDA, DEPARTMENT OF STATE AND [GOVERNING BODY] for and on behalf of [GRANTEE] This Agreement is by

More information

Northern Ireland Social Care Council. NISCC (Registration) Rules 2017

Northern Ireland Social Care Council. NISCC (Registration) Rules 2017 Northern Ireland Social Care Council NISCC (Registration) Rules 2017 April 2017 Produced by: Northern Ireland Social Care Council 7 th Floor, Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ

More information

CITY OF MOUNTLAKE TERRACE ORDINANCE NO.

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. CITY OF MOUNTLAKE TERRACE ORDINANCE NO. AN ORDINANCE OF THE CITY OF MOUNTLAKE TERRACE, WASHINGTON, GRANTING UNTO tw telecom of washington llc ( tw telecom ), which was formerly known as Time Warner Telecom

More information

CERCLA Law on The Agency for Toxic Substances and Disease Registry

CERCLA Law on The Agency for Toxic Substances and Disease Registry CERCLA Law on The Agency for Toxic Substances and Disease Registry (i) Agency for Toxic Substances and Disease Registry; establishment, functions, etc. o (1) There is hereby established within the Public

More information

HOUSING AUTHORITY OF THE CITY OF HANNIBAL, MISSOURI CONTRACT FOR THE PROVISION OF SUPPMEMENTAL POLICE SERVICES

HOUSING AUTHORITY OF THE CITY OF HANNIBAL, MISSOURI CONTRACT FOR THE PROVISION OF SUPPMEMENTAL POLICE SERVICES HOUSING AUTHORITY OF THE CITY OF HANNIBAL, MISSOURI CONTRACT FOR THE PROVISION OF SUPPMEMENTAL POLICE SERVICES This contract, made and entered into this day of,, by and between the Housing Authority of

More information

SCHOOL BOARD ACTION REPORT

SCHOOL BOARD ACTION REPORT SCHOOL BOARD ACTION REPORT DATE: October 25, 2017 FROM: Executive Committee of the School Board For Introduction: November 15, 2017 For Action: November 15, 2017 1. TITLE Approval of a contract for an

More information

Trust Fund Grant Agreement

Trust Fund Grant Agreement Public Disclosure Authorized CONFORMED COPY GRANT NUMBER TF057872-GZ Public Disclosure Authorized Trust Fund Grant Agreement (Palestinian NGO-III Project) Public Disclosure Authorized between INTERNATIONAL

More information

Rhode Island Commerce Corporation. Rules and Regulations for the Innovation Voucher Program

Rhode Island Commerce Corporation. Rules and Regulations for the Innovation Voucher Program Rules and Regulations for the Innovation Voucher Program Effective Date: November 25, 2015 Table of Contents Page Rule 1. Purpose.... 2 Rule 2. Authority.... 2 Rule 3. Scope.... 2 Rule 4. Severability....

More information

Managed Care Organization Hospital Access Program Hospital Participation Agreement

Managed Care Organization Hospital Access Program Hospital Participation Agreement Managed Care Organization Hospital Access Program Hospital Participation Agreement The undersigned hospital ( Hospital ) and the undersigned Medicaid Managed Care Organization ( MCO ) hereby agree to participate

More information

Application & Investigation Fee of $ payable to the City of Rochester must accompany this completed Application

Application & Investigation Fee of $ payable to the City of Rochester must accompany this completed Application CITY OF ROCHESTER LIQUOR LICENSE APPLICATION Pursuant to City of Rochester Liquor License Control Ordinance section 4-11, et seq., adopted January 14, 2008, each applicant for a new liquor license, a transfer

More information

NGAR REG Operating and Parking Vehicles on State Military Reservations

NGAR REG Operating and Parking Vehicles on State Military Reservations NGAR REG 2015-01 Operating and Parking Vehicles on State Military Reservations MILITARY DEPARTMENT OF ARKANSAS OFFICE OF THE ADJUTANT GENERAL Camp Joseph T. Robinson North Little Rock, AR 72112-2200 15

More information

(9) Efforts to enact protections for kidney dialysis patients in California have been stymied in Sacramento by the dialysis corporations, which spent

(9) Efforts to enact protections for kidney dialysis patients in California have been stymied in Sacramento by the dialysis corporations, which spent This initiative measure is submitted to the people in accordance with the provisions of Article II, Section 8, of the California Constitution. This initiative measure amends and adds sections to the Health

More information

FLORIDA. Parent and School Handbook. Florida Income-Based Scholarship Program

FLORIDA. Parent and School Handbook. Florida Income-Based Scholarship Program FLORIDA Parent and School Handbook Florida Income-Based Scholarship Program AAA Scholarship Foundation Florida Phone & Fax #: 888-707-2465 ~ mail: Florida@aaascholarships.org Corporate Office Mailing Address:

More information