COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENERGY & ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION

Size: px
Start display at page:

Download "COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENERGY & ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION"

Transcription

1 COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENERGY & ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION SOUTHEAST REGIONAL OFFICE 20 RIVERSIDE DRIVE, LAKEVILLE, MA DEVAL L. PATRICK Governor TIMOTHY P. MURRAY Lieutenant Governor IAN A. BOWLES Secretary LAURIE BURT Commissioner Mr. John Delano Town of Halifax Board of Health 499 Plymouth Street, 2 nd Floor Halifax, MA June 25, 2008 RE: AT: APROVAL WITH CONDITIONS BWP SW 43 LANDFILL CLOSURE COMPLETION FINAL COVER SYSTEM Hemlock Lane Landfill Halifax, MA Transmittal Number: W Dear Mr. Delano: The Massachusetts Department of Environmental Protection, ( MassDEP"), has completed its technical review of the Application for Determination of Completion and Post Closure Planning ( Application ) for the Town of Halifax, Hemlock Lane Landfill ( Landfill ), and has found that it is technically complete. Accordingly, the Application is approved subject to the conditions herein. The Application was reviewed according to the Solid Waste Management Regulations at 310 CMR and the Landfill Technical Assistance Guidance Manual, revised May 1997 (the "Manual"). Application Summary The Application was prepared by Brown & Caldwell, Middleboro, Massachusetts ( B&C ) on behalf of the Town of Halifax (the Town ) and submitted to MassDEP on November 30, The Application consists of a transmittal form assigned number W134376, a BWP SW 43 Landfill Closure Completion application form, an Application Narrative, a Construction Quality Assurance Report, a geomembrane panel layout drawing prepared by New England Liner Systems, Inc. and an As-Built drawing prepared by Lynnfield Engineering, Inc., professional land surveyors, all bound within a single document entitled: This information is available in alternate format. Call Donald M. Gomes, ADA Coordinator at TDD# or DEP on the World Wide Web: Printed on Recycled Paper

2 BWP SW 43 Landfill Closure Completion Hemlock Lane landfill Halifax Massachusetts November 2007 B&C submitted supplemental application information on March 13, 2008, April 21, 2008 and June 3, 2008 in response to comments ed to B&C on December 26, Landfill Status Operation of the Hemlock Lane Landfill by the Town began in the 1930 s and continued through The Landfill was utilized as a burn dump for Town generated Municipal Solid Waste ( MSW ) until Between 1971 and 1977, MSW was disposed in large trenches on the eastern portion of the site and placed in a shallow layer approximately one to two feet below the ground surface on the western part of the site. The Landfill s 5.2 acre footprint is comprised of the two (2) acre portion of the land adjacent to the Town Department of Public Works (the DPW ) building and the contiguous area to the west of the DPW building where waste was burned prior to The Landfill s present abutters are: the DPW building and it s garage to the north, the Town cemetery to the south, vegetated wetlands to the west, and residential housing to the east. In October 1994, Nagle Consulting Associates, Inc. (NCA) submitted an Initial Site Assessment/Comprehensive Site Assessment Scope of Work (ISA/CSA SOW) and an original Comprehensive Site Assessment (CSA). A Supplemental Comprehensive Site Assessment (the SCSA ), dated September 2004, was prepared on behalf of the Town of Halifax by Brown and Caldwell Environmental Engineers & Consultants of Middleborough, Massachusetts, for the Hemlock Lane Landfill. MassDEP determined that the SCSA was administratively and technically complete, and Conditionally Approved the SCSA on April 5, Prior to capping, the Landfill was used for storage of soil materials and for a Town operated composting facility. The storage of these materials and the associated traffic dynamically loaded the Landfill. Based on this dynamic loading and the twenty-nine (29) years since waste disposal occurred, minimum additional settlement is anticipated at the Landfill. A Corrective Action design application (BWP SW 25, Transmittal No. W072797) was submitted to MassDEP on April 27, 2006 and approved by MassDEP on August 3, The Landfill final cover system was designed to incorporate continued use of the Landfill for a Town operated compost facility and Department of Public Works materials storage. A Post Closure Use permit application (BWP SW 36 Transmittal No. W081550) was submitted to MassDEP on May 17, 2006, and approved on August 15, MassDEP approved the use of the Landfill for composting operations and Department of Public Works materials storage. On May 7, 2008, MassDEP issued a review of an Assessment of Landfill Cover System submitted pursuant to the requirements of the PCU approval to perform ambient air sampling of the post closure site conditions.

3 Final Cover System Description The Town constructed a final cover system over waste materials disposed at the Landfill after the Landfill was re-shaped for closure. The sideslopes of the Landfill were re-graded to a maximum slope of 1-foot vertical rise to 3-foot horizontal run. The Landfill top was constructed at a minimum slope of three percent. Although the regulatory minimum standard is five percent for final slopes, MassDEP determined that three percent was appropriate for this location based on the waste age of over twenty-nine years and prior Landfill use as a compost site. Traffic and stockpiling of compost materials has effectively surcharged the Landfill limiting the potential for further settlement. Two final cover system designs were used at the Landfill. One system was constructed on areas of the Landfill where no post closure use is intended and includes a vegetative cover system. In areas where vehicles will operate on the Landfill during post closure use, the final cover system has been designed with a gravel surface designed to accommodate vehicular traffic. The final cover system in the vegetated areas is comprised of the following: a prepared subgrade of compacted soil materials (daily and intermediate cover material); an overlying gas venting layer consisting of a minimum thickness of six inches (6 ) of soil with a minimum saturated hydraulic conductivity of 1x10-3 centimeters per second (cm/sec); an overlying low permeability layer consisting of a forty (40) mil textured high-density polyethylene (HDPE) textured geomembrane, flexible membrane liner ( FML ); an overlying drainage layer consisting of soil with a minimum thickness of nine inches (9 ) and a minimum saturated hydraulic conductivity of 5x10-3 cm/sec with a perforated pipe subdrain system constructed within the drainage soil; and an overlying vegetative support layer comprised of a minimum thickness of nine inches (9 ) of soil, with a maximum permeability of 1.2x10-4 cm/sec, a minimum organic content of eight (8) per cent, capable of maintaining a healthy vegetative growth on the final cover and seeded with vegetative cover seed mix. The final cover system in the gravel surface areas is comprised of the following: a prepared subgrade of compacted soil materials (daily and intermediate cover material); an overlying gas venting layer consisting of a minimum thickness of six inches (6 ) of soil with a minimum saturated hydraulic conductivity of 1x10-3 centimeters per second (cm/sec); an overlying low permeability layer consisting of a forty (40) mil textured high-density polyethylene (HDPE) textured geomembrane, flexible membrane liner ( FML ); an overlying drainage layer consisting of soil with a minimum thickness of nine inches (9 ) and a minimum saturated hydraulic conductivity of 5x10-3 cm/sec with a perforated pipe subdrain system constructed within the drainage soil; an overlying subgrade layer consisting of a minimum of fifteen inches (15 ) of structural subgrade soil, and on overlying gravel road base layer consisting of a minimum of twelve inches (12 ) of road base material.

4 In order to facilitate post closure use of part of the Landfill for composting operations and Department of Public Works materials storage, a twenty-seven inch (27 ) thick layer of soil was constructed above the nine inch (9 ) thick sand drainage layer, for a total soil thickness of thirty-six inches (36 ). Warning strips, consisting of orange litter/snow fencing, were placed below the miscellaneous materials storage area. These strips were placed twelve inches (12 ) below the surface grade and alert the facility operator if excessive cover soils are excavated during post closure use activities. The location of the warning strips are as shown on a drawing prepared by Lynnfield Engineering, titled Halifax Landfill dated November 2007, and revised on January 15, 2008 to illustrate the warning strip locations. The miscellaneous materials storage area will consist of ten bays approximately twenty feet wide by twenty feet long, constructed of two foot by two foot by six foot concrete blocks place four (4) to eight (8) feet high. These barriers are planned to be placed by the Town prior to use of the storage areas. Stormwater Control Stormwater runoff controls were implemented to maintain the integrity of the final cover, prevent ponding of water on the areas of final cover, and control stormwater runoff to prevent off-site impacts. The stormwater control system includes drainage swales along the inside edge of an access road to be constructed in the southwestern corner of the Landfill, and on the northern and eastern side slopes. A detention basin was constructed located at the southwest corner. The detention basin includes a series of baffles and an outlet to adjacent wetlands. A Notice of Intent ( NOI ) was submitted to the Halifax Conservation Commission on May 5, Calculations included within the NOI demonstrate that for the 2-year, 10-year, and 100-year storm events, postconstruction storm water runoff rates to the wetlands are less than pre-construction runoff rates. Drainage pipes consisting of four-inch (4 ) diameter perforated pipe were installed across the western side slope at a spacing of approximately fifty feet to collect stormwater accumulated with in the sand drainage layer. Side slope pipes connect to twelve-inch (12 ) diameter perforated HDPE header pipe installed down the side slope leading to stone lined perimeter swales. Landfill Gas Control Gases generated by waste decomposition within the Landfill are managed using a passive landfill gas collection system. Six individual passive wells were constructed consisting of a twenty-four inch (24 ) diameter boring extending approximately thirty inches (30 ) into the waste. At five of these locations, twelve inch (12 ) deep vent trenches were constructed extending ten feet in two opposite directions. Perforated four inch (4 ) diameter Schedule 40 PVC pipe was placed into the boring and the trenches and covered with washed stone. At one passive vent located in the vicinity of the salt shed, the vent trench was extended fifty-feet in each direction. Two additional gas collection and vent trenches were constructed in the area of the gravel final cover system. One trench extends approximately 300 feet along the ridge line. A second vent trench extends approximately 160 feet and parallels Hemlock Lane. Each trench incorporates one vertical vent pipe at one end of the trench.

5 To minimize the subsurface migration of landfill gas, a gas barrier trench was constructed along the landfill southern and eastern sides. The trench extends down to the level of average groundwater to create a seal to prevent the landfill gas from migrating laterally. The outer trench wall is lined with a forty (40) mil geomembrane barrier. A geocomposite layer acting as a preferential pathway for landfill gas was placed along the bottom, outer side and top of the trench. The trench was backfilled with excavated material with two feet (2 ) of crushed stone at the top. A perforated schedule 40 PVC pipe was placed within the crushed stone to vent landfill gas. Landfill Gas Monitoring Monitoring of subsurface landfill gas migration has indicated that landfill gas has migrated to the north of the Landfill as evidenced by detection of landfill gas in gas monitoring wells GV-7 and GV-8. Gas monitoring well GV-7 is located between the Landfill and a gasoline depot with underground tanks, gasoline piping and electrical conduits. The Town has not elected to extend the landfill gas cutoff trench into the vicinity of the gasoline depot at this time but is further evaluating the potential for adverse impacts of landfill gas in this area. Gas monitoring wells GV-7 and GV-8 are located between the landfill and the existing highway garage. The Town must determine the extent of subsurface landfill gas migration each monitoring period. The Town installed one permanent gas monitoring well between GV-7 and the highway garage and a second new gas monitoring well between GV-8 and the highway garage. If landfill gas is detected in a new monitoring well, additional actions must be taken to determine the extent of migration within the soil and the highway garage must be monitored. The Town must determine the extent of subsurface gas migration with temporary probes. MassDEP reserves the right to require mitigative measures to prevent landfill gas migration should the potential for adverse impact be determined to exist. Approval with Conditions As a result of its review, MassDEP has determined that the submitted documents are satisfactory and in accordance with the authority granted pursuant to Chapter 111, Section 150A of the Massachusetts General Laws hereby approves the construction certification reports listed above for the Town of Halifax, Hemlock Lane Landfill subject to the following conditions. 1. Pursuant to 310 CMR , the Town shall record notification in the Registry of Deeds that a landfill has been operated on the site. A copy of the recorded notification shall be forwarded to MassDEP within sixty (60) days of the date of this approval. 2. The Town shall maintain, care for and monitor the site during the post-closure period in accordance with 310 CMR Pursuant to 310 CMR (2), the post-closure period shall extend for a minimum of a 30-year period from the date of this certification, unless the post closure period is modified by MassDEP pursuant to 310 CMR (3 or 4) 3. During the post closure period, the Town shall maintain the Environmental Control and Monitoring Systems in accordance with 310 CMR and maintain the site in accordance with 310 CMR (5).

6 4. The post-closure period shall end on the date of MassDEP s written determination that the post-closure care, maintenance and monitoring of the site are no longer required. Said written determination in no way limits or absolves the Town of liability for the site in the future. 5. A bi-annual report shall be submitted to MassDEP s Southeast Regional Office Solid Waste Management Section by February 15 th of every second year beginning in the year Pursuant to 310 CMR (6) Reporting Requirements, the report shall describe any activity at the site and summarize the results of the environmental monitoring programs. 6. When the final Post-Closure Maintenance and Monitoring Plan ( Plan ) is approved, environmental monitoring shall be conducted in accordance with the approved Plan. 7. The closed Landfill site shall not be used for any purpose without the prior written approval of MassDEP. 8. The Town has placed warning strips in strategic locations within the Landfill final cover system. The Town shall not use any Landfill final cover area without warning strips for the storage of compost materials or DPW related materials. Should the Town desire to use additional areas, a permit application to add additional warning strips must be submitted for MassDEP review and approval. MassDEP reserves the right to require additional assessment or action as deemed necessary in order to protect and maintain the environment free from objectionable nuisances, dangers and/or threats to public health. Right to Appeal This approval has been issued pursuant to M.G.L. Chapter 111, Section 150A, and 310 CMR : Procedure for Existing Facility Permits, Permit Modifications, Permit Renewals and other Approvals, of the Solid Waste Management Regulations. Pursuant to 310 CMR (5), any person aggrieved by the issuance of this determination may file an appeal for judicial review of said decision in accordance with the provisions of M.G.L. Chapter 111, Section 150A and M.G.L. Chapter 30A not later than thirty days following receipt. Notice of Appeal - Any aggrieved person intending to appeal the decision to the superior court shall provide notice to MassDEP of the intention to commence such action. Said notice of intention shall include MassDEP File Number W and shall identify with particularity the issues and reason (s) why it is believed the approval decision was not proper. Such notice shall be provided to the Office of General Counsel of MassDEP and the Regional Director for the regional office that made the decision. The appropriate addresses to send such notices are:

7 Office of General Counsel Department of Environmental Protection One Winter Street Boston, MA David Johnston Acting Regional Director Department of Environmental Protection 20 Riverside Drive Lakeville, MA No allegation shall be made in any judicial appeal of this decision unless the matter complained of was raised at the appropriate point in the administrative review procedures established in those regulations, provided that matter may be raised upon showing that it is material and that it was not reasonably possible with due diligence to have been raised during such procedures, or that matter sought to be raised is of critical importance to the public health or environmental impact of the permitted activity. If you have any questions regarding this issue, please contact me at (508) or Dan Connick at (508) or at the letterhead address. Very truly yours, David B. Ellis, Chief Solid Waste Management Section E/DC/rr C:\Documents and Settings\Rreimao\Local Settings\Temporary Internet Files\OLK6F\Halifax LF Closure Cert 6-08.doc fc: Halifax (781) Board of Selectman 499 Plymouth Street Halifax, MA Halifax DPW Director Hemlock Lane Halifax, MA ec: Halifax Board of Health ATTN: Cathy Drinan Brown and Caldwell ATTN: Gerald Cushing DEP-Boston ATTN: J. Doucett

COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENERGY & ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION

COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENERGY & ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENERGY & ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION ONE WINTER STREET, BOSTON, MA 02108 617-292-5500 DEVAL L. PATRICK Governor TIMOTHY

More information

COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION

COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION ONE WINTER STREET, BOSTON, MA 02108 617-292-5500 JANE SWIFT Governor BOB DURAND Secretary

More information

Written Closure Plan. Comanche Station - Active CCR Landfill Public Service Company of Colorado Denver Colorado. October 17, 2016

Written Closure Plan. Comanche Station - Active CCR Landfill Public Service Company of Colorado Denver Colorado. October 17, 2016 Written Closure Plan Comanche Station - Active CCR Landfill Public Service Company of Colorado Denver Colorado October 17, 2016 Table of Contents 1.0 General Information... 1 2.0 Description of Closure

More information

Run-on and Run-off Control System Plan

Run-on and Run-off Control System Plan Run-on and Run-off Control System Plan SWEPCO John W. Turk, Jr. Power Plant Fulton, Arkansas Permit No. 0311-S3N-R1 AFIN: 29-00506 October 2016 Terracon Project No. 35167133 Prepared for: SWEPCO 3711 Highway

More information

Closure Plan Limited Purpose Landfill TransAlta Centralia Mine

Closure Plan Limited Purpose Landfill TransAlta Centralia Mine Closure Plan Limited Purpose Landfill TransAlta Centralia Mine Prepared for TransAlta Centralia Mining LLC December 5 East Front Street Suite Boise, Idaho 87 /6/5 This document was prepared under direct

More information

LANDFILL CLOSURE PLAN. Submitted To: Dominion Chesapeake Energy Center 2701 Vepco Street Chesapeake, Virginia 23323

LANDFILL CLOSURE PLAN. Submitted To: Dominion Chesapeake Energy Center 2701 Vepco Street Chesapeake, Virginia 23323 LANDFILL CLOSURE PLAN Chesapeake Energy Center Ash Landfill - Permit #440 Closure Plan Submitted To: Dominion Chesapeake Energy Center 2701 Vepco Street Chesapeake, Virginia 23323 Submitted By: Golder

More information

CLOSURE AND POST-CLOSURE CARE PLAN JAMES RIVER POWER STATION UTILITY WASTE LANDFILL CITY UTILITIES OF SPRINGFIELD, MISSOURI

CLOSURE AND POST-CLOSURE CARE PLAN JAMES RIVER POWER STATION UTILITY WASTE LANDFILL CITY UTILITIES OF SPRINGFIELD, MISSOURI CLOSURE AND POST-CLOSURE CARE PLAN JAMES RIVER POWER STATION UTILITY WASTE LANDFILL CITY UTILITIES OF SPRINGFIELD, MISSOURI INITIAL PREPARATION DATE: October 11, 2016 TABLE OF CONTENTS 1. CERTIFICATION

More information

Texas Commission on Environmental Quality

Texas Commission on Environmental Quality Texas Commission on Environmental Quality Permit For Municipal Solid Waste (MSW) Management Facility Issued under provisions of Texas Health and Safety Code Chapter 361 MSW Permit No.: 2383 Name of Site

More information

ARTICLE 6 EXCAVATION OF MINERAL MATERIALS

ARTICLE 6 EXCAVATION OF MINERAL MATERIALS ARTICLE 6 EXCAVATION OF MINERAL MATERIALS SECTION 1. PURPOSE All excavations, extraction of materials and minerals, open pits and impounding of waters hereafter established or enlarged shall conform to

More information

Appendix 9. Wright Landfill Stabilization Report 2013

Appendix 9. Wright Landfill Stabilization Report 2013 Appendix 9 Wright Landfill Stabilization Report 2013 Board of County Commissioners State of Florida October 30, 2013 Ms. Dawn Templin Northwest District Florida Department of Environmental Protection 160

More information

SECTION SITE PREPARATION. A. PART A and DIVISION 1 of PART B are hereby made a part of this SECTION.

SECTION SITE PREPARATION. A. PART A and DIVISION 1 of PART B are hereby made a part of this SECTION. SECTION 311000 PART 1 GENERAL 1.01 GENERAL REQUIREMENTS A. PART A and DIVISION 1 of PART B are hereby made a part of this SECTION. B. Examine all conditions as they exist at the project prior to submitting

More information

EROSION AND SEDIMENTATION CONTROL SECTION 1 - GENERAL 1.1 SUMMARY

EROSION AND SEDIMENTATION CONTROL SECTION 1 - GENERAL 1.1 SUMMARY 31 25 00 EROSION AND SEDIMENTATION CONTROL SECTION 1 - GENERAL 1.1 SUMMARY A. Erosion and sedimentation control shall be provided by the Contractor for all areas of the site denuded or otherwise disturbed

More information

Ottumwa Generating Station Project No Closure Plan for Existing CCR Revision: 0 Surface Impoundments TABLE OF CONTENTS

Ottumwa Generating Station Project No Closure Plan for Existing CCR Revision: 0 Surface Impoundments TABLE OF CONTENTS Surface Impoundments Page No. i TABLE OF CONTENTS 1. INTRODUCTION... 1 2. PROPOSED CCR IMPOUNDMENTS CLOSURE PROCEDURE... 3 3. PROPOSED COVER SYSTEM... 4 4. ESTIMATED MAXIMUM INVENTORY OF CCR... 4 5. ESTIMATED

More information

S.O.P. No. HMD

S.O.P. No. HMD Page: 1 of 9 PURPOSE: To establish (SOP) for submission requirements, review process and approval of applications for Non-vehicular Access Permits for the purpose of connection or discharge to any MassDOT

More information

Closure Plan Ash Disposal Area PGE Boardman Power Plant

Closure Plan Ash Disposal Area PGE Boardman Power Plant FIRST ISSUE REVISION 0 Closure Plan Ash Disposal Area PGE Boardman Power Plant Prepared for Portland General Electric September 2015 2020 SW 4th Avenue, Suite 300 Portland, Oregon 97201 This document was

More information

Initial Closure Plan Phase 1 Module 1 Phase 1 Module 2 Phase 1 Module 3. Columbia Dry Ash Disposal Facility. Wisconsin Power and Light Company

Initial Closure Plan Phase 1 Module 1 Phase 1 Module 2 Phase 1 Module 3. Columbia Dry Ash Disposal Facility. Wisconsin Power and Light Company Initial Closure Plan Phase 1 Module 1 Phase 1 Module 2 Phase 1 Module 3 Columbia Dry Ash Disposal Facility Prepared for: Wisconsin Power and Light Company Columbia Energy Center W8375 Murray Road Pardeeville,

More information

STANDARD GRADING AND SOIL EROSION & SEDIMENT CONTROL PLAN FOR SINGLE LOT SINGLE FAMILY RESIDENTIAL CONSTRUCTION AND MINOR EARTH DISTURBANCES

STANDARD GRADING AND SOIL EROSION & SEDIMENT CONTROL PLAN FOR SINGLE LOT SINGLE FAMILY RESIDENTIAL CONSTRUCTION AND MINOR EARTH DISTURBANCES DIVISION OF ENGINEERING & CONSTRUCTION MANAGEMENT PLAN REVIEW DEPARTMENT WASHINGTON COUNTY SOIL CONSERVATION DISTRICT 1260 Maryland Avenue, Suite 101 Hagerstown, MD 21740 Telephone: (301) 797-6821, Ext.

More information

City Policy & Procedure

City Policy & Procedure City Policy & Procedure Subject: Methane Gas Site Policy Policy: 1004 Covers: Development within, and monitoring of, all former & current landfill sites. Revised: July 20, 2015 Effective: October 1, 2015

More information

Bioreactor Landfill Design

Bioreactor Landfill Design Bioreactor Landfill Design Timothy Townsend, PhD, PE Department of Environmental Engineering Sciences University of Florida ttown@ufl.edu Bioreactor Landfill Design Modern landfill design entails many

More information

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION Subdivision Application Minimum Submission Requirements

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION Subdivision Application Minimum Submission Requirements TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION Subdivision Application Minimum Submission Requirements This checklist is to be completed and submitted with all Subdivision Applications. The Town reserves

More information

Consulting Engineers and Scientists. Closure Plan. Submitted by: GEI Consultants, Inc Voyager Drive Green Bay, Wisconsin

Consulting Engineers and Scientists. Closure Plan. Submitted by: GEI Consultants, Inc Voyager Drive Green Bay, Wisconsin Consulting Engineers and Scientists Regulation Compliance Report Submitted to: We Energies 333 West Everett Street, A231 Milwaukee, Wisconsin 53203 Submitted by: GEI Consultants, Inc. 3159 Voyager Drive

More information

Limited Purpose Landfill Solid Waste Permit Application per WAC

Limited Purpose Landfill Solid Waste Permit Application per WAC Limited Purpose Landfill Solid Waste Permit Application per WAC 173-350-400 Name of Applicant: Name of Facility: Permit # assigned by Health Department: Date Received: Lead Agency Reviewer Name: Phone:

More information

GUIDESHEET IV. Wastewater Treatment and Storage Lagoons

GUIDESHEET IV. Wastewater Treatment and Storage Lagoons GUIDESHEET IV Wastewater Treatment and Storage Lagoons Unless otherwise approved by the Department of Environmental Quality (DEQ) all wastewater treatment and storage lagoons associated with a discharge

More information

CLOSURE PLAN. Bremo Power Station CCR Surface Impoundment: North Ash Pond

CLOSURE PLAN. Bremo Power Station CCR Surface Impoundment: North Ash Pond CLOSURE PLAN Bremo Power Station CCR Surface Impoundment: North Ash Pond CLOSURE PLAN Submitted To: Bremo Power Station 1038 Bremo Bluff Road Bremo Bluff, VA 23022 Submitted By: Golder Inc. 2108 W. Laburnum

More information

FOUR CORNERS POWER PLANT POST-CLOSURE PLAN (d) DRY FLY ASH DISPOSAL AREA (DFADA) FC_PostClosPlan_004_

FOUR CORNERS POWER PLANT POST-CLOSURE PLAN (d) DRY FLY ASH DISPOSAL AREA (DFADA) FC_PostClosPlan_004_ FOUR CORNERS POWER PLANT POST-CLOSURE PLAN 257.104(d) DRY FLY ASH DISPOSAL AREA (DFADA) FC_PostClosPlan_004_20161017 Post-Closure Plan Contents 257.104(d)(1) The owner or operator of a CCR unit must prepare

More information

4.8. Subsurface Infiltration

4.8. Subsurface Infiltration 4.8. Subsurface Infiltration Subsurface infiltration systems are designed to provide temporary below grade storage infiltration of stormwater as it infiltrates into the ground. Dry wells, infiltration

More information

Chapter 21 Stormwater Management Bylaw

Chapter 21 Stormwater Management Bylaw Chapter 21 Stormwater Management Bylaw SECTION 1. PURPOSE The purpose of this Bylaw is to: implement the requirements of the National Pollutant Discharge Elimination System (NPDES) General Permit for Storm

More information

Solar Facilities on Landfills Engineering, Permitting, Construction, and Lessons Learned. Engineering from Site Approval through Construction

Solar Facilities on Landfills Engineering, Permitting, Construction, and Lessons Learned. Engineering from Site Approval through Construction Solar Facilities on Landfills Engineering, Permitting, Construction, and Lessons Learned Engineering from Site Approval through Construction Presented By: Mr. Duane C. Himes Team Leader Solid Waste Group

More information

CERTIFICATE OF APPROVED REGISTRATION J. T. BAKER CHEMICAL COMPANY. Sanitary Landfill. Harmony Township. Warren 2110B

CERTIFICATE OF APPROVED REGISTRATION J. T. BAKER CHEMICAL COMPANY. Sanitary Landfill. Harmony Township. Warren 2110B State of New Jersey SOLID WASTE ADMINISTRATION BEATRICE S. TYLUTKI CERTIFICATE OF APPROVED REGISTRATION Under the provisions of N.J.S.A. 13:lE n as the Solid Waste Management Act, this registration is

More information

TOWN OF HOLLIS, NEW HAMPSHIRE

TOWN OF HOLLIS, NEW HAMPSHIRE TOWN OF HOLLIS, NEW HAMPSHIRE ROAD and DRIVEWAY SPECIFICATIONS APPENDIX (Adopted 10/7/08) APPENDIX A A. Road Design Standards 1. Pavement and drainage facilities, curbs and sidewalks, when required, shall

More information

CHAPTER 7 - INFRASTRUCTURE INSPECTION AND ACCEPTANCE... 2

CHAPTER 7 - INFRASTRUCTURE INSPECTION AND ACCEPTANCE... 2 CHAPTER 7 - INFRASTRUCTURE INSPECTION AND ACCEPTANCE... 2 7.1. GENERAL.... 2 7.1.1. Inspection Restriction Dates.... 2 7.1.2. Complete Improvements.... 2 7.1.3. Public Improvements.... 2 7.1.4. Warranty

More information

CCR Rule Operating Criteria Closure Plan

CCR Rule Operating Criteria Closure Plan CCR Rule Operating Criteria 257.102 Closure Plan FGD Pond 2 Jim Bridger Plant Point of Rocks, Wyoming PREPARED FOR PacifiCorp 1407 West North Temple Salt Lake City, UT 84116 (801) 521-0376 Fax (801) 220-4748

More information

Re: Geotechnical Consultation for Storm Infiltration Robert Louis Stevenson ES Modernization th Avenue San Francisco, California

Re: Geotechnical Consultation for Storm Infiltration Robert Louis Stevenson ES Modernization th Avenue San Francisco, California Date: August 4, 2015 Project No.: 608-4-2 Prepared For: Mr. Sajeev Madhaven, AIA SAN FRANCISCO UNIFIED SCHOOL DISTRICT 135 Van Ness Avenue - Room 207a San Francisco, California 94102 Re: Geotechnical Consultation

More information

Storm Water Permitting Requirements for Construction Activities. John Mathews Storm Water Program Manager Division of Surface Water

Storm Water Permitting Requirements for Construction Activities. John Mathews Storm Water Program Manager Division of Surface Water Storm Water Permitting Requirements for Construction Activities John Mathews Storm Water Program Manager Division of Surface Water Why Permit Storm Water? Impacts During Construction Not an issue until

More information

TABLE OF CONTENTS PART III. REVISION 0 6-ii

TABLE OF CONTENTS PART III. REVISION 0 6-ii TABLE OF CONTENTS SECTION PAGE 1.0 INTRODUCTION... 6-1 2.0 GENERAL LANDFILL GAS AND SITE CHARACTERISTICS [330.371(b)(1)(A)-(E)... 6-2 2.1 INTRODUCTION... 6-2 2.2 SOIL CONDITIONS... 6-2 2.3 FACILITY STRUCTURES...

More information

DESIGN GRADING AND EROSION CONTROL A. Slope Criteria

DESIGN GRADING AND EROSION CONTROL A. Slope Criteria Section 5. DESIGN GRADING AND EROSION CONTROL A. Slope Criteria Earthen slopes shall conform to the following: Maximum slope should not be steeper than 6:1 (horizontal to vertical) unless protected from

More information

GRADING PERMIT CITY OF RAPID CITY 300 SIXITH STREET RAPID CITY, SD ID NO: (605) PIN NO:

GRADING PERMIT CITY OF RAPID CITY 300 SIXITH STREET RAPID CITY, SD ID NO: (605) PIN NO: PERMIT NUMBER: GRADING PERMIT CITY OF RAPID CITY 300 SIXITH STREET RAPID CITY, SD 57701 ID NO: (605) 394-4157 PIN NO: APPLICATION DATE: DATE ISSUED: PROPERTY INFORMATION CONTRACTOR INFORMATION LOT ADDRESS

More information

PUBLIC NOTICE PROFESSIONAL ENGINEERING SERIVCES: DESIGN OF TURF FIELD

PUBLIC NOTICE PROFESSIONAL ENGINEERING SERIVCES: DESIGN OF TURF FIELD PUBLIC NOTICE The Township of Union has adopted the Fair and Open Process of the Pay-to-Play Law (N.J.S.A. 19:44A-20a, et seq.) in its request for proposals and awarding goods and services contracts with

More information

Landfill Gas Systems

Landfill Gas Systems Landfill Gas Systems A General Overview ASTSWMO STATE SOLID WASTE MANAGERS CONFERENCE Scottsdale, Arizona September 12-14, 14, 2005 Landfill Gas Management Issues/Objectives Topics to be Covered Reasons

More information

CHAPTER 9: BUILDING REGULATIONS

CHAPTER 9: BUILDING REGULATIONS 9-2-1 Permit Required... 210 9-2-2 Exempted Work... 210 9-2-3 Application for a Grading Permit... 210 9-2-4 General Grading Permit... 211 9-2-5 Engineered Grading Permit... 211 9-2-6 Hazards... 212 9-2-7

More information

Stormwater Local Design Manual For Houston County, Georgia

Stormwater Local Design Manual For Houston County, Georgia Stormwater Local Design Manual For Houston County, Georgia Adopted November 15, 2005 TABLE OF CONTENTS 1. FORWARD... 1 2. GENERAL LEVEL OF SERVICE STANDARDS... 2 2.1. DETENTION REQUIREMENTS... 2 2.1.1.

More information

Fence and Wall Requirements

Fence and Wall Requirements Fence and Wall Requirements Definitions Decorative wall - A wall constructed of stone or other material erected for the sole purpose of providing a decorative and/or landscaped feature, and not to include

More information

MINNEHAHA CREEK WATERSHED DISTRICT BOARD OF MANAGERS REVISIONS PURSUANT TO MINNESOTA STATUTES 103D.341. Adopted April 24, 2014 Effective June 6, 2014

MINNEHAHA CREEK WATERSHED DISTRICT BOARD OF MANAGERS REVISIONS PURSUANT TO MINNESOTA STATUTES 103D.341. Adopted April 24, 2014 Effective June 6, 2014 MINNEHAHA CREEK WATERSHED DISTRICT BOARD OF MANAGERS REVISIONS PURSUANT TO MINNESOTA STATUTES 103D.341 Adopted April 24, 2014 Effective June 6, 2014 EROSION CONTROL RULE 1. POLICY. It is the policy of

More information

COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION

COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION ONE WINTER STREET, BOSTON, MA 02108 617-292-5500 MITT ROMNEY Governor KERRY HEALEY Lieutenant

More information

FOUR CORNERS POWER PLANT CLOSURE PLAN (b) DRY FLY ASH DISPOSAL AREA (DFADA) FC_ClosPlan_004_

FOUR CORNERS POWER PLANT CLOSURE PLAN (b) DRY FLY ASH DISPOSAL AREA (DFADA) FC_ClosPlan_004_ FOUR CORNERS POWER PLANT CLOSURE PLAN 257.102(b) DRY FLY ASH DISPOSAL AREA (DFADA) FC_ClosPlan_004_20161017 Closure Plan Contents 257.102(b)(1) The owner or operator of a CCR unit must prepare a written

More information

VISUAL SITE INSPECTION REPORT

VISUAL SITE INSPECTION REPORT VISUAL SITE INSPECTION REPORT - 2016 SOUTHERN INDIANA GAS AND ELECTRIC A. B. BROWN GENERATING STATION TYPE III RESTRICTED WASTE LANDFILL WEST FRANKLIN, IN ATC PROJECT NO. 170LF00318 DECEMBER 20, 2016 PREPARED

More information

Lansing Generating Station Project No Closure Plan for Existing CCR Revision: 1 TABLE OF CONTENTS

Lansing Generating Station Project No Closure Plan for Existing CCR Revision: 1 TABLE OF CONTENTS Surface Impoundment Page No. i TABLE OF CONTENTS 1. INTRODUCTION... 1 2. PROPOSED CCR IMPOUNDMENT CLOSURE PROCEDURE... 2 3. PROPOSED COVER SYSTEM... 2 4. ESTIMATED MAXIMUM INVENTORY OF CCR... 3 5. ESTIMATED

More information

4.8. Subsurface Infiltration

4.8. Subsurface Infiltration 4.8. Subsurface Infiltration Subsurface infiltration systems are designed to provide temporary below grade storage infiltration of storm water as it infiltrates into the ground. Dry wells, infiltration

More information

Board of County Commissioners Meeting

Board of County Commissioners Meeting Board of County Commissioners Meeting Staff Report Meeting Date: July 27, 2012 Presenter: Heather Overholser/Sean O Malley Submitting Department: ISWR/Engineering Subject: Review of REVISED Golder DRAFT

More information

CLOSURE AND POST-CLOSURE PLAN

CLOSURE AND POST-CLOSURE PLAN HOLLOW ROCK FACILITY CLOSURE AND POST-CLOSURE PLAN Prepared for FirstEnergy Generation LLC 76 S. Main Street Akron, Ohio, 44308 October 10, 2016 Prepared by TABLE OF CONTENTS Section 1 Introduction...

More information

SIOUX ENERGY CENTER SCPB CCR IMPOUNDMENT CLOSURE PLAN

SIOUX ENERGY CENTER SCPB CCR IMPOUNDMENT CLOSURE PLAN SIOUX ENERGY CENTER SCPB CCR IMPOUNDMENT CLOSURE PLAN i Table of Contents 1.0 INTRODUCTION... 1 2.0 SITE DESCRIPTION... 1 3.0 CLOSURE PLAN... 1 3.1 Overview of Closure Approach... 1 3.2 Estimated Maximum

More information

Mr. Michael Malone CPS Energy 145 Navarro Street San Antonio, Texas Project No

Mr. Michael Malone CPS Energy 145 Navarro Street San Antonio, Texas Project No Environmental Resources Management January 13, 2017 Mr. Michael Malone 145 Navarro Street San Antonio, Texas 78205 Project No. 0352436 CityCentre Four 840 West Sam Houston Parkway North, Suite 600 Houston,

More information

APPENDIX C EROSION AND SEDIMENTATION CONTROL STANDARDS

APPENDIX C EROSION AND SEDIMENTATION CONTROL STANDARDS APPENDIX C EROSION AND SEDIMENTATION CONTROL STANDARDS City of Bradenton January 2017 1 INTRODUCTION This appendix to the City of Bradenton Department of Public Works and Utilities Utility Specifications

More information

(B) "Facility," for the purposes of this rule, means:

(B) Facility, for the purposes of this rule, means: 3745-27-13 Procedure to engage in filling, grading, excavating, building, drilling, or mining on land where a hazardous waste facility or solid waste facility was operated. (A) No person shall, without

More information

FOUR CORNERS POWER PLANT POST-CLOSURE PLAN (d) LINED DECANT WATER POND (LDWP) FC_PostClosPlan_009_

FOUR CORNERS POWER PLANT POST-CLOSURE PLAN (d) LINED DECANT WATER POND (LDWP) FC_PostClosPlan_009_ FOUR CORNERS POWER PLANT POST-CLOSURE PLAN 257.104(d) LINED DECANT WATER POND (LDWP) FC_PostClosPlan_009_20161017 Post-Closure Plan Contents 257.104(d)(1) The owner or operator of a CCR unit must prepare

More information

FOUR CORNERS POWER PLANT POST-CLOSURE PLAN (d) LINED ASH IMPOUNDMENT (LAI) FC_PostClosPlan_008_

FOUR CORNERS POWER PLANT POST-CLOSURE PLAN (d) LINED ASH IMPOUNDMENT (LAI) FC_PostClosPlan_008_ FOUR CORNERS POWER PLANT POST-CLOSURE PLAN 257.104(d) LINED ASH IMPOUNDMENT (LAI) FC_PostClosPlan_008_20161017 Post-Closure Plan Contents 257.104(d)(1) The owner or operator of a CCR unit must prepare

More information

ARTICLE XII RECREATIONAL VEHICLE PARK REGULATIONS

ARTICLE XII RECREATIONAL VEHICLE PARK REGULATIONS ARTICLE XII RECREATIONAL VEHICLE PARK REGULATIONS ARTICLE XII RECREATIONAL VEHICLE PARK REGULATIONS Section 1201 Applicability For the purpose of this Article, recreation vehicles and recreational vehicle

More information

PERMEABLE INTERLOCKING PAVERS

PERMEABLE INTERLOCKING PAVERS PERMEABLE INTERLOCKING PAVERS PART 1 - GENERAL 1.01 SECTION INCLUDES A. Subgrade Preparation B. Placement of Storage Aggregate C. Placement of Filter Aggregate D. Placement of Bedding Course E. Placement

More information

Coal Combustion Product Risk Assessment Using a Probabilistic Cost Modeling Approach

Coal Combustion Product Risk Assessment Using a Probabilistic Cost Modeling Approach 2015 World of Coal Ash (WOCA) Conference in Nasvhille, TN - May 5-7, 2015 http://www.flyash.info/ Coal Combustion Product Risk Assessment Using a Probabilistic Cost Modeling Approach Ryan Baeten, PE 1

More information

SITE SPECIFIC GRADING PLAN FOR CONTIGUOUS SINGLE LOT SINGLE FAMILY RESIDENTIAL CONSTRUCTION WITH PREVIOUSLY APPROVED PRELIMINARY PLAT (FORM 2)

SITE SPECIFIC GRADING PLAN FOR CONTIGUOUS SINGLE LOT SINGLE FAMILY RESIDENTIAL CONSTRUCTION WITH PREVIOUSLY APPROVED PRELIMINARY PLAT (FORM 2) WASHINGTON COUNTY DIVISION OF PLAN REVIEW AND PERMITTING 80 West Baltimore Street Hagerstown, Maryland 21740-6003 Telephone: (240) 313-2460 FAX: (240) 313-2461 Hearing Impaired call 7-1-1 for Maryland

More information

SOIL AND GROUNDWATER MANAGEMENT PLAN MAINE ENERGY RECOVERY COMPANY SITE BIDDEFORD, MAINE

SOIL AND GROUNDWATER MANAGEMENT PLAN MAINE ENERGY RECOVERY COMPANY SITE BIDDEFORD, MAINE SOIL AND GROUNDWATER MANAGEMENT PLAN MAINE ENERGY RECOVERY COMPANY SITE BIDDEFORD, MAINE MARCH 19, 2015 JN: 12-3259.1 Report Prepared by: Summit Environmental Consultants 640 Main Street Lewiston, Maine

More information

Brickhaven No.2 Mine Tract A Structural Fill

Brickhaven No.2 Mine Tract A Structural Fill CCR Compliance Supplement: Closure and Post-Closure Plan Brickhaven No.2 Mine Tract A Structural Fill Charah, Inc. Moncure, NC July 2015 NOTE: This plan is intended to replace the Closure and Post-Closure

More information

If you need any additional information concerning this requirement, please contact Superintendent of Public Works John Batchelder.

If you need any additional information concerning this requirement, please contact Superintendent of Public Works John Batchelder. TO: FROM: RE: All Licensed Contractors Michael J. Hartman Town Manager Street Excavation Policy Enclosed is an application form to be a Licensed Contractor in the Town of Stoughton for calendar year. This

More information

Town of Friday Harbor PO Box 219 / Friday Harbor / WA / (360) / fax (360) /

Town of Friday Harbor PO Box 219 / Friday Harbor / WA / (360) / fax (360) / Town of Friday Harbor PO Box 219 / Friday Harbor / WA / 98250 (360) 378-2810 / fax (360) 378-5339 / www.fridayharbor.org LAND CLEARING, GRADING, OR FILLING PERMIT APPLICATION APPLICATION DATE GRD No. APPLICANT/FRANCHISE

More information

SUPPORTING DOCUMENT STORMWATER BEST MANAGEMENT PRACTICE (BMP) INFEASIBILITY WORKSHEET FOR ON-SITE STORMWATER MANAGEMENT

SUPPORTING DOCUMENT STORMWATER BEST MANAGEMENT PRACTICE (BMP) INFEASIBILITY WORKSHEET FOR ON-SITE STORMWATER MANAGEMENT SUPPORTING DOCUMENT STORMWATER BEST MANAGEMENT PRACTICE (BMP) INFEASIBILITY WORKSHEET FOR ON-SITE STORMWATER MANAGEMENT All Best Management Practices (BMPs) are considered feasible until demonstrated otherwise.

More information

0 TRC. Closure Plan for CCR Surface Impoundments. Clover Power Station, Clover, Virginia. October 2016

0 TRC. Closure Plan for CCR Surface Impoundments. Clover Power Station, Clover, Virginia. October 2016 0 TRC Closure Plan for CCR Surface Impoundments Clover Power Station Clover, Virginia October 2016 Prepared For Virginia Electric and Power Company R. Kent Nilsson, P.E. Nakia W. Addison Senior Engineer

More information

SOUTH FLORIDA WATER MANAGEMENT DISTRICT. Question 13: Wetlands

SOUTH FLORIDA WATER MANAGEMENT DISTRICT. Question 13: Wetlands SOUTH FLORIDA WATER MANAGEMENT DISTRICT Question 13: Wetlands 1. The wetland responses and topographical data provided in the ADA for the 520- acre project site are conceptual in nature. The referenced

More information

SECTION 12 STANDARDS FOR CONSTRUCTION PLANS AND SPECIFICATIONS

SECTION 12 STANDARDS FOR CONSTRUCTION PLANS AND SPECIFICATIONS SECTION 12 STANDARDS FOR CONSTRUCTION PLANS AND SPECIFICATIONS 12.1 The subdivider shall construct and install the improvements in accordance with the County's Standards for Construction Plans and Specifications

More information

Leachate Management Plan

Leachate Management Plan Leachate Management Plan LEACHATE MANAGEMENT PLAN Chesapeake Energy Center Ash Landfill Permit #440 Submitted To: Dominion Chesapeake Energy Center 2701 Vepco Street Chesapeake, Virginia 23323 Submitted

More information

Public Notice: Wetland/Waterway/Water Quality Regulations

Public Notice: Wetland/Waterway/Water Quality Regulations Public Notice: Wetland/Waterway/Water Quality Regulations Pursuant to M.G.L. c.30a, the MA Department of Environmental Protection (DEP) gives notice of its intent to revise the following regulations under

More information

The ~ommonwealth of Nassachusetts

The ~ommonwealth of Nassachusetts DEVAL L. PATRICK GOVERNOR The ~ommonwealth of Nassachusetts Executive Ofice of Energy adenvironmentafflffairs 100 cambridge Street, Suite 900 Boston, MA 02114 TIMOTHY P. MURRAY LIEUTENANT GOVERNOR July

More information

APPROVAL FOR GENERAL USE Pursuant to Title 5, 310 CMR Authority for Issuance

APPROVAL FOR GENERAL USE Pursuant to Title 5, 310 CMR Authority for Issuance Charles D. Baker Governor Karyn E. Polito Lieutenant Governor Matthew A. Beaton Secretary Martin Suuberg Commissioner Name and Address of Applicant: CULTEC, Inc. P.O. Box 280 878 Federal Road Brookfield,

More information

MODEL Stormwater Local Design Manual. City of Centerville

MODEL Stormwater Local Design Manual. City of Centerville MODEL Stormwater Local Design Manual City of Centerville Adopted December 6, 2005 TABLE OF CONTENTS 1. FORWARD... 1 2. GENERAL LEVEL OF SERVICE STANDARDS... 1 2.1. DETENTION REQUIREMENTS... 1 2.1.1. Discharge

More information

Avon Lake Municipal Landfill, Lorain County Ohio Administrative Code (OAC) Rule Authorization

Avon Lake Municipal Landfill, Lorain County Ohio Administrative Code (OAC) Rule Authorization State of Ohio Environmental Protection Agency STREET ADDRESS: MAILING ADDRESS: Lazarus Government Center TELE: (614) 644-3020 FAX: (614) 644-3184 P.O. Box 1049 122 S. Front Street www.epa.state.oh.us Columbus,

More information

INYO COUNTY ENVIRONMENTAL HEALTH SERVICES RESIDENTIAL ONSITE SEWAGE TREATMENT AND DISPOSAL GUIDE

INYO COUNTY ENVIRONMENTAL HEALTH SERVICES RESIDENTIAL ONSITE SEWAGE TREATMENT AND DISPOSAL GUIDE INYO COUNTY ENVIRONMENTAL HEALTH SERVICES RESIDENTIAL ONSITE SEWAGE TREATMENT AND DISPOSAL GUIDE I. SCOPE This guide has been prepared to inform the residential property owner of the permitting process

More information

Warner Robins Stormwater Local Design Manual

Warner Robins Stormwater Local Design Manual Warner Robins Stormwater Local Design Manual Prepared for Houston County City of Warner Robins City of Perry City of Centerville May 17, 2005 Version 4 (As presented with adopted Stormwater Ordinance)

More information

MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA Phone (413) FAX (413)

MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA Phone (413) FAX (413) MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA 01040 Phone (413) 322-5645 FAX (413) 539-6807 DPW OFFICIAL USE ONLY Permit Number Date Issued Expiration Date (If Applicable)

More information

NEW CASTLE CONSERVATION DISTRICT. through. (Name of Municipality) PLAN REVIEW APPLICATION DRAINAGE, STORMWATER MANAGEMENT, EROSION & SEDIMENT CONTROL

NEW CASTLE CONSERVATION DISTRICT. through. (Name of Municipality) PLAN REVIEW APPLICATION DRAINAGE, STORMWATER MANAGEMENT, EROSION & SEDIMENT CONTROL NEW CASTLE CONSERVATION DISTRICT through (Name of Municipality) PLAN REVIEW APPLICATION DRAINAGE, STORMWATER MANAGEMENT, EROSION & SEDIMENT CONTROL Office use only: Received by Municipality: Received by

More information

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT WATER DIVISION - WATER QUALITY PROGRAM ADMINISTRATIVE CODE

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT WATER DIVISION - WATER QUALITY PROGRAM ADMINISTRATIVE CODE Environmental Management Chapter 335-6-9 ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT WATER DIVISION - WATER QUALITY PROGRAM ADMINISTRATIVE CODE CHAPTER 335-6-9 SURFACE MINING RULES TABLE OF CONTENTS

More information

GRAY WATER SYSTEMS (Reference California Plumbing Code Chapter 16 and 16A) Revised: 6/11/14

GRAY WATER SYSTEMS (Reference California Plumbing Code Chapter 16 and 16A) Revised: 6/11/14 Planning and Building Department 525 San Anselmo Avenue Building Division San Anselmo, CA 94960 Phone: (415) 258-4616 Fax: (415) 454-4683 GRAY WATER SYSTEMS (Reference California Plumbing Code Chapter

More information

CITY OF MONTCLAIR Montclair Civic Center 5111 Benito Street Montclair, CA 91763

CITY OF MONTCLAIR Montclair Civic Center 5111 Benito Street Montclair, CA 91763 CITY OF MONTCLAIR Montclair Civic Center 5111 Benito Street Montclair, CA 91763 I. Introduction Water Quality A National, State, and Local Concern Throughout the United States, many rivers, creeks, streams,

More information

STORMWATER DISCHARGES ASSOCIATED WITH CONSTRUCTION ACTIVITY

STORMWATER DISCHARGES ASSOCIATED WITH CONSTRUCTION ACTIVITY STATE OF COLORADO GENERAL PERMIT APPLICATION Updated 11/04 STORMWATER DISCHARGES ASSOCIATED WITH CONSTRUCTION ACTIVITY This application is for use by all stormwater dischargers engaged in construction

More information

Attachment D-1: Civil/Structural Scope of Work

Attachment D-1: Civil/Structural Scope of Work Attachment D-1: Civil/Structural Scope of Work Project: Location: Targa Sound Renewable Fuels Project Tacoma, WA Prepared by: NORWEST ENGINEERING Consulting Engineers 4110 N.E. 122 nd Avenue, Portland,

More information

PART II - SURVEYING AND GRADING CRITERIA

PART II - SURVEYING AND GRADING CRITERIA PART II - SURVEYING AND GRADING CRITERIA A. Surveying Procedures 1. Unless a temporary benchmark is approved in advance by the City Engineer, all submitted civil plans, including but not limited to grading,

More information

LAND DISTURBANCE PLAN AND IMPLEMENTATION REQUIREMENTS

LAND DISTURBANCE PLAN AND IMPLEMENTATION REQUIREMENTS For any site that disturbs land through excavation, embankment or grading activities, as defined by the city s Land Disturbance Ordinance, the owner shall, at minimum, conform to the provisions of these

More information

LANDFILL CLOSURE PLAN ENTERGY ARKANSAS, INC. INDEPENDENCE PLANT CLASS 3N CCR LANDFILL PERMIT NO S3N-R2 AFIN

LANDFILL CLOSURE PLAN ENTERGY ARKANSAS, INC. INDEPENDENCE PLANT CLASS 3N CCR LANDFILL PERMIT NO S3N-R2 AFIN LANDFILL CLOSURE PLAN ENTERGY ARKANSAS, INC. INDEPENDENCE PLANT CLASS 3N CCR LANDFILL PERMIT NO. 0200-S3N-R2 AFIN 32-00042 OCTOBER 12, 2016 LANDFILL CLOSURE PLAN ENTERGY ARKANSAS, INC. INDEPENDENCE PLANT

More information

SECTION EROSION AND SEDIMENTATION CONTROLS

SECTION EROSION AND SEDIMENTATION CONTROLS SECTION 312500 EROSION AND SEDIMENTATION CONTROLS PART 1 - GENERAL 1.01 GENERAL PROVISIONS A. Attention is directed to the CONTRACT AND GENERAL CONDITIONS and all Sections within DIVISION 01 - GENERAL

More information

CHAPTER 13 R-5 MANUFACTURED MOBILE HOME PARK RESIDENTIAL DISTRICT

CHAPTER 13 R-5 MANUFACTURED MOBILE HOME PARK RESIDENTIAL DISTRICT 15.1300 CHAPTER 13 R-5 MANUFACTURED MOBILE HOME PARK RESIDENTIAL DISTRICT 15.1301 SECTION 13.01 STATEMENT OF PURPOSE To provide for manufactured home park development, of long-term duration of stay, in

More information

3.2 INFILTRATION TRENCH

3.2 INFILTRATION TRENCH 3.2 INFILTRATION TRENCH Type of BMP Priority Level Treatment Mechanisms Infiltration Rate Range Maximum Drainage Area LID Infiltration Priority 1 Full Retention Infiltration, Evapotranspiration (when vegetated),

More information

Table of CONTENTS. ATTACHMENT A - Closure Plan from Existing Landfill Permit

Table of CONTENTS. ATTACHMENT A - Closure Plan from Existing Landfill Permit CLOSURE PLAN CFR 257.102(b) CCR Landfill Turk Plant Fulton, Arkansas September, 2016 Prepared for: Southwestern Electric Power Company Prepared by: American Electric Power Service Corporation 1 Riverside

More information

GRADING, EROSION AND SEDIMENTATION CONTROL

GRADING, EROSION AND SEDIMENTATION CONTROL SECTION 500 GRADING, EROSION AND SEDIMENTATION CONTROL 501 Erosion and Sedimentation Control Plan All engineering plans for projects that propose to construct new, or modify existing drainage facilities,

More information

2017 Annual Inspection Report

2017 Annual Inspection Report 2017 Annual Inspection Report for Compliance with the Coal Combustion Residuals Rule (40 CFR Part 257) Hayden Station 13125 U.S. Highway 40 Hayden, Colorado 81638 January 18, 2018 Table of Contents Certification...

More information

DRAINAGE REPAIR POLICY FOR COUNTY DRAINAGE SYSTEMS. Drainage System No.

DRAINAGE REPAIR POLICY FOR COUNTY DRAINAGE SYSTEMS. Drainage System No. DRAINAGE REPAIR POLICY FOR COUNTY DRAINAGE SYSTEMS Drainage System No. The following policy is intended to supplement Minnesota Statutes Chapter 103E in the Maintenance and Operation of Drainage Systems

More information

If you have any questions during the review of the enclosed materials, please call me at (207) or me at

If you have any questions during the review of the enclosed materials, please call me at (207) or  me at October 21, 2016 Ms. Amanda Lessard Town Planner Town of Windham 8 School Road 04062 RE: Response to Comments - Minor Site Plan Application Dear Ms. Lessard: St.Germain Collins has prepared responses to

More information

Construction Inspection Checklists

Construction Inspection Checklists III. Construction Inspection Checklists 33 Bioretention - Construction Inspection Checklist Project: Location: Site Status: Date: Time: Inspector: Construction Sequence Satisfactory / Unsatisfactory Comments

More information

ADDENDUM NO. 1. DATE ISSUED: June 1, 2018

ADDENDUM NO. 1. DATE ISSUED: June 1, 2018 ADDENDUM NO. 1 DATE ISSUED: June 1, 2018 BID #018-041 BIDDING AND CONTRACT DOCUMENTS FOR THE CLASS THREE LANDFILL CELLS 8-12 & CLASS TWO LANDFILL CLOSURE PROJECT GEORGETOWN COUNTY, SOUTH CAROLINA ****************************************************************************************************

More information

Capping of Landfill Containing Hazardous Materials. Water Resources Research Center Conference

Capping of Landfill Containing Hazardous Materials. Water Resources Research Center Conference Capping of Landfill Containing Hazardous Materials Frank Caluya, Jr. P.E. PACDIV Water Resources Research Center Conference January 2003 Former Naval Air Station (NAS) Agana Landfill Removal Action NAS

More information

Table of Contents. Attachments Attachment A Photos Attachment B Site Map. Pages 3 of 9

Table of Contents. Attachments Attachment A Photos Attachment B Site Map. Pages 3 of 9 Table of Contents 1.0 Introduction...4 2.0 Description of Landfill...4 3.0 Review of Available Information...5 4.0 Inspection...5 4.1 Changes in Geometry since Last Inspection...5 4.2 Volume...5 4.3 Definitions

More information

Cover Letter to the Town of Ashland Planning Board, dated February 3, 2016, prepared by: Connorstone Engineering, Inc.

Cover Letter to the Town of Ashland Planning Board, dated February 3, 2016, prepared by: Connorstone Engineering, Inc. GCG ASSOCIATES, INC. CIVIL ENGINEERING AND LAND SURVEYING 84 Main Street Wilmington, Massachusetts 01887 Phone: (978) 657-9714 Fax: (978) 657-7915 February 12, 2016 Mr. Nathaniel Strosberg, Town Planner

More information

Remedial Action Work Plan. Cranston Sanitary Landfill Cranston, Rhode Island Sam Q Sample. woodardcurran.com

Remedial Action Work Plan. Cranston Sanitary Landfill Cranston, Rhode Island Sam Q Sample. woodardcurran.com Remedial Action Work Plan Cranston Sanitary Landfill Cranston, Rhode Island 1.800.426.4262 Sam Q Sample COMMITMENT & INTEGRITY DRIVE & RESULTS Woodard Curran woodardcurran.com 222090 Cranston Sanitary

More information