Maine Pollutant Discharge Elimination System (MEPDES) Permit #ME0100021 Maine Waste Discharge License (WDL) Application #W002678-6D-H-M Minor Revision



Similar documents
December 5, Dear Mr. Wilpan:

STATE OF MAINE Department of Environmental Protection

Pursuant to Department of Environmental Protection Rules Chapter 555, effective March 9, 2009

Inland Wetlands and Watercourses Permit Water Quality Certification. Attn: Mark W. Alexander, Transportation Assistant Planning Director

Addition of general construction conditions applicable to the portable emergency turbine because they were omitted from the original Part 70 Permit.

Fuel Burning Equipment. Maximum Firing Rate (gal/hr)

(2) The Compliance Determination Requirements in Section D of this permit; (3) The Compliance Monitoring Requirements in Section D of this permit;

Addition of general construction conditions applicable to the portable emergency turbine because they were omitted from the original Part 70 Permit.

STATE OF MAINE DEPARTMENT OF ENVIRONMENTAL PROTECTION

Ameren Callaway Energy Center-Water Treatment Plant Sedimentation Basins #5 &#6, MO , Construction Permit No. CP , Callaway County

the systems are adequate for the homes that they support and meet the codes that were in place at the time of system construction.

State of Georgia Department of Natural Resources Environmental Protection Division Watershed Protection Branch

NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST. Financial Assistance Programs for Environmental Infrastructure Facilities

INSTRUCTIONS FOR PREPAID SERVICE PLANS NEW OR RENEWAL APPLICATIONS

CHAPTER MUNICIPAL SEPARATE STORM SEWER SYSTEMS

CHAPTER CONTROL, PREVENTION, AND ABATEMENT OF POLLUTION OF SURFACE WATERS

Applicant Notification / Release of Information

STATE OF OKLAHOMA. 2nd Session of the 44th Legislature (1994) AS INTRODUCED An Act relating to professions and occupations;

Procedures for the Acceptance of Wastewater from Asbestos Abatement Projects

VoIP Enhanced 911 and Enhanced Wireless 911 Service

TAX RELIEF for AIR POLLUTION CONTROL FACILITIES

CAR DEALERS LICENSE - APPLICATION FORM

Certification. Septic Tank Contractors

217/ TDD 217/ CERTIFIED MAIL # RETURN RECEIPT REQUESTED

Athletic Trainer Program Required Fee: $196. (includes criminal records check fee)

Clean Air, Clean Water

Division of Solid and Hazardous Waste P.O. Box 414 Trenton, NJ Tel. # Fax. #

TAX RELIEF for AIR POLLUTION CONTROL FACILITIES

State corporation commission; creation; members, appointment, terms, vacancies; chairperson; salaries; application of K-GOAL.

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) I. AUTHORITY

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION III 1650 Arch Street. Philadelphia, Pennsylvania

APPLICATION FOR A LICENSE TO BUY, SELL, EXCHANGE OR ASSEMBLE SECOND HAND MOTOR VEHICLES OR PARTS THEREOF

pennsylvania Mr. Shawn Garvin Regional Administrator U. S. Environmental Protection Agency Region III 1650 Arch Street Philadelphia, PA

NPDES Permit No. IL Notice No. IL TTL. Public Notice Beginning Date: June 15, Public Notice Ending Date: July 16, 2012

NC General Statutes - Chapter 90A Article 2 1

Section 401 Water Quality Certification

RE: Service of Notice of Violation / Cease and Desist Order, Number: DO

STATE OF MAINE BOARD OF SPEECH, AUDIOLOGY AND HEARING APPLICATION FOR LICENSURE. Speech-Language Pathologist

FINAL ORDER Effective: 7/12/05

STATE OF MAINE BOARD OF SOCIAL WORKER LICENSURE APPLICATION FOR LICENSED SOCIAL WORKER (LSX) CONDITIONAL

BEFORE THE DEPARTMENT OF NATURAL RESOURCES STATE OF MISSOURI ABATEMENT ORDER ON CONSENT

RULES GOVERNING THE FUTURE TEACHERS OF NORTH CAROLINA SCHOLARSHIP LOAN FUND

According to L. R. S. 48:385, any discharge to a state highway ditch, cross ditch, or right-of-way shall require approval from: AND

CABLE TELEVISION FRANCHISE

COO/ AN SCH Nuclear LLC. Sinctne. Certified Mail Return Receipt Requested Article Number:

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

STATE OF MAINE. DEPARTMENT OF EDUCATION OFFICE OF HIGHER EDUCATION 23 State House Station Augusta, Maine 04333

Town of Front Royal Finance Department 102 E. Main St Front Royal VA Phone: Fax:

Important Notice regarding your Family Child Care License Renewal

) IN RE: ) BANKERS LIFE AND CASUALTY ) COMPANY, GARY R. SMITH, ) CONSENT AGREEMENT MARK D. LECLERC, AND ) JOHN A. HOLT, ) DOCKET NO.

DENTAL SERVICE CORPORATION (DSC) APPLICATION TO OBTAIN A CERTIFICATE OF AUTHORITY (COA) PART I OF II -FEASIBILITY STUDY

Also, pursuant to N.J.A.C. 6A:23A-5.6(c), you must post the findings of the report and the board s corrective action plan on your district s website.

INSPECTION FEES; PROVIDING FOR SEVERABILITY; ALLOWING FOR READING OF THIS ORDINANCE BY TITLE ONLY; AND PROVIDING AN EFFECTIVE DATE.

1. What is the ERP Compliance Certification?

STATE OF MAINE Department of Public Safety Gambling Control Board 87 State House Station Augusta, Maine March 10, 2015

CLAIM SUMMARY / DETERMINATION FORM

Transient Sellers Program: Employee Application Required Fee: $31. (includes criminal records check fee)

Bureau of Motor Vehicles

CHAPTER 179. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.34: is amended to read as follows:

VLCT SAMPLE TOWN OF LEVY OF TAX COLLECTOR S WARRANT

NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES 23 NYCRR 1 DEBT COLLECTION BY THIRD-PARTY DEBT COLLECTORS AND DEBT BUYERS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 392

STATE OF MAINE BOARD OF SOCIAL WORKER LICENSURE APPLICATION FOR LICENSED SOCIAL WORKER (LS)

Georgia Department of Agriculture

STANDARD SUBLEASE AGREEMENT

ON-SITE WASTEWATER TREATMENT SYSTEMS ACT

(a) A county board of health shall be the policy-making, rule-making and adjudicatory body for a county health department.

Public Act No

STATE OF MAINE RADIOLOGIC TECHNOLOGY BOARD OF EXAMINERS APPLICATION FOR LICENSURE. Radiologic Technologist

MINNESOTA DEPARTMENT OF HEALTH MASTER GRANT CONTRACT FOR COMMUNITY HEALTH BOARDS

RULES GOVERNING THE PHYSICAL EDUCATION-COACHING SCHOLARSHIP LOAN PROGRAM

Chapter 3 ALARM SYSTEMS [1]

May 28, All Title Insurance Companies, Title Insurance Agencies, and Title Insurance Agents Licensed in Virginia

Clean Water State Revolving Fund (CWSRF) Requirements and Guidance for a Fiscal Sustainability Plan (FSP)

SENATE BILL 1528 ORIGINAL VERSION

STATE OF OHIO DEPARTMENT OF COMMERCE DIVISION OF FINANCIAL INSTITUTIONS "An Equal Opportunity Employer and Service Provider"

Administrative Policies Board of Governors Medical Scholarship Loan Program

105 CMR : STATE SANITARY CODE CHAPTER I : GENERAL ADMINISTRATIVE PROCEDURES

DEPARTMENT OF HEALTH CARE FINANCE

STATE OF MISSOURI, DEPARTMENT OF NATURAL RESOURCES MISSOURI AIR CONSERVATION COMMISSION PERMIT TO CONSTRUCT

OKLAHOMA STATUTES TITLE 59. PROFESSIONS AND OCCUPATIONS PLUMBERS AND PLUMBING CONTRACTORS

State of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM.

Below is an overview of the Molex lease process as it applies to Molex Application Tooling equipment.

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD

ORDER. ( the Commissioner ) against Joseph B. Jehoich ( Jehoich ) pursuant to Maryland Code

Small Business Environmental Loan Program Application

2. Compensation: Compensation as agreed upon and approved by the Commissioners shall be the basis of payment for services rendered.

Business Name Lic. # Business Address Please Check One Individual Co-Partnership Association Corporation Full Description of Premises:

ALBEMARLE COUNTY CODE CHAPTER 5 BUILDING REGULATIONS ARTICLE I. ADMINISTRATION

Cross-Media Electronic Reporting Regulation (CROMERR)

13 SB 61/AP A BILL TO BE ENTITLED AN ACT

STATE OF MAINE BOARD OF SOCIAL WORKER LICENSURE APPLICATION FOR LICENSED MASTER SOCIAL WORKER (LM)

ORANGE COUNTY EROSION CONTROL BOND PACKET

June 15, Kevin Hill, General Manager Turbine Support International 2513 Atlanta St. Blytheville, AR 72315

BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS. ) GUARANTEE TRUST LIFE INSURANCE COMPANY ) Docket No MC NAIC # ) ) ORDER

RONALD WASTEWATER DISTRICT LINDEN AVENUE NORTH - P.O. BOX SHORELINE WA (206)

How To Find Out If A Child Care Center Is Over Capacity

STATE OF MAINE MASSAGE THERAPY PROGRAM APPLICATION FOR LICENSURE. Massage Therapist

STATE OF MINNESOTA OFFICE OF THE ATTORNEY GENERAL. February 10, 2014

Mississippi. Residential. Property Insurance. Underwriting. Association MANUAL OF RULES AND PROCEDURES

Transcription:

STATE OF MAINE Department of Environmental Protection Paul R. Lepage GOVERNOR Patricia W. Aho COMMISSIONER Mr. Peter Owen November 2, 2011 Public Works Director, City of Bath 55 Front Street Bath, ME. 04530 Mr. Chris Wallace Superintendent, BWPCF 1 Town Landing Bath, ME. 04530 RE: Maine Pollutant Discharge Elimination System (MEPDES) Permit #ME0100021 Maine Waste Discharge License (WDL) Application #W002678-6D-H-M Minor Revision Dear Mr. Owen & Mr. Wallace: Enclosed, please find a copy of your final MEPDES permit minor revision and Maine WDL which was approved by the Department of Environmental Protection. Please read the permit/license and its attached conditions carefully. You must follow the conditions in the order to satisfy the requirements of law. Any discharge not receiving adequate treatment is in violation of State law and is subject to enforcement action. Any interested person aggrieved by a Department determination made pursuant to applicable regulations, may appeal the decision following the procedures described in the attached DEP FACT SHEET entitled Appealing a Commissioner s Licensing Decision. If you have any questions regarding the matter, please feel free to call me at 287-7693. Sincerely, Gregg Wood Division of Water Quality Management Bureau of Land and Water Quality Enc. cc: Stuart Rose, DEP/SMRO Sandy Mojica, USEPA

STATE OF MAINE DEPARTMENT OF ENVIRONMENTAL PROTECTION 17 STATE HOUSE STATION AUGUSTA, ME 04333 DEPARTMENT ORDER IN THE MATTER OF CITY OF BATH ) MAINE POLLUTANT DISCHARGE PUBLICLY OWNED TREATMENT WORKS ) ELIMINATION SYSTEM PERMIT BATH, SAGADAHOC COUNTY, MAINE ) AND ME0100021 ) WASTE DISCHARGE LICENSE W002678-6D-H-M APPROVAL ) MINOR REVISION Pursuant to the provisions of the Federal Water Pollution Control Act, Title 33 USC, Section 1251, et. seq. and Maine Law 38 M.R.S.A., Section 414-A et seq., and applicable regulations, the Department of Environmental Protection (Department hereinafter) has considered a request by the CITY OF BATH (permitte hereinafter), with its supportive data, agency review comments, and other related material on file and finds the following facts: APPLICATION SUMMARY The permittee has requested the Department modify Maine Pollutant Discharge Elimination System (MEPDES) permit #ME0100021/WDL #W002678-6D-G-R, issued by the Department on October 16, 2009, to incorporate Special Conditions regarding compliance with the 2010 Clean Water State Revolving Fund (CWSRF) Requirements (Asset Management Principal Forgiveness). Compliance in the permittee s case is based on; 1) The establishment of and implementation of an Asset Management Program. 2) The establishment of a repair and replacement reserve account equivalent to 2% of its total yearly wastewater operation and maintenance budget each year for five years. PERMIT SUMMARY This minor revision establishes Special Conditions to establish and implement an Asset Management Program and establish a repair and replacement reserve account.

ME0100021 MINOR REVISION Page 2 of 4 W002678-6D-H-M CONCLUSIONS Subject to the Conditions listed below, the Department makes the following CONCLUSIONS. For discharge of secondary treated waste waters from the waste water treatment facility: 1. The discharge, either by itself or in combination with other discharges, will not lower the quality of any classified body of water below such classification. 2. The discharge, either by itself or in combination with other discharges, will not lower the quality of any unclassified body of water below the classification which the Department expects to adopt in accordance with state law. 3. The provisions of the State s antidegradation policy, 38 MRSA Section 464(4)(F), will be met, in that: a. Existing in-stream water uses and the level of water quality necessary to protect and maintain those existing uses will be maintained and protected; b. Where high quality waters of the State constitute an outstanding natural resource, that water quality will be maintained and protected; c. The standards of classification of the receiving water body are met or, where the standards of classification of the receiving water body are not met, the discharge will not cause or contribute to the failure of the water body to meet the standards of classification; d. Where the actual quality of any classified receiving water body exceeds the minimum standards of the next highest classification, that higher water quality will be maintained and protected; and e. Where a discharge will result in lowering the existing quality of any water body, the Department has made the finding, following opportunity for public participation, that this action is necessary to achieve important economic or social benefits to the State. 4. The discharges will be subject to effluent limitations that require application of best practicable treatment as defined in Maine law, 38 M.R.S.A., 414-A(1)(D).

ME0100021 MINOR REVISION Page 3 of 4 W002678-6D-H-M ACTION THEREFORE, the Department APPROVES the request by the CITY OF BATH, to incorporate Special Conditions regarding compliance with the 2010 Clean Water State Revolving Fund (CWSRF) Requirements (Asset Management Principal Forgiveness). The discharges shall be subject to the attached conditions and all applicable standards and regulations including: 1. Maine Pollutant Discharge Elimination System Permit Standard Conditions Applicable To All Permits, revised July 1, 2002, copy attached to MEPDES permit #ME0100021/WDL #W002678-6D-G-R, issued by the Department on October 16, 2009. 2. The attached Special Conditions, including any effluent limitations and monitoring requirements. 3. All terms and conditions of MEPDES permit #ME0100021/WDL #W002678-6D-G-R, issued by the Department on October 19, 2009, not modified by this permitting action remain in effect and enforceable. 4. This minor revision becomes effective upon signature and expires on October 16, 2014, concurrent with MEPDES permit #ME0100021/WDL #W002678-6D-G-R, issued by the Department on October 16, 2009. If a renewal application is timely submitted and accepted as complete for processing prior to the expiration of the this permit, the terms and conditions of the this permit and all subsequent modifications and minor revisions thereto remain in effect until a final Department decision on the renewal application becomes effective. [Maine Administrative Procedure Act, 5 M.R.S.A. 10002 and Rules Concerning the Processing of Applications and Other Administrative Matters, 06-096 CMR 2(21)(A) (effective April 1, 2003)]. PLEASE NOTE ATTACHED SHEET FOR GUIDANCE ON APPEAL PROCEDURES Date of initial receipt of application October 26, 2011. Date of application acceptance October 26, 2011. This Order prepared by GREGG WOOD, BUREAU OF LAND & WATER QUALITY ME0100021 MR 2011 10/27/11

ME0100021 MINOR REVISION Page 4 of 4 W002678-6D-H-M SPECIAL CONDITION Q. ASSET MANAGEMENT PROGRAM (AMP) The permittee shall prepare an AMP in accordance with Department guidance entitled, Maine Department of Environmental Protection, Clean Water State Revolving Fund (CWSRF) Guidance for Minimum Requirements for an Asset Management Program and Reserve Account In Order to Qualify for CWSRF Principal Forgiveness, DEPLW1190-2010. The AMP shall be reviewed and updated as necessary at least annually. The AMP shall be kept on-site at the permittee s office and made available to Department staff for review during normal business hours. On or before September 14, 2012, (PCS Code 59499) the permittee shall submit a certification to the Department indicating a CWSRF AMP has been implemented in accordance with the Department guidance document DEPLW1190-2010. See Attachment A of this minor revision for a copy of the certification form. R. REPAIR AND REPLACEMENT RESERVE ACCOUNT Beginning September 14, 2012, and every year thereafter totaling five consecutive years, the permittee shall fund a Repair and Replacement Reserve Account in the amount recommended in the permittee s Asset Management Plan or at a minimum of 2% of the permittee s total yearly waste water operation and maintenance budget. On or before September 14, 2012, and every year thereafter for five years (PCS Code 59499) the permittee shall submit a certification to the Department indicating a Repair and Replacement Reserve Account has been fully funded as required above. See Attachment B of this minor revision for a copy of the certification form. The permittee shall attach copies of yearly audit reports to the annual certification forms showing funds in the reserve account for each year for the five years and, if funds were expended, what the funds were used for.

ATTACHMENT A CLEAN WATER STATE REVOLVING FUND ASSET MANAGEMENT PROGRAM CERTIFICATION I representing the (print name of cognizant official) (print name of permittee) hereby certify that as of a Clean Water State Revolving (date) Fund (CWSRF) Asset Management Program has been prepared and implemented in accordance with Department Guidance entitled, Maine Department of Environmental Protection, Clean Water State Revolving Fund (CWSRF) Guidance for Minimum Requirements for an Asset Management Program and Reserve Account In Order to Qualify for CWSRF Principal Forgiveness, DEPLW1190-2010. Signature Date

ATTACHMENT B CLEAN WATER STATE REVOLVING FUND REPAIR AND REPLACEMENT RESERVE ACCOUNT CERTIFICATION I representing the (print name of cognizant official) (print name of permittee) hereby certify to the Maine Department of Environmental Protection that as of (date) a Clean Water State Revolving Fund (CWSRF) Repair and Replacement Reserve Account has been established and is fully funded in accordance with Department Guidance entitled, Maine Department of Environmental Protection, Clean Water State Revolving Fund (CWSRF) Guidance for Minimum Requirements for an Asset Management Program and Reserve Account In Order to Qualify for CWSRF Principal Forgiveness, DEPLW1190-2010; and That our total yearly wastewater operation and maintenance budget for the previous year was $ ; and That the amount recommended in our asset management plan, or as a minimum, 2% of our total yearly wastewater operation and maintenance budget was $ ; and That $ was deposited to the Repair and Replacement Reserve Account last year; and That $ was expended from this account last year in accordance with the Department Guidance; and That the current balance of the Repair and Replacement Reserve Account is $. Signature Date