Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016...

49
Enforcement Actions Date Location 58th Street 618110 Transfer Station 8113110 58th Street Transfer Station 1219110 58th Street Transfer Station 58th Street 4123112 Transfer Station 58th Street 10111112 Transfer Station 7122113 58lh Street Transfer Station 9114115 58th Street Transfer Station 912116 & 59th Street 9119/2016 Transfer Station Form HW-C Compliance History-58th Street Transfer Station 2209 South 58th Street Philadelphia, PA 19143 Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license. Permit/License/ EPAID# Issuing Agency Type of Action Nature of Violation Solid Waste- 101477 City of Philadelphia NOV Off-site odor compliant Solid Waste- PADEP NOV Did not complete 2010 UST inspection. 101477 Solid Waste- PADEP NOV Failure of August 2010 inspection. 101477 Solid Waste- Philadelphia Compliant was made of fugitive dust and odor 101477 Department of NOV outside property lines of transfer station health Solid Waste- Philadelphia 101477 -Department of Settlement Agreement Reference NOV above health Solid Waste- PADEP NOV Odor outside property lines 101477 Solid Waste- Philadelphia Health NOV Complaint from community of a garbage odor 101477 Department City of Philadelphia Health Dept. received off-site Solid Waste- Philadelphia Health 101478 Department NOV odor complaints. They did not did not visit/contact the site. NOVs were received in the mail. Dollar Disposition Amount of Penalty Issue responded to and additional control measures - taken. Closed Inspection report submitted - Closed - Closed - Closed $300.00 Closed $300.00 Open - Contacted inspector and agreed that he would contact the site regarding any odor - complaints and would be given the opportunity to investigate/respond.

Transcript of Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016...

Page 1: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

58th Street 618110 Transfer Station

8113110 58th Street Transfer Station

1219110 58th Street

Transfer Station

58th Street 4123112 Transfer Station

58th Street 10111112

Transfer Station

7122113 58lh Street Transfer Station

9114115 58th Street

Transfer Station

912116 & 59th Street 9119/2016 Transfer Station

Form HW-C Compliance History-58th Street Transfer Station 2209 South 58th Street Philadelphia, PA 19143

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPAID#

Issuing Agency Type of Action Nature of Violation

Solid Waste-101477

City of Philadelphia NOV Off-site odor compliant

Solid Waste-PADEP NOV Did not complete 2010 UST inspection.

101477 Solid Waste-

PADEP NOV Failure of August 2010 inspection. 101477

Solid Waste-Philadelphia

Compliant was made of fugitive dust and odor 101477

Department of NOV outside property lines of transfer station

health

Solid Waste-Philadelphia

101477 -Department of Settlement Agreement Reference NOV above

health Solid Waste-

PADEP NOV Odor outside property lines 101477

Solid Waste- Philadelphia Health NOV Complaint from community of a garbage odor

101477 Department

City of Philadelphia Health Dept. received off-site Solid Waste- Philadelphia Health

101478 Department NOV odor complaints. They did not did not visit/contact

the site. NOVs were received in the mail.

Dollar Disposition Amount of

Penalty Issue responded to and

additional control measures -taken. Closed

Inspection report submitted -Closed -

Closed -

Closed $300.00

Closed $300.00

Open -Contacted inspector and

agreed that he would contact the site regarding any odor -complaints and would be given

the opportunity to investigate/respond.

Page 2: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

812812008 Abington TS

9/15/09 Abington TS

9/15109 Abington TS

3/20/12 Abington TS

4/15113 Abington TS

4/2114 Abington TS

4116/14 Abington TS

11/2412014 Abington TS

3/412015 Abington TS

4/19/2016 Abington TS

5/312017 Abington TS

4/17/2017 Abington TS

Form HW-C Compliance History-Abington Transfer Station 995 Fitzwatertown Road Upper Dublin, PA 19038

Including: NOVs: administrative orders: civil penalties; permit or license suspensions: bond forfeiture actions: consent orders, adjudications or decrees; monetary settlements: court proceedings; or convictions conceming Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Penn it/License/ EPAID#

Issuing Agency Type of Action Nature of Violation Disposition

Solid Waste-PADEP NOV Closed

100817 -Solid Waste-

PADEP NOV Leaking Trailer (PA Plate

Closed 100817 YWW816H

Solid Waste-PADEP NOV

Leaking Trailer (PA Plate Closed

100817 WYY8160) Solid Waste-

PADEP NOV Leaking Trailer Closed 100817

Solid PADEP NOV Leaking Trailer Closed Waste100817 Solid Waste

PADEP NOV Leaking Trailer Closed 100817

Solid Waste PADEP NOV Leaking Trailer Closed

100817

Solid Waste PADEP NOV Leaking Trailer Closed

100817 ~

Solid Waste PADEP NOV Leaking Trailer Closed

100817 Solid Waste

PADEP NOV Leaking Trailer Open 100817

Solid Waste PADEP CACP

Close out of 2014-2016 leaking Closed

100817 trailer NOVs.

Stormwater Abington Township NOV Failure to submit eDMR

Closed reoistration on schedule

Dollar Amount of

Penaltv

------

-

-

--

$2,500

-

Page 3: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

10/14/2009 Alexandria

Form HW-C Compliance Historv-Alexandria 5301 Eisenhower Ave Alexandria, VA 22304

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPAID#

Issuing Agency Type of Action Nature of Violation Disposition

Failure to meet minimum CEMS Response submitted

Title V Air Permit VADEQ Warning Letter availability requirements for Unit 2

on 10-22-09 and NVRO 71895 issued closed by DEQ

802 analyzer in 2009 on 11-4-09

Dollar Amount of

Penalty

$0.00

Page 4: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

7123/2010 Babylon

5/4/2014 Babylon

11/17/2016 Babylon

Form HW-C Compliance Historv-Babylon 125 Gleam St West Babylon, NY 11704

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPA Type of Issuing Agency Nature of Violation Disposition

ID# Action

Several items noted during a tank SCDOH-1-0637 Suffolk Countv NOV inspection conducted on 7-23-10 Open

Solid Waste-NYSDEC NOV Fuel Oil Spill Closed # 1-4720/00777/00001

Failure to label used oil tank with Conditions

NYSDEC NOV tank capacity. corrected during

Failure to label used bulbs with inspection---no accumulation start date oenaltv

Dollar Amount of

Penalty

--

-

Page 5: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

6/12/2008 Bristol

6/13/2011 Bristol

10/27/2011 Bristol

3/13/2015 Bristol

7/31/2015 Bristol

9/2212015 Bristol

Form HW-C Compliance Historv-Bristol 170 Enterprise Drive Bristol, CT 0601 O

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Penn it/License/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Title V Air Permit CTDEP

Consent Refer to NOV dated 2-1-07 Closed

026-0055-TV Order Title V Air Permit

CTDEP NOV Carbon feed and gaseous

Closed 026-0055-TV excursions

Title V Air Permit CTDEP NOV

Air excursions during the first half Closed

026-0055-TV of 2011 Title V Air Permit

CTDEP NOV Refer to NOV dated 3/9115 Open 026-0055-TV

Discharge Permit CTDEP NOV Daily flow rate limit was exceeded Open

Missing SMR reports and/or lack of facility documentation that no

Discharge Permit CTDEP NOV discharge occurred; open

Open dumpsters; pollutant materials --near catch basins; catch basins

filled with debris

Dollar Amount of

Penaltv

$4,704.00

-

-

-

-

-

Page 6: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

Camden 3/3/2014

County

7/9/14 Camden County

Camden 10/1/14

County

Camden 12/17/2014

County

Camden 4n/2017

County

2/1/2017 Camden County

9/21/2017 Camden County

Form HW-C Compliance History-Camden County 600 Morgan Blvd. Camden, NJ 08104

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennlt/Llcense/ Issuing Type of Nature of Violation Disposition

EPAID# Agency Action

Title V Opacity Event in 01 2014 for Boiler A; EA ID#: Settlement

NJDEP NOV Agreement BOP130002 PEA140002- 51614

received and oaid

NJDEP NOV Cooling tower overflowed into the facility

Open stormwater collection svstem

Title V Opacity events in 02 for Boilers A, B and C. EA Settlement

NJDEP NOV Agreement BOP130002 ID#: PEA 140003 - 51614

received and oaid

Title V Opacity events in 03 for Boilers B and C. EA ID#: Settlement NJDEP NOV Agreement

BOP130002 PEA140004 - 51614 received and oaid

Title V NOV/Settlem

Penalty paid, NJDEP ent Air emissions exceedances 40 2014 - 40 2016.

BOP130002 Aareement

closed

·- NOV/Settlem - Settlement TitleV

NJDEP ent Air emissions exceedances 10 2017. Agreement

BOP130002 Agreement

received and paid, closed

Settlement TitleV

NJDEP Settlement

Air emission exceedances 20 2017 Agreement

BOP130002 Agreement received and paid, closed

Dollar Amount of Penalty

$150.00

-

$1,800.00

$1,200

$22,050

$3,000

$300

Page 7: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Form HW-C Compliance Historv-Dade 6990 NW 97th Ave Doral, FL 33178

Enforcement Action& Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Date Location Pennlt/License/ EPA

Issuing Agency Type of Action Nature of Violation Disposition ID#

6/11/08 DADE TV 0250348-010-AV FDEP Consent Order #4 S02 monitor downtime

CLOSED exceeded 10% for 01 2007

Consent Order covered multiple air events including;

self reported errors on carbon

8/15/08 DADE TV 0250348-010-AV FDEP Consent Order usage and estimating

CLOSED procedures from 2003-2006;

dioxin exceedance in Dec 2007; CO exceedance on

2121/08

Dollar Amount of Penalty

$7,500.00

$485,322.00

Page 8: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Entorc1m1nt Act!gna

~· LouUon

1or.N.'2008 O&o

t 11t•l200IJ Oe!co

t111•12008 Delco

12118/20Q4 Delco

11121201)9 Delco

211712009 Delco

311\l.'200ll Oe!co

~9 ~· 512120t0

W20t1 Oe!co

Si231201t O&o

61712011 Delco

71W2011 Delco

712512011 Delco

9/30/2013 Delco

5/30/201• Delco 81281201• Delco

Odea 12t.!8120t5 813112017 Delco

Foan HW..C Conml!ance H!ntory.Pelnwom VollpY 10 Highland Ave Chester, PA 19013

lndulitng · NOV1; 4dmiftlltmtive orders; civil penatties; penM or license s.i.isoensions; bond roneoae aaions. "'"'sem onl#rs. lldjud!<aliOns or d«lee$; mondart se111emems: cowt poceed>ngs: 01 ""1vlai<>ns concemtng Environmema.J ~ion Atts. or a regulation or ofdet or a con4.bOn a.t a perm1 or bcenso

ParmlllLkenHIEPAm lnulng Agoncy Type af Actlcn Nlture ol Vlot.ilon • lnspettOf O.bsotved l~f\'O c~ns rrom U'8

TV-23-- PADEP NOV (TVOP·ZU0004) t>cll<t l><ilcluV en two O<CUons cMlng cno ~Y from an en saa Cccatlon

Fl<lhty IOCOIVed o Notice of Penally Assessmenl lot tile fin! quatlCf 2004 lotallng

TV·23-- PADEP Notice ol Penalty Assessmenl $8.000. Remaining flno-s Will bo a.ssoued onco U'IO carttficauon cf now CEM moruton are

lpptD\18<1

f4Cibty rocowcd a Notice or Pe-n4f1y Assossmcnt tor the ftrsl quareer 2CC8 tct&ltnQ

TV·23-- PADEP No.tice or Penany Assas.srncnt SO Romotning fines will be llSlessed once tho certific:at1on of new CEM mcniicrs aro

.~~-...

TV· 23-0000. PADEP NOV Frulure to submrt a permit ronowal appUcallon 270 days priOf to expiration cf currant P8nnrt.

Foal~y received o Notice or Ponolty

I -sment lor lho thlnl quarter 2008 totaling TV· 23-0IJOO.C PADEP NotJce ol Penalty A......,_! $2.577. Rom••nlna finosmll bo askouod cnco

ttLo au11fica.bon of new cam mDMo~ ts approved

TV· 23-0CIOlU PAOEP CACP ht quarter 2008 oncl ltd quarter 2008 CEMS

ava.d&biUty YIObt1on1

VIOlal"'11 lor 20Q4 NIClot and Paraculato Matter TV· 23-00004 PAtlEP NOV source teu e~anees

TV· ~ PA•-P CACP lift Qtatttt 200& Cl: US V10SA:hmn. TV0 T PAOEP CACP CEUS vlelal"""- 1nt11.1. 1010

TV·~ PADEP CACP p...,.,, lcr CEMs ava:l&Cllly and oxceu e-~'l.lft,,,,,

TV· 23-4000. PADEP CACP PeMtty fer CEMs avoil&bilify lltlCI oicccss _,,, ......... ln'J:ftnllli

TV· 23-00004 PADEP CACP CEMs avai.lablhty and oxcess tmmien'S m ...... TV·ZU0004 PADEP CACP CEMs aval.latll.lrty and ue.eu em~ss.tcns In .,,... TV· 23-40004 PADEP CACP CEMs av,nlabtllty and exceu em,sslcns In

OM7

TV· 23-4000. PADEP CACP CEMs avlll.l.nbddy and excess eirusslcns 2010. 2012 .,,,, .,.,,

TV· 23-4000. PADEP CACP Excess omloslon• on M3-t3 & 8-211-13 TV· 23-4000. PADEP CACP Excess emJssions

TV· 23-0000. PADEP NOV lmpropar record kseping far make-up wale-r ccRdudivltv and circu!aUno water condudtvnv

TV· 23.0000. PADEP CACP ss am1~on1 on .. _ ..... •

Dl_.itlon DolluAmowlt of Penally

Operat:ng CIDnlUIOnS - invesbgatec:I and a rosponse was submi.tled on 11~ ca An ma:emem pan was SUIJmilled ccmm~inQ 10 tedu:dng saeam toad

dutlng soot ll-.g and also to changing CUI bags in ball"°""' to Unit 3

Tho laallty roadted an agreemem w<th tllo PADEP and signed a consent Ofller in Ille amount ol $10.Sn on Fellnlary t 1. 2004lct1QCl4 and 3QQ4 CEMS s 8.00000

pen.ahios. This ts 11 paniaJ assessment for tho quarter. Tha rematnlng fi.!es stdJ

need to bo sullmitted lor

No Futlher Adion required. s

Provlous rogulaticns required SUbmi1tal 180 ~ys prior Ill oxp<ralicn. This rule clt•nged ~urtng tho tom oltho cwrent

pannlt, tllo clt•na• wos no1 pickod up by tllo faeility. Tho fseilny Is currenlly in

tho ptocou of propartng 1ho oppticalicn

Tho llldllty roaclted an ogreemel\1 wtth tllo PADEP ond signed • CCMenl order In 1ho omounl or St0.577 on Februaly 11. 2004lot1Q08 and 3Q08 CEMS s 2.577.00

pen•tllos This ls o partial a.-m for tl'ta quarter. The remaining ft.I es sUI

need to lio MlbmMed lor

Please re-fer to Natt°' of Penatty Assessmenldaled tMol-08 ISiand s t0.577.00 ltd quarter CEMs violatlOrtS. Penally

Pold

Rcopcntc sul>IMtod to !ho Slalo on ol-1· 09 The la"11Y "'u beg,,, suppotbng Nd.el CG'1cc00n programs to remove

Nd.el lrorn lho -· 51team .. Also in s an attempt to med.ato Illa niclel and Pm

~ lho '""'" imptem<tlled. lllgl1:t lime Slllrry reagem tllo.

Pena.1y~ s 1.612.00 Pena.1v Paid s 8.57800

Pa.I s 33.206 00

Paid s 33.206 00

Pa.I s 32.528 00

P>ld s 19,«500

Paid s 26.788 00

Pold s 2.800.00

Pold s •oooo Po.Id s 1.300.00

Closod

Po.Id s 31.287.00

Page 9: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

EnlofCrtn•nt Actfqna

Egan HW.C Cgmpllanca H!stqry-Ess8J! 183 Raymond Blvd Newark NJ 07105

lnclud"'g NOV•. odmlndra!M> Olden; cMI penomes; pemu1 ct ll<ense IUSP"nsions; bond lorfeinire actions: a>M<fll onlotl. odjudle&l""" ot dccrcos; lllOMlaiy ...Ulemem; COUii ptoceedlngs; or c:atMclions c::cnce-ming Envlt0nme1'1la.1 Protachcn Acts. Of• rogulalicn cw onSet Gt• mnd4sCn c.t a prerm:t CC' license.

Dalo Location "*''::.'Z:':MI :::.~': T,pe of Action N.iure cl VlcktiCln Disposition Do:' i:.::,...,. 7111200& E.... D:~~.:..t NJOEP NOV CEMSovonts~~2;;!!'!.Qrt.2008,2C07 Alf~!'.~~~ Ne s

7111200& E ... • a,;i::~.:.,t NJOEP Settle,_,. Agrecmct\I CEMS vicl&boMt2:a~:.- 2008. 2C07ond Pena:ty paid S ... 025 00

=oog E""'' ~~~t CllzenS..t Laws.a ICCvCovanl.lt:s.e~at Nc.Q9.CV.OOnO pomt~=~~

SohdW.llO- F:;:re~~~-=·~msi:: RequeSllotAdminlltla!lveHoanng u.!0/09 E.... RRFt20002 NJOEP NOCAPA rew.'!lngfmm•~-l!la1ca:urredln wasfiled0Slt3.1l9.A-lmg s 15.00000

Aortl'""" •<eeNOVlrom~' ""-lromNJOEP.

lnsurance ce1hfaca*.e dd not OCPP PLAff. indude - certlfoea!icn

6110/2009 E$$0x DIFF NJ0EP NOV 11 .. 1<101DPCC-n Slatemmt. ~los..bmll NA 071402277002 properdocummtation. SUl>m:tlocl

11'8 lollowing day (ll/11/2009).

ll/1Sl2009 ESSEX NJDEP NJ SptD AC2 l.JtlgollOll Nu.:E~:;..~~.".:;'! ~rn:,ai...!:.."'!'1:~1 Al Answer no1 yet submitted. OPEN

TOia! pena:ty was $2.800 Wllll a Tale V· setttetnent AQreemenl Scttlcmcl"ll Agtecmcnt GrOCUtod fer 6 CEMS 9\l&ntS (4 S0% reduebOn Ot settJem8t'Lt

311112009 Esse• BOPl2000I NJOEP (NEA09000l.07ll6) op ... 1 802. & 1 CO) thlll ocwrrod """"~2nd. l•d. at $1,300 p..,ames were paid ' UOO 00 Gl\d 4th qua.rt~rs 2008 within 30 days. No further action rs

- .. i~ A ta.lal adm«1.1slrat1ve penany of

St ,000 wa• lndlal!ed ., SOU lemon!

I Ag-reeme-1'11 ldtor; however, NJCEP delennined Oiot 111•

311112009 Essox T~Uo V· NJOEP Settlement Agrccmcnl Nlckal ccTun1on1 in 01CCCJU of pimuttlld bml di:nng viola1icn WilS corrected. mnd the S sao 00

BOP120001 (NEA09G002.077l6) 2008 •lld< lo•t (0 00441 lb/hr•• 0 0033 ll>lh•I penalty wo.s !educed lo $500

Rodloat11vo

based en the 1esul1s of a •cetttnad"' retest . Penatttes were paid wttttin

30 days, No further adion is _,,,,_,

511/2009 Essox ~:~sc:in .. s- NJOEP NOCAPA Pcndini~~~~~;:~~·~v o;:::_;:;red 1n Adminiscr;itiv~~~ng requHted.

·~··· 8/10/2009 Essex Rn1;:!~~~. NJOEP NOV NOV tcrc::~=.:.•::G:~:Soo~:C::nwn1ng Oocume~:!::":O::' Mttiout

Marted up Ensuranee eertifiC4te DCPP PLAN- was l••ed IO lhe lacilrty on 10-13-

1111712009 EISCx DIFF NJDEP AONOCAPA(PEAO!I0002 Rel1t10NOVO.iod6-10--09 Ollindicating!llatthelanguageon $ 1,00000

071402277002 071402277002) the ceniflcate did no! molclt lhe

regulations. Correct 1anouage eooonement is pending

4N2Q10 Essex ~~:.~!~~ NJCEP NOV Fa1turotoca~~~~:o:~:~~conctit:cns Re:~:n.::1!ed~~~:tity

9/1"2010 Es.sex 801:~~1 NJCEP SotllomenlA;reement Scteemcr:t•~;:~:~.0::~(1Q•M C!o$ed S a.•SO Titlo V· NOV rcr COftdl.aCM!J • RATAln 1Q06 w;tl'I GXP•CCI ;a

911412010 Essex BOPt2COOt NJDEP NOV qilt\dafs and r.11.:ro to::! Elnss Etr11ui.on re-pert Closed

11117/2011 Essox ll<'li;.~..:.:..t NJDEP SeOlemenl A;reem...I 2010 CEMS ""'"'°" ....,,. Paid and CLOSED S 12.300 CO

1l23/2012 Eue• R!i;"'...:'.:..1 NJDEP Se<llement A;1oemenl :IOU CEMs ax.-.nc:o Palcl and CLOSED S200

21812012 Esse• ~~_;;;7 NJDEP NOV AM.W...,.,umplolrem1P01 ,.......,!a<2011 Samille:~~penally

2113/2012 Esso• ~'i;"'...:'.:..t NJDEP SOl!lentenlAQt-1 Fctait==nol~:.::-:.~l~itmallYO Paidandc:losed $200

.i2Sl2012 Essex D!..":"...!'.:..t NJDEP NOV Fct u ~::3o'::' :,";"3"iv0 No pa>a!ly assessed

.i2Sl2012 Essex D!"~...!'.:., 1 NJDEP NOV For att ·~~! •::i:-• clelense Ne penally assessed

111.acl13 Esso• ..!~11 NJDEP NOV For0lloxcoed&n<:es"'1ticlta<cunedin2012 CIOsed 1

111.acl13 Esso• e!~t ! NJllEP SOl!lcmofl'IA;rcomcnl ScltlcmentlcrNOVdaled 11+2013 Paid Ind CLOSED $27.350

12J2/2013 Esso• D!..":"...!'.:..1 NJOEP Scltlomofl'I A;rcomcnl c..ns ·- Paid ll1d CLOSED $200

3117/201' Esso• ..!~1 NJOEP RN NOV::'~:!~SS::::~~ .... =on•I

7110/201' Esso• ~~1 NJOEP NOV Aa oxco-=~::i.-::. were IPMlod CIOsed

7128/2014 Esso• NJOEP NOV Pllo$1l11~:3-~~;~~=labelod lssue .. ddtMSed

9115/201• Else• 86.,~1 NJOEP SeftlcmantA;roemenl Alrexco~!.:""redenied Paid and dosed 138.350

Page 10: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

En'9Rft!D1Dl Acljqm

2/2J2015 E...,.

61812015 e.....

712812015 Essox

811712015 Ess••

812212016 Ess••

2115t2017 Essex

5115t2017 Essc•

7121/2017 Essex

Form HW.C Compllpoco HI•tgty-EnMx 183 Raymond Blvd Newark NJ 07105

lncludlngc NOVs; adminlstmi .. onlors; civil ponallin; ponnlt or license susponsi<UIS; bond IO<!Ol!U«I oelions: consent Ofde-rs. adjuf13c;J;hons or decroes: monetary setUemants; c:curt proceedings; ot ccnvlctlons concemtng Environmental Pro.tcdlcn Acts. er a regulatlcn or o.UCr or a ccnd~cn of a permct ctr llecnso.

F~lure to report a broken Mutter on a

NJOEP NOV l'Ddio.at:Uve ievcl gaugo WIU'lin 2• hOUJ$ of occum:nco; fadurc to coaso oporation of the

..a.-~ .. A ..... rtut~-....

TdlCIV- NJOEP NOV Emluion.-S In 201• "'1idl""'"' a~·-~• --·~

li11eV· All oxteodances In 201• weni edhor nol grani.d

NJOEP Settlement AQtttm•nt AD or were R ev8tltl f0t 'l\ftlci'I AD w:as net BOP120001 - ... ~~

NJOEP NOV UST nverfill ntarm no.t -ni;lnn mnruortw

Tltl8 y. NJOEP Settlement Ag,..ment SC1111ement Agreement lor •Ir vlolOllons 201 S

Rf'lP""'""1 lhro•~• 1f'l:M1B TrtlCIV· N.JOEP Nf'lV

NI cmisSiOn Exceedances 02.Q• 2016 Gran!ed ana•""""I AD

TdloV· N.JllEP Sear-I Agreement IUI emiSSiOn EJa;eed&nces 02.Q• 2016 Granled

a'""""""I AD Tltl8V· NJOEP Settlement Agreement

ROP120001 Alt emtssicn ExcocdancosQ1 2017 GralltedAD

Closed

18.900

$2 500

Pokl ond CLOSED St9,"80

Closed so $19,025

Paid S600

Page 11: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Form HW-C Compliance History-Fairfax 9898 Furnace Road Lorton, VA 22079

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

No enforcement actions, notices of violations or similar non-compliance actions have been incurred or received by the facility.

Page 12: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Fonn HW-C Compliance History- Fairless Hills

Enforcement Ac:tlona

Date Location

7/812015 Fairless

Hills

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions conceming Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennlt/Llcense/ EPA ID Issuing Agency Type of Action Nature of Vlolatlon

#

PADEP NOV/CACP Construction/operation without a Solid Waste

Permit aooroval.

Disposition Dollar Amount

of Penalty

CACP executed 7/21/2015 $100,000

Page 13: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Form HW-C Compliance History- Girard Point Transfer Station 3600 South 26th Street Philadelphia, PA 19145

Enforcement Actions Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Since acquisition of the Transfer Station by TransRiver Philadelphia, LLC in 2009, no enforcement actions, notices of violations or similar non·compliance actions

have been incurred or received by the facility.

Page 14: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enf9rcement Pietlona

Date Location

812512009 Harrisburg

9115/2010 Harrisburg

11123/2011 Harrisburg

1112712013 Harrisburg

4/10/2014 Harrisbura

12/10/2015 Harrisburg

Form HW-C Compliance Hlstorv • Harrisburg 1670 South 19th Streat Harrisburg, PA 17104

Including: NOVs; administrative orders; civil penalties; penntt or license suspensions; bond folfeilure actions; consenl orders, adjudicallons or decrees; monetary selllemenlS; court 11roceedlngs; or convictions concemirlg Environmental Protectlon Acts, or a regulation or order or a condition of a pennil or license.

Perml1/Llcensel Issuing Typo of Action Nature of Violation Disposition

EPAIDI Agency

Cltyllf Missed sam111ing evem for Response letter

Hanisburg May 2009 and exceeded Ni NPDES·PAR503508

Bureau of Letter of Violaticn

& Zn during June 2009 submitted on 9-3-09.

Sewaae samn!lno OPEN

USEPA Consent Order Settlement for sulfuric acid

Closed . release

NPDES-PAR503508 PADEP NOV Slormwater discharges nol

Closed aulhorized bv oennit

r111e v. 22-05007 PADEP Consent Order - Response lelter submitted

nte v. 22.osoo1 PADEP CACP . Closed Vialalions in 2nd and 4th

r.ue V- 22-05007 PADEP CACP quatter of 2014 and 1st Closed ouatter ln 2015

Dollar Amount of Penalty

-

$6648

-$37,457

$39636

$5,400

Page 15: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Form HW-C Compliance Historv-Haverhill 100 Recovery Way Haverhill, MA 01835

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

No enforcement actions, notices of violations or similar non-compliance actions have been incurred or received by the facility.

Page 16: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date

2/6/2015

10/24/2016

Form HW-C Compliance Hlstorv-Hempstead 600 Merchants Concourse Westbury, NY 11590

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Location Permit/License/

Issuing Agency Type of Action Nature of Violation EPAID#

NYS Department of

Health New York State Condition 10 C of the Radioactive

Hempstead Radioactive Depratment of RN Materials License

Materials Health License Number ---

C2918 1. Failure to make a hazardous waste determination for used oil

and coolant. 2. Failure to submit a notification for

Hempstead NYSDEC NOV claiming a hazardous scrap metal exemption.

3. Failure to properly manage universal waste (used bulbs)

Dollar

Disposition Amount

of Penalty

Closed -

1 &2. Attempting to meet with

DEC to dispute the NOV

None 3. Condition corrected-no

penalty

Page 17: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

Covanta 11/23/2010

Hillsborough

Form HW-C Compliance Historv-Hillsborough 350 N. Falkenberg Road Tampa, FL 33619

Including: NOVs; administrative orders: civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPAID#

Issuing Agency Type of Action Nature of Violation Disposition

Title V Permit Failure to obtain facility-specific Reported on Title

07502-61-001-AV FLDEP NONC authorization to modify M26 train

Vcompliance statement

Dollar Amount of

Penalty

-

Page 18: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

Holliston 5/9/2014 Transfer

Station

Form HW-C Compliance Historv- Holliston Transfer Station 115 Washington Street Holliston, MA 01746

Including: NOVs; administrative orders; civil penalties: permit or license suspensions; bond forfeiture actions: consent orders, adjudications or decrees; monetary settlements: court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennit/License Issuing Type of Action Nature of Violation Disposition

/EPAID# Aaency

Solid Waste-Failure to remove clean Response submitted on 5/2/2014. Showed that operators

X238132 MADEP NONC gypsum wallboard from have been trained on the removal of wallboard from

incoming C&D loads incoming waste loads.

Dollar Amount of Penaltv

-

Page 19: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

5/14/2009 Honolulu

5/1012010 Honolulu

4/11/2011 Honolulu

4/30/2012 Honolulu

I

6/10/2013 Honolulu

3/3/2014 Honolulu

3/21/2017 Honolulu

Honolulu

4/6/2017

form HW.C Compliance Historv-Honolulu 91-174 Hanua St. Kapolei, HI 96707

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders. adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennltlllcensel Issuing Agency Type of Action Nature of Violation Disposition EPAID#

Violations due to: Solid Waste-IN· HDOH Warning Letter scattering of litter, no tip Response being submitted.

0026-97 floor attendant. and record OPEN keeping requirements.

Failure to submit STP on time, 2 quarters of TDS STP and TDS deviation

sampling at cooling tower reports were submitted. No NPDES-R70B771 HDOH NOV were over the limit, and

failure to submit a further action expected.

deviation report for the CLOSED

TDS samolinQ.

Title V· 0255-01-C HDOH NOV NOV for 2010 events Closed

Facility received an NOV

Title V- 0255-01-C HDOH NOV for replacing the existing Response submitted

cooling towerwi~a new non snecilied ne.

No documentation could be found for the approval

Facility compliance and of maintenance and Title V- 0255-01-C HDOH Warning Letter inspection procedures for emissions checklist was

the mass bum boiler and submitted on June 3rd 2013

associated APC.

Safe Drinking Wells 1 and 3 were The wells have been tagged

NPDES-R70B771 Water Branch NOV misidentified and deepend with permananet bv a contractor. identification.

Failure to operate APC Steps implemrnted to avoid Title V· 0255-01-C HDOH Informal NOV system and comply with

CO limit durino warm-uo. further events. Closed.

Warning letter regarding the lack of controls with

Title V- 0255-01-C Clean Air Branch Warning Letter the burners and the lack of Concerns were addressed. Air Pollution Control (IGR

fanl

Dollar Amount of

Penaltv

.

.

$15,700

.

.

-

-

-

Page 20: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

4/14/2011 Huntington NY

10/24/2016 Huntington NY

Form HW-C Compliance Historv-Huntington 99 Town Line Road East Northport, NY 11731

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements;-court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ Type of Issuing Agency Nature of Violation Disposition EPAID# Action

4-0287 SCDOH NOV Deficiencies identified during a

OPEN surprise facility inspection

1. Attempting to 1. Failure to submit a notification meet with DEC to for claiming a hazardous scrap dispute this NOV

NYSDEC NOV metal exemption 2. Condition 2. Failure to properly manage corrected during universal waste (used bulbs) inspection-no

penalty

Dollar Amount of

Penalty

-

-

Page 21: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

8/14/08 Huntsville

Form HW-C Compliance Historv-Huntsville 5251 Triana Blvd Huntsville, AL 35805

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

·-Permit/License/

Issuing Agency Type of

Nature of Violation Disposition EPAID# Action

Both items have

Used oil- Warning The used oil storage container been addressed

ADEM was found open and not labeled and all employees AL0000266726 Letter

with the words USED OIL. have been trained on the matter.

Dollar Amount of

Penalty

-

Page 22: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

5/21/2009 Covanta

Indianapolis, Inc.

Covanta 8/9/2016

Indianapolis, Inc.

11/28/2016 Covanta

Indianapolis, Inc.

8/25/2017 Covanta Indianapolis, Inc.

Form HW-C Compliance Historv-lndy 2320 South Harding Street Indianapolis, IN 46221

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

-PenniULicense/ Type of

Issuing Agency Nature of Violation Disposition EPAID# Action

Indiana Department of

Response submitted on 6-3-09 Solid Waste Environmental

Warning Letter Fugitive dust from equipment lay

and corrective actions Permit# FP 49-13 Management - down areas

implemented. CLOSED Office of Air

Quality Indiana

Department of Facility communicating with

Environmental Reportable CO exceedances from Management -

NOV 2014.

IDEM, actions to prevent

Office of Air future events.

Quality Indiana

Department of Failure to report Quarterly Start reporting Quarterly Environmental

NOV Operating hours for the not- Operating hours for the not-

Management - constructed Advanced Recycling constructed Advanced Office of Air Facility. Recycling Facility.

Qualitv Indiana

Department of Environmental

NOV Late submission of Semi-Annual

Management - Compliance Report Office of Air -- -

Quality

Dollar Amount of

Penaltv

None

500

Page 23: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Issued Location

Form HW-C Compliance Historv-Macarthur 4001 Veterans Memorial Highway Ronkonkoma, NY 11779

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPAID#

Type of Action Nature of Violation Disposition Dollar Amount of

Penal

No enforcement actions, notices of violations or similar non-compliance actions have been incurred or received by the facility.

Page 24: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Issued Location

6/2/2011 Kent Facility

1/25/2017 Kent Facility

Form HW-C Compliance History-Kent 950 Market Ave Grand Rapids, Ml 49503

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ Issuing Agency Type of Nature of Violation Disposition

Dollar Amount of EPAID# Action - Penaltv

MDEQ NPDES City of Grand NOV

Violations of the facility general Closed None at this time

MISl110495 Rapids storm water permit

MDEQ NPDES City of Grand NOV

Exceedance of the discharge limit Open

MISl110495 Raoids for mercurv

Page 25: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

4/25/2008 Covanta Lake

Form HW-C Compliance History-Lake 3830 Rogers Industrial Park Rd Okahumpka, FL 34762

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders. adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts. or a regulation or order or a condition of a permit or license.

Permit/License/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Dioxins/Furans exceeded on Unit

Title V- 0690046- Warning #2 during the Feb 2008 stack test. Response

FLDEP The three run average for Unit 2 submitted. 010-AV Letter

was 34 nBLQscm and the facility's Penalty Paid ·-limit was 30 ng/dscm.

Dollar Amount of

Penaltv

$11,100

Page 26: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

Lancaster County 911112008 RRF, Bainbridge,

PA Lancaster County

912312008 RRF, Bainbridge, PA

Lancaster County 11/1712008 RRF, Bainbridge,

PA Lancaster County

3/3112009 RRF, Bainbridge, PA

Lancaster County 5/812009 RRF, Bainbridge,

PA Lancaster County

1212212009 RRF, Bainbridge, PA

Lancaster County RRF, Bainbridge,

6/9/2010 PA Lancaster County RRF, Bainbridge,

511212011 PA Lancaster County

4/20/2012 RRF, Bainbridge, PA

Lancaster County 6/812012 RRF, Bainbridge,

PA

Form HW-C Compliance History • Lancaster County RRF 1911 River Road Bainbridge, PA 17502

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a pennit or license.

Dollar PermlULlcense/ Type of Issuing Agency Nature of Violation Disposition Amount of EPAID# Action

Penaltv

Settlement for excess emission Title V-36-05013 PaDEP CACP for3Q07.

Closed $2,000.00

Settlement for excess emission Title V-36-05013 PaDEP CACP

for 10 and 20 08. Closed $2,634.00

Title V-36-05013 PaDEP CACP Excess emissions for 2006 Closed $21,800.00

Excess emissions/availability Title V-36-05013 PaDEP CACP penalties for 3007 and 1008 thru Closed $14,800.00

4008

Solid Waste- Ash tracking outside of residue Authority issued a

400592 PaDEP CACP

building response on 6-5- -

09. OPEN

I I Title V-36-05013 PaDEP CACP Excess emissions for 1009 Closed $6,600.00

Title V-36-05013 PaDEP CACP Excess emissions for 3009 Closed $1,200.00

CACP for 1010 emission Title V-36-05013 PaDEP CACP exceedances

Closed $2,483.00

Title V- 36-05013 PaDEP CACP 502 and Opacity excursions Closed $400.00

Faucet aerator

Water samples taken inside was removed and

cleaned and Title V- 36-05013 PaDEP NOV building (Covanta lunchroom) water resampled. -

came up as a concern. Samples came back dean.

Page 27: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

5/21/2010 Lee Co

Form HW-C Compliance Hlstorv-Lee 10500 Buckingham Road Fort Myers, FL 33905

Including: NOVs; administrative orders; civil penalties: permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements: court proceedings: or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPAID#

Issuing Agency Type of Action Nature of Violation Disposition

Meeting with FDEP resulted in Title V-FDEP Air

FDEP Warning Letter 4hr block CO exceedance due to acknowledgment that the

0710119-011-AV (rescinded) wet waste. exceedance was a malfunction. CLOSED

Page 27 of 49

Dollar Amount of

Penaltv

-

Page 28: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

9/1112016 LynnT.S.

101312016 LvnnT.S.

Form HW-C Compliance History-Lynn 247 A Commercial Street Lynn MA 01905

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convidions conceming Environmental Protection Ads, or a regulation or order or a condition of a permit or Ucense.

Permit/License/ EPAID#

Issuing Agency Type of Action Nature ofVlolatlon Disposition

MADPH Radiation Failure to report August Return to Compliance letter

Control NOV detections of radioactive material issued by Agency 9123/16. in waste loads Closed

Citv of Lvnn NOV lnscedion Heanno Retiuest

Page28 of 49

Dollar Amount of

Penaltv

-

Page 29: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Lo call on

11/17/2017 Long Beach

Form HW-C Compliance Historv- Long Beach 118 Pier South Ave Long Beach CA 90802

Including: NOVs; administrative orders: civil penalties; permit or license suspensions; bond forfeiture actions: consent orders, adjudications or decrees; monetary settlements: court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennlt/Llcens Issuing Agency Type of Action Nature of Violation Disposition

e/EPAID#

California Regional Water

Warning Letter Incomplete Stormwater

SWPPP updated. Closed Quality Board, LA Pollution Prevention Plan

Region

Dollar Amount of Penalty

0

Page 30: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

3/31/2016 MacArthur

Form HW-C Compliance Historv-MacArthur 4001 Veterans Memorial Highway, Ronkonkoma, New York 11779

Including: NOVs; administrative orders; civil penalties; pennit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennlt/Llcense/ EPAID#

Issuing Agency Type of Action Nature of Violation Disposition

NOV Failure to achieve a tipping floor

None clean hour.

Page 30 of49

Dollar Amount of

Penaltv

-

Page 31: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Form HW-C Compliance Historv-Marion 4850 Brooklake Road Brooks, OR 97305

Enforcement Actions Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

No enforcement actions, notices of violations or similar non-compliance actions have been Incurred or received by the facility.

Page 32: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Form HW-C · Compliance Historv-Covanta Montgomery and M""'ontgomerv Transfer Station Montgomery- 21204 Martinsburg Road Dickerson, MD 20842 Montgomery TS- 16101 Frederick Road Derwood, MD 20855

Enforcement Actions Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ Type of Date Location Issuing Agency Nature of Violation Disposition

EPAID# Action

Excess emission event on 1/2/14 Plan sumbitted outlining to

7/14/2014 Montgomery - MOE NOV caused by a tube leak future tube leaks would be

orevented

12/1/2014 Montgomery - MOE NOV Air exceedance caused by a tube Response submitted

teak

8/31/2015 Montgomery T.S. MOE NOV Violation identified in MOE Solid

Closed - Waste lnsoection Reoort

Refuse Disposal Site Violation of regulations related to

12/30/2016 Montgomery Permit and Solid MOE Complaint the Tipping Floor/Pit Fire incident. Response Submitted

Waste regulations

2/2/2017 Montgomery T.S. Montgomery Co

NOV Inspector identified an oil sheen in

Corrective action completed. DEP the oil water seoarator.

Dollar Amount of

Penaltv

-

-

-

-

-

Page 33: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

3/19/2009 Niagara

8/112013 Niagara

212412014 Niagara

9/1912014 Niagara

8/1812015 Niagara

3/1/2017 Niagara

6/212017 Niagara

9/1812017 Niagara

Form HW-C Compliance Historv- Niagara 100 Energy Blvd at 56th Street Niagara Falls, NY 14304

Including: NOVs; administrative orders; civil penalties; pennit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/l:icense/ -EPAID#

Issuing Agency Type of Action Nature of Violation

SPDES-NY Niagara Falls Water NOV

Discharge exceeded the daily 0106259 Board maximum limit for TSS.

TitleV-9-2911-Commencement of construction and

00113/00039 NYDEC NOV installation of a new gas fired boiler

without a pennit. Solid Waste 9- Did not report to the agency that there

2911- NYDEC NOV was oil in the area of a fire which 00113/00023 occurred at the facilitv.

Solid Waste 9-Radiation detector audble alann was

2911- NYDEC NOV shut off and never turned back on. 14 loads passed over the cales without

00113/00023 beina monitored.

Disposition

CLOSED

Paid and Closed

Response submitted

Response submitted

Solid Waste 9- Petroleum Bulk Storage and All open items completed. 2911- NYDEC NOV Chemical Bulk Storage audit Awaiting concurrence

00113/00023 perfonned by DEC on August 12. from the DEC.

Title V- 9-2911-NYDEC NOV

air emissions events on 1/23 and 2/1 O Responsee letter 00113100039 11 2017 submitted 3/2112017

Title V- 9-2911-Air emissions exceedances on Response letter

00113/00039, NYDEC NOV 4127/17 submitted. Closed Ren2

Title V- 9-2911-Response letter

00113100039, NYDEC Consent Order Opacity and S02 exceedances Ren2 submitted. Closed

Dollar Amount of Penalty

$2,619.06

$67,500

-

$3,000

-

-

-

$65,000

Page 34: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

10/1/2008 Onondaga. NY

Form HW-C Compliance History- Onondaga 5801 Rock Cut Road Jamesville, NY 13078

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennit/License/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

During 2009 Air inspection, this NOV Title-V-7-3142-

Failure to phone-in report. RE of was addressed and downgraded to a

00028/00009 NYDEC NOV Warning Letter. No penalty was Title-V

9/5/08, CO from tube rupture. assessed and no action is required. This item is considered to be closed.

Dollar Amount of

Penaltv

-

Page 35: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

10/8/08 Pasco

2/9/2009 Pasco

Form HW-C Compliance History-Pasco 14230 Hays Road Spring Hill, FL 34610

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Facility's storm water

Solid Waste Warning Improper ash management that management plan was

Management Plan FLDEP

Letter resulted in storm water revised and all steps

contamination. were taken to resolve the oroblem. CLOSED Concrete curbing and

Stormwater FLDEP

Warning Storm Water contamination due to paving repaired. Ash Management Plan Letter ash tracking. system returned to

workim:1 order.

Dollar Amount of

Penaltv

None

$3,500.00

Page 36: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

9123/08 Pittsfield

11124/08 Pittsfield

5/412009 Pittsfield

51212013 Pittsfield

81712014 Pittsfield

121712015 Pittsfield

212912016 Pittsfield

Fonn HW-C Compliance Hlstorv-Plttsfield 500 Hubbard Ave Pittsfield, MA 01201

Including: NOVs: admTnistrative orders: civil penalties: permit or license suspensions: bond forfeiture actions: consent orders. adjudications or decrees; monetary settlements: court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPA Issuing Agency Type of Action Nature of Violation ID#

Failure of Nov 2007 Dioxin emission Title V • 1 ·0-07-022 MADEP ACO limit during stack test and failure to

maintain minimum carbon feed rate.

Notice of Demand for - MADEP payment of Stipulated -

Pavment

Failure to report hydraulic oil spill to Solid Waste 05-236.007 MADEP ACOP MADEP within 2 hours.

Failure to have a certified operator Title V· 1..0-07.022 MADEP NONC on deck while the facility was in

operation Violation of Condition 3 of Mass

Dep's Special Waste Permit. Solid Waste 05-236-007 MADEP NONC Sludge must be analyzed and

submitted 90 days prior to acceptance.

Trash was outside the tipping floor doors and intermittent

Solid Waste 05-236.()()7 MADEP NONC smoke/haze/exhaust was coming -- f-- from the doors. The day was

overcast and rainv.

Solid Was1c 05-236.()()7 MADEP NONC All required employees receive an annual ODerations manual trainino

Disposition Dollar Amount of Penalty

Retest demonstrated compliance and carbon feed $7,653.00

rate maintained.

. $1,000.00

SEP of $5,261 for purchase of equipment to local fire

department. Completed report $1,800.00 sent to DEP on 6-11-09.

OPEN

. .

Sludge will be approved prior to accepting. This will be

confirmed by the transporter .

as well as facility operators.

NON was received and was closed out on 1128/16 with -corrective actions completed

letter to DEP

Rescinded .

Page 37: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

7/15/11 Plymouth

6/1/2012 Plymouth

2125/2013 Plymouth

7/1/2014 Plymouth

7/3/2014 Plymouth

7/3/2014 Plymouth

7/24/2014 Plymouth

121912014 Plymouth

3/6/2015 Plymouth

6/21/2016 Plymouth

7/13/2016 Plymouth

10/18/2016 Plymouth

6/21/2017 Plvmouth 6/2212017 Prvmouth 9/8/2017 Plvmouth 1217/2017 Plymouth

Form HW-C Compliance Historv-Plymouth 1155 Conshohocken Road Conshohocken, PA 19428

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfemJre actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ Issuing Agency Type of Action Nature of Violation

EPAID#

Title V- 65- Exceedance of hexchrome limit on Unit #2 during the Fall PADEP NOV

0314688-1 2010 stack test

TitleV-65-PADEP CACP Reference NOV above

0314688-1 TitleV-65-

PADEP NOV PADEP inspection conducted on 2/5/13 which noted a spill

0314688-1 on 2/3/13. NOV issued. TitleV-65-

PADEP NOV Late submittal of Semi-annual air report 0314688-1 TitleV-65-

PADEP NOV Late submission of Semi-Annual Report 0314688-1 TitleV-65-

PADEP NOV QR#2Spill 0314688-1 TrtleV-65-

PADEP NOV Furnance temperature violations on 6/28/14 0314688-1 Title V-65-

PADEP CACP Refer to NOV dated 7/24/14 0314688-1

TitleV-65-PADEP CACP

CACP and CEMS violation from 2011, Quarters 1 and 4, 0314688-1 and 2014, Quarter4

---- PADEP NOV

May 2015 voe annual test was determined to be invalid by PADEP due to errors by consultant.

Unauthorized releases of:

PADEP NOV cooling water discharge; - oil release; and an inspection identifying a leaking hydrant.

PADEP CACP CEMS exceedances for 4013, 3012 through 2014, 3015 - thru 2016 and non-compliance for 2015 voe stack test

- PADEP NOV Failure to maintain records for silo oressure droo. - PADEP CACP CEMS violation for 3016 and 1017

- PADEP NOV Late Submittal of EPA Semi-Annual AO Reoort

- PADEP CACP Late Submittal of CEMS EDR for 2017

Disposition Dollar Amount of Penalty

Response submitted asking for permit change. -

OPEN

Signed and paid $40,480

Closed -Closed -Closed -

Closed -Closed -

Paid and closed $1,600

Fines were reduced to $1000. CACP Executed

$6,800 on 3.27.15. Paid and

closed Abatement Plan

submitted to PADEP. Closed out as part of a -

CACP issued in October (see below).

Response report with event details and

remedial actions was submitted to PADEP -

8/2116. No further action reauired.

CACP executed and $14,024

penalty paid. Closed

Ooen -Closed $2,812 Ooen -

Closed $2,556

Page 38: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

6110/2011 Seconn

Fonn HW-C Compliance Hlstorv-SECONN 132 Military Highway Preston, CT 06365

lnduding: NOVs; administrative orders: civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary setttements; court proceedings; or convictions corn:eming Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPA ID Issuing Agency Type of Action Nature of Vlolatlon

#

lV· 150-0008 CTDEP NOV co deviations in 2010 and

eartv 2011.

Disposltlon Dollar Amount of

Penaltv Response submitted No further action

None n>nuired. CLOSED

Page 39: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

8/11/2009 Semass

21912010 Semass

3/1012010 Semass

9/12/2012 Semass

8/30/2015 SEMass-CMW

1/1712015 SEMass-RRF

10115/2015 SEMass-RRF

Braintree X-fer 1215/2013

Station

Form HW-C Compliance History-SEMAS$ and Braintree Transfer Station SEMASS RRF- 141 Cranberry Highway West Wareham, MA 02576

Braintree Transfer Station-

Including: NOVs: administrative orders: civil penalties; permit or license suspensions; bond rorteiture actions; consent orders. adjudications or decrees: monetary settlements: court proceedings; or convictions concerning-Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

PennlULlcense/ EPA ID# Issuing Agency Type of Action Nature of Violation

2 infractions; 1. Improper transfer

Solid Waste-W205474, of waste Ban tires going to Allied

W205475, W205476 MADEP NONC landfill and 2. improper DEP

notification of receipt of asbestos load.

Solid waste-W205474, MADEP NONC

Failure to submit ERP checklists by W205475 W205476 12-31-09

Title V- 4V95055 MADEP NONC Exceedance of air quality standards,

Unit 3 Opacity on 10-19-09

Solid waste-W205474, Not meeting routine sampling

MADEP NONC requirements per 310 CMR W205475,W205476 22.05(2)(e)

On 8/16115, CMW Landfill MADEP RN Operations discovered a spill from

the leachate collection svstem

Errors in stack testing reports in the Title V- 4V95055 MADEP NONC

period of 2010-2014

Offsite nuisance odors were Solid waste-W205474, detected downwind of and W205475,W205476

MADEP NONC originating from the SEMASS waste

to energy facility ----

Transferring excessive wood to Solid Waste- 4V95055 MADEP NONC landfills violating waste ban

reauirements.

Disposition Dollar Amount of

Penaltv

Written response submitted on 9 10-09. CLOSED

NONE

Prepared and submitted the reauired ERP. OPEN -

Response submitted on 3-24-10. OPEN -

Submitted a detail plan to the department detailing specific actions taken to prevent any -further noncompliance from

occurrina. The dislodged air line was

corrected and proper pump -function was restored

Covanta submitted a response within 7 days of 1/16/15 listing

affected reporting submittals and -a timeline to correct those

submittals. OPEN

Submitted a desaiption of actions taken to correct the violations as well as a status -

report of any corrective actions planned or being taken. OPEN

Actions taken to prevent another -occurrence.

Page 40: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

9126108 Springfield

912112009 Springfield

6n12010 Springfield

1211912014 Springfield

2129/2016 Springfield

Fonn HW-C Compliance History-Springfield 188 M Street Extension Agawam, MA 01001

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

PermiVLlcense/ Issuing Agency Type of Action Nature of Violation

EPAID# Failure to use new form

Disposition

TiUe V-1-0-04-024 MADEP NON for filing semi annual Refiled using correct form.

compliance certification CLOSED reoort

2 late modeling reports Installed stack 02 monitor

Title V-1-0-04-024 MADEP Other and carbon feed and new DAS. CLOSED

interruption in Nov 2008

Transcription error

Title V-1-0-04-024 MADEP ACOP when reason/action

Rescinded code was entered into

DAR

Facility had a 4-hr block

Title V-1-0-04-024 MADEP NONC exceedence of CO and

DEP issued NON. OPEN submitted a deviation report to MassDEP

Response to NON submitted to DEP on

TitleVPermit 313/16.

MASSDEP issued a Title V-1-0-04-024 MADEP NONC record keeping

Return to Compliance ·- __ discrepancies

letter on August 16, 2016 and rescinded the O&M

manual llndino.

Dollar Amount of Penalty

None

$4,000.00

-

-

-

Page 41: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

Stanislaus County 2/18/2009 - Crows Landing,

CA Stanislaus County

9/15/2009 - Crows Landing, CA

Stanislaus County - Crows Landing,

9/27/2010 CA Stanislaus County

11/2/2011 - Crows Landing, CA

Stanislaus County 12/2/2016 - Crows Landing,

CA

Form HW-C Compliance Historv-Stanislaus 4040 Fink Road Crows Landing, CA 95313

Including: NOVs; administrative orders; civil penalties: permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennit/License/ Type of ·- Issuing Agency Nature of Violation Disposition EPAID# Action

Nox violation due to operator error Title V-N-2073-0-2 SJVAPCD NOV when ammonia emergency shut Closed

off system was activated. Facility failed to provide a

Title V-N-2073-0-2 SJVAPCD NOV breakdown notification within 1 Open hour of detection.

NOV and penalty proposal for Title V-N-2073-0-2 violations during startup in Open

SJVAPCD NOV December 2009

NOV for CO event in August that Response

Title V-N-2073-0-2 SJVAPCD NOV was caused by a feed table bridge

Submitted. OPEN

Facility was required to

Stack testing contractor completed complete another NOV the 2016 RATA using an expired RATA using the

calibration gas. proper gases. No fine was issued with the NOV.

Dollar Amount of

Penaltv

$3,600

-

-

-

-

Page 42: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

12/29/08 Tulsa, OK

5/1812009 Tulsa.OK

9/13/2011 Tulsa.OK

3/8/2012 Tulsa.OK

2/6/2014 Tulsa, OK

512912014 Tulsa, OK

101212015 Tulsa, OK

9/12/2017 Tulsa, OK

Form HW-C Compliance Historv-Tulsa 2122 South Yukon Ave Tulsa, OK 74107

Including: NOVs; administrative orders; civil penalties; permit or license suspensions: bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Industrial Violation with the Industrial Discharge Permit- City of Tulsa NOV Wastewater discharge permit for Closed

4940 coooer, lead, and zinc. Outstanding

Emission events from previous Enforcement SEP in the works. OPEN

- - Case Barlow operations.

99-018-TV 84-023T -0 (M-2) ODEQ Other Alternative enforcement action Closed 86-002T-O CM-2)

Industrial Oil and grease sample above the

Discharge Permit- City of Tulsa NOV Closed 4940

100 mg/L permitted level.

99-018-TV Failure to report self monitoring in Report was submitted and

84-023T-O (M-2) City of Tulsa NOV a timely manner. Sample taken EMIS tasks updated to

86-002T-O (M-2) needed to be collected and reflect the change in permit

submitted the following month. requirement.

99-018-TV Compliance report is due 30

84-023T-O (M-2) ODEQ Other Unresolved issues with the ODEQ days from receipt of

Air Quality Alternative Enforcement 86-002T-O (M-2) Case #7375. OPEN

99-018-TV Report resulting from the FCE 84-023T -0 (M-2) ODEQ Other conducted by Rhonda Jeffries of OPEN 86-Q02T-O CM-2) ODEQ 6/25/15

99-018-TV Continuation of previous FCE 84-023T-O (M-2) ODEQ Other conducted by Rhonda Jeffries of OPEN 86-002T-O CM-2) ODEQ 6/25/16

Dollar Amount of

Penaltv

$188.00

-

-

$93.00

-

-

-

-

Page 43: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

Union County 31212009

New Jersey

4/2212009 Union County NewJersev

613/2009 Union County New Jersey

611712009 Union County NewJersev

Union County 211812009

New Jersey

11612010 Union County NewJersev

3/2412010 Union County NewJersev

5/412010 Union County NewJersev

8/412010 Union County NewJernev

Union County 4/1112010

N-Jersey

9/112011 Union County NewJersev

1012712011 Union County NewJ........,

121512011 Union County New Jersey

1/412012 Union County NewJersev

912412012 Union County New Jersey

1212112012 Union County NewJe""'"'

3/1812013 Union County NewJersev

4/812013 Union County NewJersev

6/412013 Union County NewJersev

6/25/2013 Union County NewJersev

1011512013 Union County NewJersev

1211312013 Union County New Jersey

1211612013 Union County N-Jersey

Form HW-C Compliance History-Union 1499Route1 North Rahway, NJ 07065

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions conceming Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennltlllcense/ Issuing Agency Type of Action Nature of Violation

EPAID#

NOV tor 3 CEMS events (502, NOx and ammorua shp) due to Ti11e V·BOP090002 NJDEP NOV PEA090001-41814 wdden tube ruptuto (6/13/08) "Affirmative defense-was granted.

No penalty

TiUe V·BOP090002 NJDEP NOV PEA090002-41814 NOV tor 3 CEMS events (2 CO & 1 NOx) lhal were granted

"off1rmahve delense" in 4008. No penalty

Title V-BOP090002 NJDEP NOV PEA090003-41814 NOV tor 6 CEMS events (3 NH3, 2 NOx & 1 502) lh8l were

granted "afftrmahve defense" in 4006, 1007 & 3007. No penalty

Title V·BOP090002 NJDEP NOV PEA090004-41814 NOV for 1 CEMS evont (NH3) that was granted "affirmatrve

defense" in 1009. No penatty

---Settlement Agreement Settlement agreement executed for 1 CEMS event (CO) that

Title V·BOP090002 NJDEP (NEA090001-41815) occurred in 3008.

Title V·BOP090002 NJDEP NOV Affirmohve defense granted for NH3 exceectance on 4/26-

2812009

Title V·BOP090002 NJDEP NOV Affirmative defense grontod for CO exceedance dus to a

malfunctioning aux burner.

Title V·BOP090002 NJDEP Settlement Agreement Settlement o1 reported CEMS violations from 402007 to

1Q 2009.

Tille V·BOP090002 NJDEP Settlement Agreement Settlement agreement for COMS-opacity excedance

events on 107 -09 and 2-9-1 O Affirmative defense granted for emission events on

TiUe V-BOP090002 NJDEP NOV 513012010, 912112010, 9128-2912010, 10/4/2010, 12128-2912010

Title V·BOP090002 NJDEP NOV Violations o1 regulations requiring certified supervisors on

shift at au times.

Title V-BOP090002 NJDEP NOV Affirmative defense granted for exceedance of permitted

limit for CO due to a sudden tube rumure.

Title V-BOP090002 NJDEP NOV Affirmative defense granted for CO exceedance on Unit #2

Title V·BOP090002 NJDEP Settlement Agreement Emission events

Title V·BOP090002 NJDEP Settlement Agreement .

Title V·BOP090002 NJDEP NOV Affirmative defense granted for Unit #3 CO event

Title V·BOP090002 NJDEP NOV Affirmative defense granted for CO eKceedances Dec

11 2012

Title V·BOP090002 NJDEP Settlement Agreement .

Titie V-BOP090002 ·-

NJDEP Settlement Agreement Received for opacity events on Feb 6-7 and March 8th and

9th.

Title V·BOP090002 NJDEP NOV Affirmative defense granted for CO exceedances on Feb

8 14 and 15 2013

Title V·BOP090002 NJDEP NOV Affirmative defense granted for CO exceedance on April

23 2013

Title V·BOP090002 NJDEP NOV Not documenting sulfur content o1 fuel deliveries

Titie V·BOP090002 NJDEP Settlement Agreement Settlement agreement received

Disposition Dollar Amount of

Penalty

Affirmative defense granted . No penalty assessed.

Affirmative defense granted No oenaltv assessed.

Affirmative defense granted . No penalty assessed.

Affirmative defense granted No oenaltv assessed.

Original penalty assessed ot $7,200. 1127/09 • CVA & NJDEP

agreed to reduced penally of $3.600 $3,600. Reduced penalty paid.

No further action required.

. .

. .

Settlement accepted $26,050

Settlement accepted $2,600

. .

Certifications obtained. . CLOSED

Closed .

Closed -Penalty paid $6,300

Penalty paid $300

Closed -Closed . Closed $3,600

Closed $5,900

Closed .

Closed .

Immediately recording sulfur content of all fuel deliveries

.

No follow up actions $300

..,,,uired. Closed

Page 44: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enfon:pmimt Actlona

Date Location

1212312013 Union County NewJersev

Union County 311012014

New Jersey

Union County 312812014

New Jersey

5123/2014 Union County NewJersev

61512014 Union County NewJ""""'

612712014 Union County NewJe""""'

812112014 Union County NewJe"""'

1211912014 Union County NewJe""""

Union County 312612015

New Jersey

121312015 Union County NewJe.......,

1212412015 Union County NewJe"""'

1211912016 Union County NewJersev

211512017 Union County NewJersev

712512017 Union County NewJersev

1012012017 Union County NewJersev

Fonn HW-C Compliance History-Union 1499 Route 1 North Rahway, NJ 07065

lnduding: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennlt/Llcense/ Issuing Agency Type of Action Nature of Violation

EPAID#

Tille V-BOP090002 NJDEP NOV Affirmative defense granted for Co exceedances on

Auaust 1st and 3rd 2013 Affirmative defense granted for Co, NOX, and So2

Tille V-BOP090002 NJDEP NOV exceedances on October tdt 2013 due to a sudden tube ruoture.

Received for opacity exceedances on oct 20th 2013 and Tiiie V-BOP090002 NJDEP Settlement Agreement failure to meet required carbon bin counts on July 23rd

-1-- -2013

Tiiie V-BOP090002 NJDEP NOV Affirmative defense granted for emission events on Jan

7th 2014

Title V-BOP090002 NJDEP SetUement Agreement Emission events in the first quarter of 2014.

Solid Waste - NJDEP NOV Complaint filed with NJDEP regarding hauler wait times at

RRF060002 the facilitY

Tille V-BOP090002 NJDEP NOV /Ur exceedances granted affirmative defense

Tiiie V-80P090002 NJDEP NOV Received an NOV with afformalive defense granted for

excess emissions events on units 1 2 and 3

Solid Waste -Received NOV from solid waste for acceptance of nicotine

RRF060002 NJDEP NOV patches for disposal after they were deemed a hazardous

waste

Title V-BOP090002 NJDEP NOV NOV with affirmative defense granted for exceedance of

Dermitted limit for CO

NJDEP Consent Order Improper personnel removed radiation source

NJDEP Settlement Agreement Settlement Agreement for July 2016 violations

TiUe V-BOP090002 NJDEP Settlement Agreement Outstanding air exceedance

Tille V-BOP090002 NJDEP NOV /Ur Emissions Exceedances Ol:Ctlrring on 2113117

TrUe V-BOP090002 NJDEP Settiement Agreement Air Emissions Exceedances occurring on

5/28-29/2017

Disposition Dollar Amount of

Penalty

No follow up actions -rAnUired. Closed

No follow up actions required. Closed -

Closed $1,550

Closed -Closed $16,200

Closed -Closed -

No further action required. -CLOSED

CLOSED $27,000

CLOSED -CLOSED -CLOSED $15,300

Closed $600

Closed -Closed $4,800

Page 45: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

21212009 Wallingford, CT

7/2912010 Wallingford, CT

8/18/2010 Wallingford, CT

7/21/2011 Wallingford, CT

10/1/2012 Wallingford, CT

Form HW-C Compliance History-Wallingford 530 South Cherry St Wallingford, CT 06492

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Penn it/License/ EPAID#

Issuing Agency Type of Action Nature of Violation Disposition

Title V Permit No. Consent Order for stack test Currently under

189-0157-TV CTDEP NOV

dioxin failure in 2007 negotiations with CDEP. CLOSED

Title V Permit No. CTDEP NOV

Failure of an-nual dioxin emission CLOSED

189-0157-TV test for Unit #2.

Title V Permit No. Failure of annual dioxin emission

189-0157-TV CT Superior Court Civil Summons test for Unit #2 (See July 29th CLOSED

2010 NOV Title V Permit No.

CTDEP NOV Missed November opacity audit 189-0157-TV

-

- CTDEP NOV November 2011 water discharge

Closed violation

Dollar Amount of

Penalty

$355,704

$ 400,000

-

-

$25,000

Page 46: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

1/20/09 Warren Co

1/20/09 Warren Co

1/20/09 Warren Co

1/20/09 Warren Co

1/20/09 Warren Co

1/20/09 Warren Co

1122/09 Warren Co

1122/09 Warren Co

1/22109 Warren Co

1/22109 Warren Co

1/22109 Warren Co

1/22109 Warren Co

1/22109 Warren Co

1128/09 Warren Co

1/28/09 Warren Co

Form HW-C Compliance Historv-Warren 218 Mt. Pisgah Ave Oxford, NJ 07863

Including: NOVs; administrative orders: civil penalties: permit or license suspensions: bond forfeiture actions; consent orders, adjudications or decrees: monetary settlements: court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Pennlt/Llcense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Title V-85455 NJDEP NOV Air emission events 1008. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 4007. Affirmative defense granted.

Issue corrected. Closed

TitleV-85455 NJDEP NOV Air emission events 3007. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 3007. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 2007. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 3006. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 1007. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 4006. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 4005. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 1005. Affirmative defense granted.

Issue corrected. Closed

TitleV-85455 NJDEP NOV Air emission events 2004. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 4003. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 3003. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 2008. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 1006. Affirmative defense granted.

Issue corrected. Closed

Dollar Amount of

Penaltv

None

None

None

None

None

None

None

None

None

None

None

None

None

None

None

Page 47: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

1/28/09 Warren Co

1/28/09 Warren Co

1128/09 Warren Co

1/28/09 Warren Co

1/28/09 Warren Co

1/28/09 Warren Co

1/28/2009 Warren Co

112812009 Warren Co

1128/2009 Warren Co

6/23/2010 Warren Co

12128/2010 Warren Co

10/17/2011 Warren Co

1012412014 Warren Co

Form HW-C Compliance Historv-Warren 218 Mt. Pisgah Ave Oxford, NJ 07863

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Title V-85455 NJDEP NOV Air emission events 3005. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 3005. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 4004. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 3004. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP NOV Air emission events 1004. Affirmative defense granted.

Issue corrected. Closed

Title V-85455 NJDEP Settlement Settlement agreement for excess

Closed Aareement emissions in 1007

Original penalty assessed at Settlement Settlement agreement executed for 4 CEMS $4,600. 1/21/09 - CVA & NJDEP

Title V-85455 NJDEP Agreement events (2 CO & 2 temp) that occurred in 3Q agreed to reduced penalty of NEA090005 &4004. $2,300. Reduced penalty paid.

No further action required.

Original penalty assessed at Settlement

Settlement agreement executed for 1 CEMS $200. 1122109 - CVA & NJDEP

Title V-85455 NJDEP Agreement agreed to reduced penalty of NEA090006

event (temp) that occurred in 3005 $100. Reduced penalty paid. No

further action required.

Title V-85455 NJDEP Settlement Excess emission events not granted

Closed Aareement affirmative defense from 3003 to 1007

Title V-85455 NJDEP Settlement CO excedance that occurred in the 20

Closed Aareement of2010.

Title V-85455 NJDEP NOV Affirmative defense granted Closed

Title V-85455 NJDEP NOV Affirmative defense granted for opacity

Closed emissions due to a nositive boiler

NJDEP NONC Coliform levels were above NJDEP limits Wells were chlorinated and

restested. CLOSED

Dollar Amount of

Penaltv

None

None

None

None

None

600

$2,300

$100

$17,000

$600

--

-

Page 48: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

1/812015 Warren Co

1/8/2015 Warren Co

1/8/2015 Warren Co

9/11/2015 Warren Co

10/30/2015 Warren Co

Form HW-C Compliance History-Warren 218 Mt Pisgah Ave Oxford, NJ 07863

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

PenniULlcense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Title V-85455 NJDEP NOV Affirmative defense granted for 4 CO No follow up adions required.

exceedances in the 4th auarter of 2013 CLOSED

TitleV-85455 NJDEP NOV Affirmative defense granted for 2 CO No further actions required.

exceedances in the 1st quarter of 2014 CLOSED

Affirmative defense granted for failing to No further actions required. Title V-85455 NJDEP NOV comply with 2 operating permit

lBOP130003l reauirements CLOSED

Affirmative defense granted for 1st and Title V-85455 NJDEP NOV 2nd quarter 2015 4-hr carbon monoxide CLOSED

exceed a nee QC labs were questioned;

A 3 year Cd & Pb drinking water sample corrective actions in the

NJDEP NONC NONC must be addressed in was not obtained by 9/30115

order to achieve compliance; OPEN

Dollar Amount of

Penaltv

-

-

-

-

$500

Page 49: Form HW-C Compliance History-58th Street Transfer Station ...PADEP CACP Close out of 2014-2016 leaking Closed 100817 trailer NOVs. Stormwater Abington Township NOV Failure to submit

Enforcement Actions

Date Location

York 7/21/2008 6/30/2009 York

101712009 York

12121/2009 York

3/24/2010 York 8/16/2010 York

2116/2011 York

9/6/2013 York

Form HW-C Compliance History-York 2651 Balckbridge Road York, PA 174()6

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfeiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regulation or order or a condition of a permit or license.

Permit/License/ EPA ID Issuing Agency Type of Action Nature of Violation Disposition

# Data Availability MWl-1 - CO

Title V-67-05006 Data Availability MWl1, 2 &3 -PADEP CACP Ooacitv None

Title V-67-05006 PADEP CACP Data Availability CO all three units. Got DAS problems Coding errors in MWl-1 Furn. Temp corrected. Review & S02 Red.. Late penalties for data more corrections.#1 & #3 units opacity thoroughly. Submit data availability. reports by mid

month. Title V-67-05006 PADEP CACP Data availability for 1009 CACP executed and

oenaltv oaid Title V-67-05006 PADEP CACP Data availability/emission CACP executed and

excursions for 2009 & 3009 penalty paid

Title V-67-05006 PADEP CACP CEMS oenalties for 2009 and 2009 executed and penalt Wastewater Permit- City of York NOV Failure to test/report Hg in the 2010 Testing/reporting

CYP009 wastewater sample. was completed. CLOSED

- PADEP NON Failure to ccimplete required AST Inspection report insoection bv Auaust 2010 submitted. OPEN

- PADEP NOV - Prevent incident from occurring again.

Dollar Amount of Penalty

$ 1,409.00

$ 11,258.00

$ 749.00

$ 1,302.00

$ 1,603

-

--