Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy...

93
Compliance History Date Permit/License/ EPA ID# Location: Braintree MA 3/4/2002 Solid Waste Permit Issuing Type of action Nature of alleged violation Status/Disposition Fine Paid Agency Facility: Braintree Transfer Station Mass. DEP Notice of Noncompliance A Notice of Noncompliance was issued allegirg MADEP personnel observed Facmity personnel transferring white goods for d5posal in violation of 310 CMR 19.017(3) and 310 CMR 19.017(7). The facility has requested a recision of the NON via letters dated April 10 and April 22, 2002 based on the fact the facility believes the actions witnessed are not a violation of 310 CMR 19.017 which allows for "de minimus' quantities. $0.00 AS OF 9/13/2006

Transcript of Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy...

Page 1: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Permit/License/

EPA ID#

Location: Braintree MA

3/4/2002 Solid Waste Permit

Issuing Type of action Nature of alleged violation Status/Disposition Fine Paid Agency

Facility: Braintree Transfer Station

Mass. DEP Notice of Noncompliance A Notice of Noncompliance was issued allegirg MADEP personnel observed Facmity personnel transferring white goods for d5posal in violation of 310 CMR 19.017(3) and 310 CMR 19.017(7).

The facility has requested a recision of the NON via letters dated April 10 and April 22, 2002 based on the fact the facility believes the actions witnessed are not a violation of 310 CMR 19.017 which allows for "de minimus' quantities.

$0.00

AS OF 9/13/2006

Page 2: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Permit/License/

EPAID# Issuing Agency

Type of action Nature of alleged violation Status/Disposition Fine Paid

Location: Carver MA

9/11/1998 Solid Waste Permil/Cell IVAATO

Facility: CMW Landfill

Massachusett Administrative Consent s DEP Order

The Department alledged various violations of 310CMR19.000 el al. resulting from an unusually heavy rainfall event.

Section IV contains a compliance schedule with various corrective actions to be completed. A fine of $1,000/day that an activity went beyond its deadline was stipulated. All Items were completed within the specified time period. No penalty was assessed.

$0.00

AS OF 9/13/2006

Page 3: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPAID#

Location: Chester PA

9/3/1997 PADEP Operating Permit OP-23-0004

1219/1997 PADEP Operating Permit OP-23-0004

212/1998 PADEP Operating Permit OP-23-0004

4/1411998 PADEP Operating Permit OP-23-0004

4/23/1998 PADEP Operating Permit OP-23-0004

Issuing Agency

Facility:

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Type of action Nature of alleged violation Status/Disposition Fine Paid

Covanta Delaware Valley, L.P.

Notice of Violation On August 10 & 11, 1997, Condition In response to PADEP's request for an abatement $0.00 5(E)(2) - Matador ~yon<! the property line. plan the facility submitted an abatement plan to the On August 11, 1997, Condition 5(E}{4)- Department on September 23, 1997. The facility has Fugitive emissions observed from feed requested a written confirmation from PADEP that chute building. On August 2, 5, & 10, 1997, compliance has been achieved. Condition 6(0)(3)(b) - Tipping floor doors open at unauthorized limes.

Notice of Violation During the 2nd Quarter of 1997, the facility Ref-Fuel has paid the fine requested. $12,400.00 experienced CEM exceedances and data availability violations.

Notice of Violation During the 3rd Quarter of 1997, the facility The Department assessed Ref-Fuel $46,592. Ref- $42,592.00 experienced CEM exceedances and data Fuel and the Department agreed that the fine should availability violations. be $42,592. Ref-Fuel has paid the fine.

Notice of Violation During the 4th Quarter of 1997, the facility Ref-Fuel has paid the fine requested. $21,870.00 experienced CEM exceedances and data availaality violations.

Administrative Letter The facility did not complete an Opacity The Depar1ment had requested an $115,200 fine $0.00 RATA during 1997, as required by the from thefacifity. SubsequenUy, the Department sent a compliance assurance document. letter to Ref-Fuel on 7/17/98 indicating that they

would exercise enforcement discretion and waive the penalty.

AS OF 9/13/2006

Page 4: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Permit/License/ Issuing Type of action Nature of alleged violation Status/Disposition Fine Paid

EPAID# Agency

4fl411998 PADEP Operating PeMsylvania Notice of Violation The facility exceeded its pennitted The Department requested a fine of $60,900. Ref- $45,000.00 Permit OP-23-0004 DEP particulate levels on Units #2 and #4 during Fuel and the Department 81Jreed that the fine should

the December 1997 stack test be $45,000. The fine was paid on 2fl3100, and an abatement plan was submitted to resolve this matter.

4130/1998 PADEP Operating Pennsylvania Notice of Violation The facility exceeded its permitted waste An abatement plan was submitted to the Department $0.00 Permit OP-23-0004 DEP acceptance limit of 4350 tons per day by 6 on 5/13/98 to resolve this matter.

tons.

12/8/1998 PADEP Operating Pennsylvania Notice of Violation ADeges that facility had fugitive dust An abatement plan was submitted to the Department $0.00 Permit OP-23-0004 DEP emanating from the top of the lime silo on 12/16/99 to resolve this matter.

while silo was being filled.

10fl2/1999 PADEP Operating Pennsylvania Consent Assessment of The facillty entered into an agreement with A penalty of $27,718 was paid by the facility. $27,718.00 Permit OP-23-0004 DEP Civil Penalty the Department to settle 1998 CEMS

exceedances and avallabillty issues.

11/3/1999 PADEP Operating Pennsylvania Notice of Violation Aaeges that excess quantities of faclllty ash The facility requested a recislon of the notice of $0.00 Permit OP-23-0004 DEP are being transported along with the violation. The minimization of fugitive emissions from

recovered metals to a ferrous processor. the ferrous processor Is a duty that is placed upon the operator of the site accepting the ferrous materials. Ref-Fuel takes steps to minimize the amount of ash on the ferrous materials by using magnetic loading.

AS OF 9/13/2006

Page 5: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

11/17/1999

9/6/2000

Permit/License/ EPA ID#

PADEP Operating Permit OP-23-0004

PADEP Operating Pennit OP-23-0004

Issuing Agency

Type of action Nature of alleged violation

Pennsylvania Notice of Violation DEP

Pennsylvania Notice of Violation DEP

During an inspection of the facility Department personnel noted there may have been some fugitive emissions from the fm:ility's roof vents on 11/17199. Subsequently, the Department Issued a formal notice of violation from the event.

Aaeges that the facility had fugitive emissions during compliance inspections on 7/11/00 and 7/31/00.

Status/Disposition Fine Paid

A meeting was held with the Department on 12/6199 $2,500.00 to resolve this matter. Ref.fuel agreed at the meeting to make certain operational adjustments to minimize the reoccurence of this event. The Department has assessed a fine of $2, 750 for this event. In order to resolve this and other similar violations outstanding, Ref.fuel met with the Department on Nov. 16, 2001 and is in the process of finalizing a consent order with a stipulated penalty. PADEP agreed to reduce the penalty to $2,500 and Ref-Fuel signed a consent order sett5ng the events of 11/17199, 91612000, 9/21/2000, and 3/5/2001. Ref-Fuel received an executed consent order from PADEP and on August 13, 2002 transferred $48,226 to Crozer Medical Center as part of the CEP. The penalty assessed for this Incident was Included in the money transferred.

The faci6ty submitted an abatement plan on 9/27/00. $5,870.00 The Department has assessed a fine of $2,970 for the 7/11/00 event and $3,190 for the 7/31/00 event. In order to resolve this and other similar violations outstanding, Ref-Fuel met with the Department on Nov. 16, 2001. PADEP agreed to reduce the penalties to $2,970 and $2,900 respectively. Ref-Fuel signed a consent order settling the events of 11/17/99, 9/6/2000, 9/21/2000, and 3/5/2001. Ref-Fuel received an executed consent order from PADEP and on August 13, 2002 transferred $48,226 to Crozer Medical Center as part of the CEP. The penalty assessed for this incident was included in the money transferred.

AS OF 9/13/2006

Page 6: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

9/21/2000

212312001

Penn it/License/ EPAID#

PADEP Operating Pennlt OP-23-0004

PADEP Operating Permit OP-23-0004

Issuing Agency

Pennsylvania DEP

Pennsylvania DEP

Type of action Nature of alleged violation

Notice of Violation Aaeges that the facility had fugitive emissions during a compliance inspection on 9/14100.

Consent Order and The facility entered Into an agreement with Agreement the Department to setue 1999 CEMS

exceedances and availability issues. As per the agreemen~ the fines are applied to the Community Environmental Project for asthma management run by the Crozier-Chester Medical Center.

Status/Disposition Fine Paid

The facifity submitted an abatement plan on $3,000.00 10/11/00.The Department has assessed a fine of $3,300 for this evenl Ref.fuel met with the Department on Nov. 16, 2001. PADEP agreed to reduce the penalty to $3,000 and Ref.fuel signed a consent order settling the events of 11/17/99, 9/6/2000, 9121/2000, and 3/512001. Ref.fuel received an executed consent order from PADEP and on August 13, 2002 transferred $48,226 to Crozer Medical Center as part of the CEP. The penalty assessed for this incident was included in the money transferred.

The consent order was signed In February 2001 and $59,502.00 a payment of $59,502 was paid into an Interest bearing account on 3/6/01. Al the discretion of the PADEP, lhe funds were transferred to Crozier Medical Center on 7/12101.

AS OF 9/13/2006

Page 7: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

3/5/2001

7/26/2001

712912002

Penn it/License/ EPA ID#

PADEP Operating Permit OP-23.()004

PADEP Operating Permit OP-23.()004

PADEP Operating Permit OP-23-0004

Issuing Agency

Pensylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Type of action Nature of alleged violation

Notice of Violation Alleges that the facility had fugitive emissions during a compliance inspection on 2120/01.

Consent Order and The facility entered into an agreement with Agreement the Department to settle 2000 CEMS

exceedances and availability issues. As per the agreement the fines are applied to the Community Environmental Project for asthma management run by the Crozier-Chester Medical Center.

Consent Order and The facility entered into an agreement with Agreement the Department to settle 2001 CEMS

exceedances and availability issues. As perthe agreement the fines are applied to the Community Environmental Project for asthma management run by the Crozier-Chesler Medical Center.

Status/Disposition Fine Paid

The facility submitted an abatement plan on $3,000.00 3/20/01.The Department has assessed a fine of $3,300 for this evenl In order to resolve this and other similar violations outstanding, Ref-Fuel met with the Department on Nov. 16, 2001. PADEP agreed to reduce the penalty to $3,000 and Ref.fuel signed a consent order settling the events of 11117/99, 9/612000, 9/21/2000, and 3/5/2001. Ref.fuel received an executed consent order from PADEP and on August 13, 2002 transferred $48,226 to Crozer Medical Center as part of the CEP. The penalty assessed for this incident was included In the money transferred.

The consent order was signed in July 2001 and a $37,856.00 payment of $37,856 was paid into an interest bearing account on 5/24/01. At the discretion of the PADEP, the funds were transferred to Crozier Medical Center on 10110/01.

The consent order was signed in July 2002. A penalty $34,126.00 of $34,126 was assessed. Ref.fuel received an executed consent order from PADEP and on August 13, 2002 transferred $48,226 to Crozer Medical Center as part of the CEP. The penalty assessed for this incident was included in the money transferred.

AS OF 9/13/2006

Page 8: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

8121/2002

8127/2002

1/9/2003

Penn it/License/ EPAID#

PADEP Operating Permit OP-23-0004

PADEP Operating Permit OP-23-0004

PADEP Operating Permit OP-23-0004

Issuing Agency

Pennsylvania DEP

Pennsylvania DEP

PeMsylvania DEP

~.

Type of action Nature of alleged violation Status/Disposition Fine Paid

Notice of Penalty The fa:ility received a Notice of Penalty The consent order was signed June 12, 2003 and a $18,642.00 Assessment Assessment for CEMS Exceedences and payment of $37, 150 for Quarters 1 through 3 was

AvaifibDlty for the second quarter 2002 paid. As per agreements with the PADEP, the funds totafi~ $18,642. will be transferred to Crozier Medical Center.

Notice of Penalty The fa:llity received a Notice of Penalty The consent order was signed June 12, 2003 and a $11,811.00 Assessment Assessment for CEMS Exceedences and payment of $37, 150 for Quarters 1 through 3 was

AvaitibDity for the first quarter 2002 totali119 paid. As per agreements with the PADEP, the funds $11,811. will be transferred to Crozier Medical Center.

Notice of Penalty The fa:ility received a Notice of Penalty The consent order was signed June 12, 2003 and a $6,697.00 Assessment Assessment for CEMS Exceedences and payment of $37, 150 for Quarters 1 through 3 was

Avaifibility for the lhird quarter 2002 paid. As per agreements with the PADEP, the funds totalling $6,697. will be transferred to Crozier Medical Center.

AS OF 9/13/2006

Page 9: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

10123/2003

Penn it/License/ EPA ID#

PADEP Operating Pennit OP-23-0004

Issuing Agency

Type of action Nature of alleged violation

Pennsylvania Notice of Penalty DEP Assessment

The facility received a Notice of Penalty Assessment for CEMS Exceedences and Avaiftbility for unit 1 only for third quarter 2003 totalling $1238. These fines were assesssed separately due to the Departmenfs approval of the faciHty's Phase I plan for thereplacement of the opacity monitor.

Statusillisposition Fine Paid

The facifity met with PADEP in May 2003 to cfiscuss $1,236.00 this fine prior to it being assessed. The Department stated that upon the facifity being assesed the fine, they would entertain arguments for reductions from the faciftty based on 802/HCI surrogacy data and an accelerated plan to replace CEMS with low availibility. On May 3, 2004 the facility submitted a letter requesting a mitigation of the CEMS Fines for the fourth quarter of 2002 through the third quarter 2003. The basis of a fine reduction Is that 802 monitoring performed during the periods of HCI downtime provide a surrogate measurement for HCI. The Department in a letter dated May 20, 2004 denied the request, however the facility met with the Department in July 2004 to discuss further. SubsequenUy the facility has reached an agreement with the Department to pay the fines and is working to finarize the written agreement The consent order was signed on April 4, 2005 for a total fine assessed in the amount of $231,064for 3Q 2002 though 3Q 2004. The facility transferred $100,000 of the assessment to Crozer medical Center as an approved CEP. The facility paid $131,604 directly to the Department as settlement for the remainder of the fine in assessment

AS OF 9/13/2006

Page 10: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

11/1212003

Penn it/License/ EPAID#

PADEP Operating Permit OP-23-0004

Issuing Agency

Type of action Nature of alleged violation

Pennsylvania Notice of Penalty DEP Assessment

The facility received a Notice of Penalty Assessment for CEMS Exceedences and Avalfibility for the third quarter 2003 totalling $10,224.

Status/Disposition Fine Paid

The facinty met with PADEP in May 2003 to discuss $10,223.00 this line prior to it being assessed. The Department stated that upon the facility being assesed the line, they would entertain arguments for reductions from the faciNty based on S02/HCI surrogacy data and an accelerated plan to replace CEMS with low availibility. On May 3, 2004 the facility submitted a letter requesting a mitigation of the CEMS Fines for the fourth quarter of 2002 through the third quarter 2003. The basis of a line reduction is that S02 monitoring perlonned during the periods of HCI downtime provide a surrogate measurement for HCI. The Department in a letter dated May 20, 2004 denied the request however the facility met with the Department in July 2004 to discuss further. SubsequenHy the facility has reached an agreement with the Department to pay the lines and is working to finalize the written agreement The consent order was signed on April 4, 2005 for a total line assessed in the amount of $231,064for 3Q 2002 though 30 2004. The facility transferred $100,000 of the assessment to Crozer medical Center as an approved CEP. The facility paid $131,604 directly to the Department as settlement for the remainder of the fine in assessment.

AS OF 9/13/2006

Page 11: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

12/31/2003

Penn it/License/ EPAID#

PADEP Operating Pennil OP-23-0004

Issuing Agency

Type of action Nature of alleged violation

Pennsylvania Notice of Penalty DEP Assessment

The facility received a Notice of Penalty Assessment for CEMS Exceedences and Availlbilily for the first quarter 2003 totalling $51,725.

Status/Disposition Fine Paid

The facility met with PADEP In May 2003 to discuss $115,951.00 this fine prior to it being assessed. The Department stated that upon the facility being assesed the fine, they would entertain arguments for reductions from the faci6ty based on S02/HCI surrogacy data and an accelerated plan to replace CEMS with low availibility. On May 3, 2004 the facility submitted a letter requesting a mitigation of the CEMS Fines for the fourth quarter of 2002 through the third quarter 2003. The basis of a fine reduction is that S02 monitoring perfonned during the periods of HCI downtime provide a surrogate measurement for HCI. The Department in a letter dated May 20, 2004 denied the request. however the facility met with the Department in July 2004 to discuss further. SubsequenUy the facility has reached an agreement with the Department to pay the fines and is working to finalize the written agreement. The consent order was signed on April 4, 2005 for a total fine assessed In the amount of $231,064for 3Q 2002 though 30 2004. The facility transferred $100,000 of the assessment to Crozer medical Center as an approved CEP. The facility paid $131,604 directly to the Department as settlement for the remainder of the fine in assessment.

AS OF 9/13/2006

Page 12: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPA ID# Issuing Agency

Type of action Nature of alleged violation Status/Disposition Fine Paid

12131/2003 PAOEP Operating Permit OP-23-0004

Pennsylvania Notice of Penalty DEP Assessment

The fa::ility received a Notice of Penalty Assessment for CEMS Exceedences and Avai6b~ity for the fourth quarter 2002 totalling $115,951.

The facility met with PADEP in May 2003 to discuss $51,725.00 this fine prior to ii being assessed. The Department stated that upon the facifity being assesed the fine, they would entertain arguments for reductions from the facillty based on S021HCI surrogacy data and an accelerated plan to replace CEMS with low availibility. On May 3, 2004 the facility submitted a letter requesting a mitigation of the CEMS Fines for the fourth quarter of 2002 through the third quarter 2003. The basis of a fine reduction is that S02 monitoring performed during the periods of HCI downtime provide a surrogate measurement for HCI. The Department in a letter dated May 20, 2004 denied the reques~ however the facifrty met with the Department In July 2004 to discuss further. SubsequenUy the facifrty has reached an agreement with the Department to pay the fines and is working to finalize the written agreement The consent order was signed on April 4, 2005 for a total fine assessed in the amount of $231,064for 30 2002 though 30 2004. The fa::ifity transferred $100,000 of the assessment to Crozer medical Center as an approved CEP. The facility paid $131,604 directly to the Department as settlement for the remainder of the fine in assessment.

AS OF 9/13/2006

Page 13: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Permit/License/

EPA ID# Issuing Agency

Type of action Nature of alleged violation Status/Disposition Fine Paid

1/6/2004 PADEP Operating Pennit OP-23-0004

Pennsylvania Notice of Penalty DEP Assessment

The facility received a Notice of Penalty Assessment for CEMS Exceedences and AvalfibRlty for the second quarter 2003 totalling $40,793.

The facility met with PADEP in May 2003 to discuss $40, 793.00 this fine prior lo It being assessed. The Department stated that upon the facility being assesed the fine, they would entertain arguments for reductions from the faci5ty based on S02/HCI sunogacy data and an accelerated plan to replace CEMS with low availibillty. On May 3, 2004 the facility submitted a letter requesting a mitigation of the CEMS Fines for the fourth quarter of 2002 through the third quarter 2003. The basis of a fine reduction is that S02 monitoring perfonned during the periods of HCI downtime provide a sunogate measurement for HCL The Department in a letter dated May 20, 2004 denied the reques~ however the facility met with the Department in July 2004 to discuss further. SubsequenUy the facility has reached an agreement with the Department to pay the fines and is working to finalize the written agreement. The consent order was signed on April 4, 2005 for a total fine assessed in the amount of $231,064for 3Q 2002 though 3Q 2004. The facility transferred $100,000 of the assessment to Crozer medical Center as an approved CEP. The facility paid $131,604 directly to the Department as settlement for the remainder of the fine in assessment.

AS OF 9/13/2006

Page 14: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

2/13/2004

5f7/2004

8/1612004

11/19/2004

Permit/License/ EPAID#

PADEP Operating Permit OP-23-0004

PADEP Operating Permit OP-23-0004

PADEP Operating Permit OP-23-0004

PADEP Operating Permit OP-23-0004

Issuing Agency

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Type of action Nature of alleged violation Status/Disposition Fine Paid

Notice of Penalty The facility received a Notice of Penalty The consent order was signed on Aprll 4, 2005 for a $1,420.00 Assessment Assessment for GEMS Exceedences and total fine assessed in the amount of $231,064for 3Q

Availibility for part of the fourth quarter 2002 though 30 2004. The facility transferred 2003 totalling $1,420. Remaining fines will $100,000 of the assessment to Crozer medical be assessed once the certification of the Center as an approved CEP. The facility paid newly installed monitors is approved. $131,604 directly to the Department as settlement for

the remainder of the fine in assessment.

Notice of Penalty The facility received a Notice of Penalty The consent order was signed on Aprll 4, 2005 for a $5,610.00 Assessment Assessment for GEMS Exceedences and total fine assessed in the amount of $231,064for 3Q

Avai6b~ity for the first quarter 2004 totalling 2002 though 3Q 2004. The facility transferred $5,610. Remaining fines will be assessed $100,000 of the assessment to Crozer medical once the certification of the newly installed Center as an approved CEP. The facifrty paid monitors is approved. $131,604 directly to the Department as settlement for

the remainder of the fine in assessment.

Notice of Penalty The facility received a Notice of Penalty The consent order was signed on Aprll 4, 2005 for a $1,400.00 Assessment Assessment for GEMS Exceedences and total fine assessed in the amount of $231,064for 3Q

Avai6b~ity for the second quarter 2004 2002 though 3Q 2004. The facility transferred totalling $1,400. Remaining fines will be $100,000 of the assessment to Crozer medical assessed once the certification of the newly Center as an approved CEP. The facility paid installed monitors is approved. $131,604 directly to the Department as settlement for

the remainder of the fine in assessment.

Notice of Penally The facility received a Notice of Penalty The consent order was signed on April 4, 2005 for a $2,705.00 Assessment Assessment for CEMS Exceedences and total fine assessed in the amount of $231,064for 3Q

Avai6bility for the third quarter 2004 2002 though 3Q 2004. The facillty transferred totalling $2,705. Remaining f111es will be $100,000 of the assessment to Crozer medical assessed once the certification of the newly Center as an approved CEP. The facility paid installed monitors is approved. $131,604 directly to the Department as settlement for

the remainder of the fine in assessment.

AS OF 9/13/2006

Page 15: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

3/1412005

3/16/2005

6/6/2005

9/2/2005

114/2006

Penn it/License/ EPA ID#

PADEP Operating Permit OP-23-0004

PADEP Storage Tank Facility #2344947

PADEP Operating Permit OP-23-0004

PADEP Operating Permit OP-23-0004

PADEP Operating Pennit OP-23-0004

Issuing Agency

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Type of action Nature of alleged violation Status/Disposition Fine Paid

Notice of Penalty The facili1y received a Notice of Penalty As has been past practice, these fines will be $0.00 Assessment Assessment for CEMS Exceedences and accumulated for multiple quarters and once all

AvaiNb~ity for the fourth quarter 2004 quarters for the year are assessed they will be settled totalling $2,623. Remaining fines will be in a consent order. The facility will be requesting that assessed once the certification of the newly these fines be applied to an acceptable CEP. installed monitors is approved.

Notice of Non-<:ompliance Two in-5ervice above ground storage tanks The facility had a certified tank Inspector inspect the $0.00 greater than 5,000 gallons were required to tanks on May 19, 2005 and is awaiting the final be Inspected by October 2003. No fine or report. The certified tank inspector had the Inspection penalty was assessed. schedule and report submittal schedule approved by

PADEP.

Notice of Penalty The facility received a Notice of Penalty The facifity is awaiting certification of Hs Inlet 02, $1,908.00 Assessment Assessment for the first quarter of 2005 opacity, and outlet analyzers. At that time the facility

totall!ng $1,908. Remaining fines will be will submit the remainder of the first quarter 2005 assessed once the certification of the report. recently installed monitors Is approved.

Notice of Penalty The facility received a Notice of Penalty The faciNty is awaiting certification of its inlet 02, $1,908.00 Assessment Assessment for the second quarter of 2005 opacity, and outlet analyzers. Al that time the facility

totan!ng $615. Remaining fines will be will submit the remainder of the second quarter 2005 assessed once the certificalion of the report. recently installed monitors Is approved.

Notice of Penalty The facility received a Nolice of Penalty The faciHty is awailing certification of its inlet 02, $1,908.00 Assessment Assessment for the third quarter of 2005 opacity, and outlet analyzers. Al that lime the facility

totalling $0. Remaining fines win be will submit the remainder of the third quarter 2005 assessed once the certification of the report. recently installed monitors is approved.

AS OF 9/13/2006

Page 16: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

312412006

5/2412006

7127/2006

Permit/License/ EPA ID#

PADEP Operating Permit OP-23-0004

PADEP Operating Permit OP-23-0004

PADEP Operating Permit OP-23-0004

Issuing Agency

Pennsylvania DEP

Pennsylvania DEP

Pennsylvania DEP

Type of action Nature of alleged violation Status/Disposition Fine Paid

Notice of Penalty The faclllty received a Notice of Penalty The facility Is awaiting certification of its inlet 02, $1,908.00 Assessment Assessment for the fourth quarter of 2005 opacity, and outlet analyzers. At that time the facility

totalling $0. Remaining fines will be will submit the remainder of the fourth quarter 2005 assessed once the certification of the report. recently installed monitors is approved.

Notice of Penalty The facility received a Notice of Penalty The facifity is awaiting certification of Its inlet 02, $1,404.00 Assessment Assessment for the first quarter of 2006 opacity, and outlet analyzers. At that time the facility

totalling $1404. Remaining fines will be will submit the remainder of the first quarter 2006 assessed once the certification of the report. recently Installed monitors is approved.

Notice of Vrolation The facinty received a Notice of Violation On 812312006 s ubrnitted its response to the $0.00 for a nickel exceedance that occurred In Department stating that the facility re-tested unit# 1 May 2005 during stack testing. for nickel in July 2005 and was well below Its nickel

limit. During testing in November 2005 and May 2006 tested unit #1 again for nickel and the facility was well below Its nickel limit for both tests.

AS OF 9/13/2006

Page 17: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Pennit/License/

EPAID# Issuing Agency

Type of action Nature of alleged violation Statusillisposition Fine Paid

Location: Chester, PA

1213/2002

Facility: ARC Waste LLC

Pennsylvania Consent Assessment of The Department Alleges that on October DEP Civil Penalty 22, 2002 an ARC Waste vehicle was

witnessed allowing waste to leak onto the ground in violation of 25 PA Code 285.13(c) and is requesting a $1,000 penalty.

American Ref-Fuel negotiated a reduced fine of $750. The consent assessment was fully executed on 1130103 and the $750 fine paid to the Department.

$750.00

AS OF 9/13/2006

Page 18: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPAID#

Location: Lynn MA

Issuing Type of action Nature of alleged violation Status/Disposition Agency

Facility: Lynn Transfer Station

Fine Paid

AS OF 9/13/2006

Page 19: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

5/28/2004

Penn it/License/ EPA ID#

MADEP Solid Waste Operating Permit

Issuing Agency

Mass. DEP

Type of action Nature of alleged violation

Notice of Noncompliance Based upon a brief, DEP inspection of the facility conducted on April 28, 2004, a Notice of Noncompliance (NON) was issued alleging concerns regarding the knowledge and training of the controlling individual at the Station at the time of the inspection, and the completion of comprehensive waste load inspections for DEP waste-banned materials.

Status/Disposition Fine Paid

TransRiver Marketing/American Ref-Fuel responded $0.00 via letter on June 10, 2004 stating that the NON should be retracted. In the response letter it was noted that the required number of comprehensive DEP waste ban inspections (ten per month) were completed in accordance with the DEP-approved Waste Ban Plan during both April and May 2004, the relevant time periods of the inspection/NON. In addition, the letter noted the ongoing, supervisory training of Station Operators and the degree of additional supervisory support provided. The letter further emphasized that the DEP's one, brief inspection was not representative of the larger picture from many Department inspections during the past several yeaJS which demonstrated operational compliance mth solid waste requirements. On 11123/2004 the MADEP Issued a return to compliance letter to the facility.

We have implemented several actions to reinforce ongoing, operational practices including: a) refresher training on solid waste requirements, b) additional supervisory oversight/support, and c) continued comprehensive inspections. As of this date, the DEP has not responded in writing and a follow-up DEP inspection has not yet occurred at the facility. However, we believe that their concerns have been addressed and that further enforcement action will be unnecessary.

AS OF 9/13/2006

Page 20: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPA ID#

Location: Newark NJ

Issuing Agency

Type of action Nature of alleged violation

Facility: Essex County Resource Recovery Facility

Status/Disposition Fine Paid

11130/1990 Air Pennit/S101A, 8, C New Jersey Administrative Consent The air pemtils for the Newark facility NOx reduction system was Installed and is operating. $200,000.00

1130/1991

DEP Order contained a limit on nitrogen oxide emissions of 95 pounds per hour per unit. As It became apparent that the facility would be unable to attain the limit, Ref-Fuel approached NJDEP for a resolution. The agreed upon resolution was the ACO which provided for operation of the facility while Ref-Fuel designed and constructed a Thennal DeNOx System to control Nox emissions from the facility including a compliance schedule of activities and an administrative penalty if the stack emissions tests Indicated that the uncontrolled Nox emissions would exceed 95 pounds per hour, as well as penalties for delays not due to force majeure in the instaDation and startup of the NOx control equipment. An administrative penalty of $200,000 was paid. This penalty assessment was in lieu of all other enforcement action by the DEP.

Air Permit/S101A, 8, C New Jersey DEP

Administrative Order and Notices of Civil Administrative Penalty Assessments

Alleged exceedances of pennit limitations Matter settled with Mercury/CEMS ACO dated $0.00 based on continuous emissions monitoring. January 11, 1994.

AS OF 9/13/2006

Page 21: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Pennit!License/

EPA ID#

3/111991 7126/91

3/5/1991

10130/19911110192, 5/12192, 6/1192, 6/10192, 7/27192, 12192, 12114192, 114193, 419/93. 6123193, 7/19193, 816193, 913/93, 9130193, 11110193, 11/17193, 11130193, 1126/94, 5/26/94

Solid Waste Permit I 071424

NPDES StonnwaterPermit/ 0055247

NPDES StonnwaterPermit/ 0055247

Issuing Agency

New Jersey DEP

Ne.vJersey DEP

New Jersey DEP

Type of action

Notice of Violation

Notice of Violation

Notice of Violation and resulting Administrative Consent Order

Nature of alleged violation

Condition 28 -Housekeeping

Alleges the facility exceeded its NPDES limits and operated treatment works without approval for connection to the Passaic Valley Sewer Commission system, oil/water separator and one unpermitted source

Stonnwater outfall exceedances of discharge Ilmits

Status/Disposition

The facifity took steps to coirect.

Approvals for the sewer connection and oil/water separators were granted on 3/15191, unpermitted sources have been approved.

Entered into ACO requiring investigation into exact causes of exceedances and corrective actions. Human waste from the trash was determined to be the cause of the exceedances. ACO terminated by NJDEPE on 11/8196 due to compliance. $487,000 fine.

Fine Paid

$0.00

$0.00

$487,000.00

AS OF 9/13/2006

Page 22: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

11/15/1991

Penn it/License/ EPA ID#

Air PermiUS101A, B, C

12/5/1991 112192, 12/17/93 Solld Waste Permit I 071424

1/811992 Solid Waste Permit I 071424

Issuing Agency

NIM' Jersey DEP

New Jersey DEP

NIM' Jersey DEP

Type of action Nature of alleged violation

Administrative Order and Amegations of mercury emissions violations Notices of Civil and NOX, S02, opacity and 02 Administrative Penalty exceedances of permit limitations based on Assessments Continuous Emissions Monitoring.

Notice of Violation Condition 28 - Housekeeping. Accumulation of ash on floor and ash equipment

Notice of Violation ConlfJtion 25 - exceedance of alleged capacity to store and process waste, based upon an accumulation of refuse on the tipping bay

Status/Disposition Fine Paid

On Januaiy 11, 1994, Ref-Fuel entered into a $246,800.00 combined CEMS/Mercury Administrative Consent Order with NJDEP regarding alleged violations of certain air permit requirements. Ref-Fuel agreed to pay a monetary sanction of $212,600 in full settlement of all outstanding and pending Notices of Civil Administrative Penalty Assessments, including alleged emissions excursions for the period of July 1, 1991 through June 30, 1993. Since July 1, 1993, NJDEP has assessed and Ref-Fuel has paid an additional $34,200 in fines. The ACO settled all prior alleged CEMS and mercury violations and required actions to ensure facility will maintain compliance with mercury and CEMS permit conditions. During ACO negotiations, NJDEP promulgated a general standard for control of mercury emissions from ell municipal waste combustors. Ref-Fuel Installed and is operating a carbon Injection system in order to comply with the new limits on mercury emissions. $246,000 fine.

The facility responded to NJDEP ouUlning $9,000.00 modifications of the ash and ferrous systems. Ref-Fuel agreed to a less subjective standard but with automatic $500 fines.

Ref-Fuel responded to the allegations in a letter $0.00 dated 1/22192, ldentifing steps being taken lo address the situation. This particular incident was the result of circumstances beyond Ref-Fuel's control. No violations of this permit condition have occur

AS OF 9/13/2006

Page 23: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

212111992

3116/1993

5128/1993

12/17/1993

1/11/1994

4/10/1996

Penn it/License/ EPA ID#

Air Pennil/S101A, B, C

Solid Waste Permit I 071424

NPDES StormwaterPermil/ 0055247

Solid Waste Permit I 071424

Solid Waste Permit I 071424

Air Permil/S101A, 8, C

Issuing Agency

Superior Court of NJ

New Jersey DEP

New Jersey DEP

New Jersey DEP

New Jersey OEP

New Jersey DEP

Type of action Nature of alleged violation

Injunction None

Notice of Violation Condition 28 - Housekeeping - 3/5/93-3/16193

Notice of Violation Use of an uncertified laboratory to analyze fecal coliform

Notice of Violation Condition 28 - Housekeeping. Accumulation of excess ash in the ferrous recovery area and under conveyors.

Permit Modification None

Notice of Violation Failure to submit to the Department the annual emission fee and supplemental surcharge fee for fiscal year 1996 by January 31, 1996, extended to February 29, 1996

Status/Disposition Fine Paid

NJDEP enjoined from issuing S02 NOV's caused by $0.00 gypsum wallboard NJDEP ordered defrvered to Ref-Fuel's facifity.

On 3/31/93 Ref-Fuel responded explaining the $0.00 extenuating circumstances and described clean-op programs being Implemented.

On 612/93 Ref-Fuel notified NJDEP that Woodward $0.00 Clyde had erroneously represented that Terra Bio Chem was certified, and requested that the NOV be retracted due to the misrepresentation by Woodward Clyde. Ref-Fuel switched to another laboratory.

Ref-Fuel responded on 12130/93 oudining steps being $0.00 taken to correct the conditions.

Ref-Fuel and NJDEP agreed to modify the wording of $0.00 Permit Condition 28 to make objective the standard of compHance. Since the language modification agreement, there have been no additional allegations regarding this permit condition.

The payment was submitted to the Department on $0.00 April 17, 1996.

AS OF 9/13/2006

Page 24: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

8/14/1997

9/10/1997

2/27/1998

1/12/1999

2/16/1999

Penn it/License/ EPAID#

Air Permlt/S101A, B, C

NJDEP-Community Right to Know

Air Permit/S101A, B, C

Solid Waste Permit/07124

Air Pennit/S101A, B, C

Issuing Agency

New Jersey DEP

New Jersey DEP

New Jersey DEP

New Jersey DEP

New Jersey DEP

Type of action Nature of alleged violation

Administrative Order and Meges operation of boiler #3 on April 30, Notices of Civil 1996 \\ffh mercury controls, in violation of Administrative Penalty N.J.A.C. 7:27-3.3(e). Assessments

Notice of Violation AOeges failure to submit an annual report, pusuant to N.J.S.A. 7:1G-3.1(a) and 5.1(a).

Administrative Order Alleges facility exceeded the Hydrogen Chloride emission standard stated in the permit

Notice of Violation Failure to comply with NJAC 7:26-2.11 (b )11 - rejected load containing hazardous waste returned to generator.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the fourth calendar quarter of 1998.

Status/Disposition Fine Paid

The facmty met with the NJDEP and negotiated a $3,000.00 settlement payment of $3,000 for the carbon system malfunction event.

The facility is contesting the NOV, on the basis that $0.00 the report was submitted. An additional copy of report has been submitted to the NJDEP along with a request to remove the NOV from our record.

Ref-Fuel reponded to the alleged facility exceedance $4,500.00 by proving that this limitation was not in effect at the time of testing. An adjudicatory hearing request was filed by Ref-Fuel on 3/18/98 contesting a $6,000 fine. American Ref-Fuel withdrew its request for a hearing and entered into a Consent Order of SetUement on 8/15/01. No liability was assigned in the Order, and a $4,500 fine was paid.

A response letter was submitted on 212199, noting the $0.00 corrective actions taken and asking that the Department consider alternatives to the permit condition. Permit condition modification being requested in permit renewal submitted 7/00.

A penalty of $3,200 was requested. Ref-Fuel $750.00 negotiated and paid a $750 penally to settle this matter.

AS OF 9/13/2006

Page 25: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

5/6/1999

61111999

6129/1999

8/3011999

Penn it/License/ EPAID#

Air Permil/S101A, B, C

Air PermilfS101A, B, C

Air PermilfS101A, B, C

Afr PermilfS101A, B, C

Issuing Agency

New Jersey DEP

New Jersey DEP

New Jersey DEP

New Jersey DEP

Type of action Nature of alleged violation

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by lhe Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the first calendar quarter of 1999.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the third calendar quarter of 1996.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was fo the fourth calendar quarter of 1996.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was fo the second calendar quarter of 1999.

Status/Disposition Fine Paid

A $1000 fine was requested and paid. $1,000.00

A fine of $3,600 was requested. Ref-Fuel requested $3,060.00 an adjudicatory hearing which was acknowledged by the Department on 7/20/99. Letter to DEP dated 7"100 sent requesting a settlement meeting. Settlement agreement #NEA010001 was signed on 4117/01 assessing a penalty of $3,060.

The facility requested an adjudicatory meeting. The $680.00 Department responded on 8/6/99 that our request had been received and a meeting would be scheduled. The requested fine is $800. Letter to DEP dated 717/00 sent requesting a settlement meeting. Settlement agreement #NEA010002 was signed on 4/17/01 assessing a penalty of $680.

A $200 fme was requested and paid. $200.00

AS OF 9/13/2006

Page 26: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

9/10/1999

9130/1999

10/5/1999

11/1/1999

Permit/License/ EPA ID#

Air Permil/S101A, 8, C

Air Permil/S101A, 8, C

Air Permil/S101A, B, C

Air Permil/S101A, B, C

Issuing Agency

New Jersey DEP

New Jersey DEP

New Jersey DEP

New Jersey DEP

Type of action Nature of alleged violation

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the first calendar quarter of 1997.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the second calendar quarter of 1997.

Administrative Order An Administrative Cider and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the fourth calendar quarter of 1997.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the PSD standards. Specifically, the Department alleges that the carbon system malfunction is a violation of the standard.

Status/Disposition Fine Paid

A fine of $3,200 was requested. Ref-Fuel requested $2,620.00 an adjudicatory hearing which was acknowledged by the Department on 10/9/99. Letter to DEP dated 7f7/00 sent requesting a settlement meeting. Settlement agreement #NEA010003 was signed on 4/17/01 assessing a penalty of $2,620.

A $200 fine was requested and paid. $200.00

A fine of $800 was requested. Ref-Fuel requested an $680.00 adjudicatory hearing which was acknowledged by the Department on 11/16199. Letter to DEP dated 7/7/00 sent requesting a settlement meeting. Settlement agreement #NEA010005 was signed on 4/17/01 assessing a penalty of $680.

A fine of $45,000 was requested. The ANOCAPA's $41,000.00 dated 11 /1 /99, 1/8/02, and 3/11 /02 have been settled for an overall fine of $41,000 via an Administrative Consent Order dated 12/23/2002.

AS OF 9/13/2006

Page 27: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Pennit/License/ Issuing Type of action Nature of alleged violation Status/Disposition Fine Paid

EPAID# Agency

11/1911999 Solid Waste New Jersey Notice of Violation AOeges a failure to comply with Condition The facility responded to the notice and will be taking $0.00 Permit/071424 DEP 15(b) of the SWF permiL See NJAC 7:26- additional steps to prevent the reoccurence of this

2.11(b)(11). On 11/4199, Boiler#1 violation. exceeded the 4-hour steam block average of 990.0 klbs/hr; steam block of 16:00-20:00 measured at 990.6 kbls/hr.

12/2/1999 Air Permit/S101A, 8, C New Jersey Administrative Order An Administrative Order and Notice of A fine of $4,200 was requested. Ref-Fuel paid a fine $2,200.00 DEP Administrative Penalty Assessment was of $2,200 to settle this matter.

issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the third calendar quarter of 1999.

121211999 Air Permit/S101A, 8, C New Jersey Administrative Order An Administrative Order and Notice of A fine of $1,200 was requested. Ref-Fuel requested $1,020.00 DEP Administrative Penalty Assessment was an adjudicatory hearing which was acknowledged by

issued by the Department for violations of the Department on 1/4/00. Settlement agreement the Continuous Emissions Monitoring #NEA010006 was signed on 4117/01 assessing a system limits. This assessment was for the penalty of $1,020. first calendar quarter of 1998.

2/2212000 Air Permit/S101A, 8, C New Jersey Administrative Order An Administrative Order and Notice of A $2,200 fine was requested and paid. $2,200.00 DEP Administrative Penalty Assessment was

issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the fourth calendar quarter of 1999.

5/26/2000 Air Pennit/S101A, 8, C New Jersey Administrative Order An Administrative Order from the third A $1,000 penalty was requested and paid. $1,000.00 DEP quarter of calendar year 1998 was received.

AS OF 9/13/2006

Page 28: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Pennit/License/ Issuing Type of action Nature of alleged violation Status/Disposition Fine Paid

EPA ID# Agency

5/31/2000 6/12/00 Air Pennil/8101 A, 8, C New Jersey Administrative Order An Administrative Order and Notice of A fine of $400 was requested and paid. $400.00 DEP Administrative Penalty Assessment was

Issued by the Department for violations of the Continuous Emissions Monttoring system limits. This assessment was for the first calendar quarter of 2000.

6121/2000 6/23/00 Solid Waste NewJesey Notice of Violation Notice of violation issued for excess waste A response letter was sent on 7/13/00. No penalty $0.00 Pennit/071424 DEP on the tipping floor of the facility. The has been assessed.

facHity was cited with violating pennit conditions 15 and 18 of the Solid Waste Permll

6/30/2000 Air Pennit/S101A, 8, C New Jersey Administrative Order An Administrative Order from the third No penalty was assessed. $0.00 DEP quarter of calendar year 1997 was received.

8/11/2000 Air Permil/8101A,8, C New Jersey Administrative Order An Administrative Order and Notice of A fine of $400 was requested and paid. $400.00 DEP Administrative Penalty Assessment was

Issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the second calendar quarter of 2000.

11127/2000 Air Permil/8101 A, 8, C New Jersey Administrative Order An Administrative Order and Notice of A penalty of $400 was requested and paid. $400.00 DEP Administrative Penalty Assessment was

issued by the Department for violations of the Continuous Emissions Monitoring system limtts. This assessment was for the third calendar quarter of 2000.

AS OF 9/13/2006

Page 29: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

2/612001 219101

2/15/2001

813112001

11127/2001

Pennit/License/ EPAID#

Solid Waste Permit/071424

Air Permit/S101 A, B, C

Air Permit/S101 A, B, C

Air Permit/S101 A, B, C

Issuing Agency

New Jersey DEP

New Jersey DEP

New Jersey DEP

New Jersey DEP

Type of action Nature of alleged violation Status/Disposition Fine Paid

Notice of Violation Notice of violation issued for excess waste A response letter was sent on 2126101. No penalty $0.00 on the tipping floor of the facility. The has been assessed. facHity was cited with violating permit condition 15 of the Solid Waste Permit.

Administrative Order An Administrative Order and Notice of A penalty of $400 was requested and paid. $400.00 Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the fourth calendar quarter of 2000.

Administrative Order An Administrative Order and Notice of A penalty of $8,800 was requested and paid. $8,800.00 Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the second calendar quarter of 2001.

Administrative Order An Administrative Order and Notice of A penalty of $4,000 was requested and paid. $4,000.00 Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the third calendar quarter of 2001.

AS OF 9/13/2006

Page 30: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

118/2002

2/1/2002

3/11/2002

Permit/License/ EPAID#

Air Pennil/5101 A, B, C

Air Pennit/5101 A, B, C

Air Pennil/5101 A, 8, C

Issuing Agency

New Jersey DEP

New Jersey DEP

New Jersey DEP

Type of action Nature of alleged violation Status/Disposition Fine Paid

Administrative Order of An "Administrative Order of Revocation and A fine of $10,000 was requested. The ANOCAPA's $0.00 Revocation and Notice of Notice of Civil Administrative Penalty dated 11/1199, 1/8/02, and 3/11/02 have been settled Civil Administrative Assessment" was received from NJDEP for for an overall fine of $41,000 via an Administrative Penalty Assessment allegedly exceeding a mass emission rate Consent Order dated 12/2312002.

of 0.053 lbs/hr on of mercury on Boiler #3 during the June, 2001 quarterly mercury emissions test.

Administrative Order An Administrative Order and Notice of A penalty of $1,000 was requested and paid. $1,000.00 Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the fourth calendar quarter of 2001.

Administrative Order of An "Administrative Order of Revocation and A fine of $20,000 was requested. The ANOCAPA's Revocation and Notice of Notice of Civil Administrative Penalty dated 11/1199, 1/8/02, and 3/11/02 have been settled Civil Administrative Assessmenr was received from NJDEP for for an overall fme of $41,000 via an Administrative Penalty Assessment allegedly exceeding mercury emission Consent Order dated 1212312002.

rates set forth in NJAC 7:27-8.3(e) on unit #3 for 2001. A fine of $20,000 was assessed.

AS OF 9/13/2006

Page 31: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

4/11/2002

5/6/2002

9/6/2002

11/15/2002

Penn it/License/ EPA ID#

Air Pennit/S101 A, B, C

Air Permit/S101 A, 8, C

Air Permit/S101 A, 8, C

Air Permit/S101A, 8, C

Issuing Agency

New Jersey DEP

New Jersey DEP

NiMJersey DEP

New Jersey DEP

Type of action Nature of alleged violation

Administrative Order This order supercedes the Order from 10/4199. Assessment was Issued by the Department for exceeding the regulatory three hour shutdown provision. The Department believes that the unit must be come off fine during this period, and not that ii is merely an exemption from regulatory limits during the three hours. A fine of $15,000 was assessed.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was Issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the first calendar quarter of 2002.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the second calendar quarter of 2002.

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the third calendar quarter of 2002.

Status/Disposition Fine Paid

R E S C I N D E D. A fine of $45,000 was originally $0.00 requested, ha.vever, this ANOCAPA is rescinded via Adminstrative Consent Order dated 12123/2002 settling ANOCAPA's dated 11/1/99, 118102, and 3/11/02 for an overall fine of $41,000.

A penalty of $1,200 was requested and paid. $1,200.00

A penalty of $2,400 was requested and paid. $2,400.00

A penalty of $400 was requested and paid. $400.00

AS OF 9/13/2006

Page 32: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

2/10/2003

8/13/2004

6/28/2005

6/28/2005

Pennit!License/ EPAID#

Air Pennit/S101A, B, C

Tille V Permit ID #07736

Title V Pennit ID #07736

Issuing Agency

New Jersey DEP

USE PA

New Jersey DEP

New Jersey DEP

Type of action Nature of alleged violation

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the fourth calendar quarter of 2002.

CERCLA -Notice of The facility received a Notice Letter from Potential Liability USEPA regarding potential liability under

CERCLA Section 107(a) for response actions In Lower Passaic River Study Area, New Jersey

Administrative Order An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the first calendar quarter of 2004.

Notice of Violation An Notice of Violation was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This violation was for the fourth calendar quarter of 2004. The NJDEP granted affirmative defense in the violation.

Status/Disposition Fine Paid

A penalty of $18,400 was requested, Since this fine $13,800.00 was primarily the result of two unusual excursion events, Ref.fuel requested and received a 25% reduction in the fine from Metro Enforcement A penalty of $13,800 was paid.

ARC is among 52 named PRPs for a $10MM study. $0.00 ARC response is pending as background information is gathered. The Port Authority of NY/NJ and Ell insurance carrier have been notified.

A penalty of $3,600 was requested and paid. $3,600.00

The NJDEP granted affirmative defense in the $0.00 violation.

AS OF 9/13/2006

Page 33: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

6128/2005

6129/2005

6/30/2005

9/2/2005

Permit/License/ EPA ID#

Title V Permit ID #07736

Title V Permit ID #07736

Title V Permtt ID #07736

Title V Permit ID #07736

Issuing Agency

New Jersey DEP

New Jersey DEP

New Jersey DEP

New Jersey DEP

Type of action Nature of alleged violation Status/Disposition Fine Paid

Administrative Order An Administrative Order and Notice of A penalty of $12,200 was requested and paid. $12,200.00 Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the fourth calendar quarter of 2004.

Administrative Order An Administrative Order and Notice of A penalty of $17,700 was requested and paid. $17,700.00 Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the third calendar quarter of 2003.

Administrative Order An Administrative Order and Notice of A penalty of $10,400 was requested and paid. $10,400.00 Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system Omits. This assessment was for the third calendar quarter of 2003.

Administrative Order An Administrative Order and Notice of A penalty of $1,800 was requested and paid. $1,800.00 Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system Omits. This assessment was for the second calendar quarter of 2005.

AS OF 9/13/2006

Page 34: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

1/19/2006

617/2006

Pennit/License/ EPA ID#

Title V Penni! ID #07736

DPCC 10#071402277002

Issuing Agency

New Jersey DEP

New Jersey DEP

Type of action

Administrative Order

Notice of Violation

Nature of alleged violation

An Administrative Order and Notice of Administrative Penalty Assessment was issued by the Department for violations of the Continuous Emissions Monitoring system limits. This assessment was for the third calendar quarter of 2005.

During the facility's annual DPCC inspection It was alleged that the facility was not perfonning an annual spiU drill as per the approved DPCC Plan. Also, it was alleged that the facility was not performing routine in-service Inspections of applicable above ground storage tanks as per the approved OPCC Plan and API 653. On September 7, 2006 the facility received an AONOCAPA assessing a $5,000 fine for this penalty.

Status/Disposition Fine Paid

A penalty of $2,000 was requested and paid. $2,000.00

Both defrciencies have been addressed at the facility, $0.00 and It Is now In compliance with the two items stated. An attempt is being made to reduce the fine.

AS OF 9/13/2006

Page 35: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPA ID#

Location: Niagara Falls NY

10/6/1993 Sanitary Sewer Discharge Permit

1/1211996 Sanitary Sewer Discharge Permit

4118/1996 Sanitary Sewer Discharge Permit

2128/1997 Sanitary Sewer Discharge Permit

6/6/1997 Sanitary Sewer Discharge Permit

11/25/1997 Air Permit - Certificate to Operate

Issuing Agency

Facility:

City of Niagara Falls

City of Niagara Falls

City of N lagara Falls

City of Niagara Falls

City of Niagara Falls

New York State DEC

Type of action Nature of alleged violation Status/Disposition Fine Paid

Niagara Waste-to-Energy Facility

Notice of Violation Alleges pH less than 5 for 5.8 minutes on Ref-Fuel wrote a letter to the City exlaining the cause $0.00 9/27193. and corrective actions taken.

Notice of Violation AOeges pH less than 5on1/10/96. R E S C I N D E D. The City rescinded the Notice of $0.00 Violation on 1/24196, stating that an investigation determined that the pH probe was defective and recorded erroneous values.

Notice of Violation Alleges pH greater than 10 for more than 5 R E S C I N D E D. The NOV has been rescinded as $0.00 hours in one day. per letter received from City of Niagara Falls on April

29, 1997.

Letter Citation Alleges pH less than 5 on 2128/97, No further action was taken. $0.00 exceedance was for approximately 5 minutes, since duration was short no formal NOV will be issued.

Notice of Violation Alleges pH less than 5 on 5/25/97 Ref-Fuel paid a $150.00 fine to the City of Niagara $150.00 Falls.

Notice of Violation I Special Permit Condition 111.5 - Ref.fuel paid a $500.00 fine to the NYSDEC. In $500.00 Consent Order simultaneous operation of boiler B-110 addition, training was given to all facility personnel on

firing oil and boiler R 1802 firing alternative permit conditions. fuel.

AS OF 9/13/2006

Page 36: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

2/26/1998

10/8/2002

Permit/License/ EPAID#

Air Permit - Certificate to Operate

Sanitary Sewer Discharge

Issuing Agency

New York State DEC

City of Niagara Falls

Type of action

Notice of Violation

Notice of Violation

Nature of alleged violation

Special Concfdions 1.M, 1.N, 1.0 -exceedence of applicable limits for dioxinlfuran, PAHs, selenium, and manganese on OBA Unit 3, and dioxinlfuran on OBA Unit 4.

Aaeges pH less than 5 on 9/2112002 in violation of Sewer Ordinance 250.5.1 a.

Status/Disposition Fine Paid

Ref-Fuel submitted an Emission Reduction Plan to $0.00 the NYSDEC, and has sucessfully retested for the affected parameters. The Department subsequently issued a letter stating that the problems encountered are design flaws, and thus were unavoidable.

Facility reported sanitary sewer exceedence verbally $150.00 and by letter dated 9/30/02. An investigation found a failure of the dilution water system, and a valve arrangement that allowed concentrated acid to enter the sewer sytem via a sampling station. Procedures at the faciflty have been revised and logic in the control sytem has been enacted to prevent a recurrence, •

AS OF 9/13/2006

Page 37: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Permit/License/

EPAID#

Location: Preston CT

2125/1993 Final Air Permit/ 150-0012-0001-0

7/30/1993 Solid Waste Permit to Operate/ SW-1140201

5/1/1994 Final Air Permit/ 150-0012-0001-0

5/1/1995 Solid Waste Permit to Operate/ SW-1140201

2/5/1999 General Permit -Discharge of Stormwater

Issuing Agency

Facility:

Connecticut DEP

Connecticut DEP

Connecticut DEP

Connecticut DEP

Connecticut DEP

Type of action Nature of alleged violation Status/Disposition Fine Paid

Southeastern Connecticut Resource Recovery Facility

Notice of Violation AOegalions of delinquent continuous Ref-Fuel contested the NOV. $0.00 emissk>ns system report.

Notice of Violation AOegations that metal and bulky waste non- Ref-Fuel contested the NOV. $0.00 ash residue were not stored in covered leak-proof containers.

Summons & Complaint Civil action filed by Attorney General Stipulated Judgment. $20,000 fine. $20,000.00 alleging an employee adjusted a continuous emissions monitoring device In Feb, 1993 to alter a reading in order to pass a CEMS audit

Notice of Violation AUegalions of vlsible ash residue dragout Ref-Fuel contested the NOV. $0.00 on the entrance and exit driveways to the ash loading building from ash loading vehicles inside the building.

Notice of Violation AOeges failure to submit stormwater RES CI N D ED. Ref-Fuel has contested the NOV, $0.00 monitoring results for October 1, 1997 - and received a letter from the Department stating that September 30, 1998 pursuant to general since the facility no longer discharges stormwater the permit Section 5(d){3)(A). violation and the regulations did not apply to the

facility.

AS OF 9/13/2006

Page 38: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date

10122/1999

11/1812002

Penn it/License/ EPAID#

Solid Waste Permit to Operate/ SW-1140201

Solid Waste Permit to Operate/ SW-1140201

Issuing Agency

Connecticut DEP

Connecticut DEP

Type of action Nature of alleged violation

Notice of Violation Alleges that the facility accepted demolition debris that was not permitted without utaizing the special waste approval plan.

Notice of Violation The Department alleges violations of the Department's Special Waste Disposal Plan. Specifically, the NOV alleges that Southeast failed to maintain a written special waste inspection program and faUed to obtain analytical data for a "off-spec• commodity waste material.

Status/Disposition Fine Paid

The faci6ty requested a resclsion of this violation $0.00 because statutory language exists that specifically permits the acceptance of this material. In addition, Ref-Fuel attended a meeting with the Department prior to the acceptance of this material to resolve any potential issues with the waste stream. A response from the Department Is pending.

A response to the NOV was submitted to to the $0.00 Department on 12/13/02 contesting the NOV and correcting the allegations noted. The CTDEP responded on 12124/02 by closing out the NOV and stating no further action regarding this matter would take place.

AS OF 9/13/2006

Page 39: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPA ID#

Location: Rochester MA

812211996

8/19/1997

4/21/1999

Issuing Agency

Type of action Nature of alleged violation

Facility: SEMASS Waste-to-Energy Facility

Mass. DEP

Mass. DEP

Mass. DEP

Notice of Noncompliance Alleges operating as a large quantity generator of waste oil with a small quantity generator status; an accumulation of waste oil that was on site for more than 180 days; lack of an established waste oil accumulation area; improper labelling of tanks of waste oil; improper labelling of sat elite drums.

Notice of Noncompliance Alleges failure to submit an annual report, pursuant to 310 CMR 22.15(5).

Notice of Noncompliance AUegng a failure by SEMASS to submit Form Rs for sodium hydroxide and sulfuric acid by July 1, 1998 for reporting year 1997.

Status/Disposition

Leiter from the MADEP dated October 11 , 1996 acknowledges that Ref-Fuel has corrected the noncompliance allegations.

R E S C I N D E D. The facility contested lhe NON and submitted proof of submiltal by registered mail reciepl and submitted an additional copy of report. A recision notice was received from the DEP in September, 1997.

R E S C I N D E D. The facility requested a recision of lhe NON and provided proof that the report had been submitted. In response, the Department sent a formal recision notice dated 5/19199, staling that SEMASS had complied with the Toxics Use Reduction Acl

Fine Paid

$0.00

$0.00

S0.00

AS OF 9/l 3/2<rD6

Page 40: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Pennit/License/ Issuing Type of action Nature of alleged violation Status/Disposition Fine Paid

EPAID# Agency

912512000 Mass. DEP Notice of Noncompliance Alleges that facility created nuisance odor As requested, the facility sent a response to the so.oo conditions in an off-site area adjaamt to the Departmenl The response stated that the facility facOity. does not believe the odors were caused by the

facility, but rather by associated truck traffic. Furthermore, we restated Ref-Fuefs commitment to continue to implement feasible odor mitigation techniques.

4/1012003 Mass. OEP Notice of Noncompliance ADeges the facility failed to file a complete The facmty requested and was granted an extension $0.00 toxic use report for the calendar year 2001. via telephone on May 13, 2003 and confimed it via Specifk: fonns for two chemicals were not letter dated May 21, 2003. A response was provided filed as part of the report submittal. The prior to the June 16th extension deadline The facility subject forms are required to be submitted contends that according to the regulations, a by May 15, 203. deficiency letter, not a notice of non-compliance was

warranted. Attempts were made to have the NON rescinded, however the DEP never agreed to do so. The DEP did issue a return to compliance letter dated July 7, 2003, stating that the Facility was now in compliance with Toxic Use reporting under Massachusetts Regulations.

5127/2004 PWS 10# 4250007 Mass. DEP Notice of Noncompliance The facility received a notice of The facility chlorinated the distribution system and $0.00 noncompUance and a notice of return to collected repeat samples as required, which resulted comp6ance for an alledged exceedance of in the notice of Return to Compliance. This is the first the MCL for coliform bacteria in the second violation in a 12-month period therefore the facility is quarter of 2004. not considered a significant non-complier as per 310

CMR22.00.

AS OF 9/13/2006

Page 41: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPAID# Issuing Agency

Type of action Nature of alleged violation Status/Disposition Fine Paid

2115/2006 TltleVPermit Facility ID 131580, Permit No. 4V95055

Massachuselt Notice of Non-s DEP Compliance

A Notice of Non-Compliance (NON) was issued for failure to timely submit the 2005 • Operating Permit Annual Compliance Certification and Report" and Semi-Annual Compliance Monitoring Summary and Certification•. The reports were submitted on 218 and 219/06 respectively, but were due by 1/30/06.

SEMASS submitted a response to MADEP on 2123/06 identifying the nature of the error and outlinillJ corrective actions to be taken. The Department was satisfied with this response and MADEP issued a Return to Compliance (RTC) Letter on 2/28106

$0.00

AS OF 9/13/2006

Page 42: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPA ID# Issuing Agency

Type of action Nature of alleged violation Status/Disposition Fine Paid

Location: Rochester, MA Facility: Carver/Marion/Wareham/Rochester Convenience Center

3r.!5/2002 Solid Waste Permit Mass. DEP Notice of Noncompliance A Notice of Noncompliance was issued allegilYJ there was insufficient signange at the Facility and that the Facility was collecting glass containers for disposal rather than recycling in violation of 310 CMR 19.017(3).

American Ref.fuel responded via letter on April 4, 2002 stating that the NOV should be retracted on the basis that the CMW Regional Refuse Disposal District is the permittee, not American Ref-Fuel The response letter also states that American Ref-Fuel believes the signange posted is adequate and consitent with the Facility's Waste Ban Plan. In addition, it is believed the disposal of the glass is not a violation, and permitted as per 310 CMR. 19.017(6)(b) as temporary disposal due to the lack of an end user. The DEP has not responded in writing to our submittal, however, we believe their concerns have been satisfied since follow-up site inspections have occuned and no issues were found.

$0.00

AS OF 9/13/2006

Page 43: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Compliance History Date Penn it/License/

EPAID# Issuing Agency

Type of action Nature of alleged violation Status/Disposition Fine Paid

Location: Westbury NY Facility: Hempstead Resource Recovery Facility

9/5/1989

2128/2001

Toxic or Hazardous Material Storage Facifrty Permit/ 01243

Article 19: Title V Operating Permit #1-2820--01727/00028

Nassau County DOH

New York State DEC

Citation

Notice of Violation

Amegation of violation of Nassau County ordinance requiring a permit for oil/chemical storage tanks.

The Department alleged that on 1/8/01 the facility exceeded its 24-haur average NOx limit on units 1 and 3. NYSDEC requested a penalty of $9,500.

Permit had previously been applied for and was subsequenUy received. Nassau County dropped all proceedings. The ordinance had been enacted after the faci6ty was designed.

American Ref.fuel responded by letter dated March 13, 2001 claiming the incident was a mattunction of APC equipment and meets the conditions of a waiver. Ref.fuel requested NYSDEC to rescind NOV. Ref-Fual submitted the "Engineering Evaluation of the Nox Control System• June 27, 2001. The Department continued to pursue the violation and an Order on Consent was signed and the fine paid on July 3, 2002.

$0.00

$9,500.00

AS OF 9/13/2006

Page 44: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW..C Compliance History

Enforcement Actions

Date Location

6130196 Alexandria

7/31/98 Alexandria

2111/99 Alexandria

2/28199 Alexandria

511/00 Alexandria

10/6/00 Alexandria

4118/02 Alexandria

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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

CAAIRACT. VADEQ Consent

NOx Control Retrofit. MACT CLOSED Agreement

CAA/RACT VADEQ Consent

Amended Nox Control Retrofit. Retrofit complete

Agreement CLOSED

Alexandria Warning Exceeding monthly daily average

SIU Wastewater Sanitation CLOSED Authority

Letter wastewater flow.

Alexandria ·Maximum daily average for total Resample OK.

SIU Wastewater Sanitation NOV mercury was exceeded on CLOSED Authority 5111199.

Alexandria SIU Wastewater Sanitation NOV pH wastewater violation. CLOSED

Authority

PSD Air Permit VADEQ NOV Failure to complete 2nd Quarter

CLOSED Certified Gas Audit (CGA).

HPV Status.Not

Failure to submit 3 quarterly paid pending

TitleV/PSD VADEQ NOV bankruptcy reports on time. proceeding of

issuina note.

Page 1 of2

Dollar Amount of

Penaltv

$0.00

$0.00

$0.00

$0.00

$0.00

$4,000.00

$10,650.00

Page 45: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

6/14/02 & 10/21/02

Alexandria

4/1/03 Alexandria

5/14/03 Alexandria

Alexandria

813/04

1/30//06 Ale~andria

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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

Solid Waste 2Warnlng Failure to provide annual closure Reports filed

Permit VADEQ

Letters cosl'estimate and financial 11/4/02. CLOSED assurance.

Facility has

Burning of supplemental waste agreed to not

TiUe V Air Permit VADEQ NOV process which not defined as MSW. supplemental

waste. CLOSED

ASA conducted on-site

Alexandria SIU Wastewater Sanitation

Warning Improper sample collection for compliance

Authority Letter cyanide by testing contractor. review meeting

with contractor. CLOSED

Solid Waste VADEQ Warning Failure to submit annual update to Response sent

Permit Letter the cost closure prior to 11/6/03. 10/12104. CLOSED

pH wastewater excursion on Follow-up

112112006 Alexandria

Verbal documentation

SIU Wastewater Sanitation submitted to

Authority Warning resolve verbal

warning CLOSED

Page 2 of2

Dollar Amount of

Penaltv

$0.00

$0.00

$0.00

$0.00

$0.00

Page 46: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

219/01 Covanta Babylon

Including: NOVs; administrative orders; ·civil penalties; permit or license suspensions; bond forfiture 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.

PermiVLicense/ Type of Issuing Agency Nature of Violation Disposition

EPA ID# Action

1-4720-NY State DEC NOV

NOX Exceedence CLOSED

00777100008

Page 1of1

Dollar Amount of

Penalty

$ 5000-

Page 47: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

11/26/97 Bristol, CT

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

PermiULicense/ Issuing Agency

Type of Nature of Violation Disposition

EPA ID# Action

Solid Waste NOV issued for storage of MSW Permit No. 017- CTDEP NOV and that waste was not being CLOSED

RR-5 unloaded directly into the pit.

~

Page 1of1

Dollar Amount of

Penaltv

$0'

Page 48: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

9n195 Detroit

9/8/95 Detroit

9/12/95 Detroit

6/1/96 Detroit

8/15/96 Detroit

9/12/96 Detroit

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

PermiULicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Permit No.s C- Michigan Dept. of Odor 9190 through Environmental

NOV CLOSED C9193 & C-6467 Quality & Wayne through C-6481 County Permit No.s C- Michigan Dept. of Odor 9190 through Environmental .NOV CLOSED C9193 & C-6467 Quality & Wayne through C-6481 County Permit No.s C- Michigan Dept. of Odor 9190 through Environmental

NOV CLOSED C9193 & C-6467 Quality & Wayne through C-6481 County Permit No.s C- Michigan Dept. of Odor 9190 through Environmental

NOV CLOSED C9193 & C-6467 Quality & Wayne through C-6481 County Permit No.s C- Michigan Dept. of Odor 9190 through Environmental

NOV CLOSED C9193 & C-6467 Quality & Wayne through C-6481 County Permit No.s C- Michigan Dept. of Odor 9190 through Environmental

NOV CLOSED C9193 & C-6467 Quality & Wayne through C-6481 County

Page 1of3

Dollar Amount of

Penalty

None

None

None

None

None

None

Page 49: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

9/16/96 Detroit

10/22/96 Detroit

2/19/97 Detroit

9/25/97 Detroit

10/30/97 Detroit

11/26/97 Detroit

1/28/98 ·Detroit

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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

Permit No.s C- Michigan Dept. of Odor 9190 through Environmental

NOV CLOSED C9193 & C-5467 Quality & Wayne through C-6481 County Permit No.s C- Michigan Dept. of Odor 9190 through Environmental

NOV CLOSED C9193 & C-6467 Quality & Wayne through C-6481 C6u'nty Permit No.s C- Michigan Dept. of Odor Management Plan 9190 through Environmental Letter to developed and implemented CLOSED C9193 & C-5467 Quality & Wayne MDEQ through C-6481 County Permit No:s C- Michigan Dept. of MDEQ Liquid industrial waste violation 9190 through Environmental inspection/ CLOSED C9193 & C-6467 Quality & Wayne violation through C-6481 County Permit No.s C- Michigan Dept. of MDEQ Solid waste in doorway, Ash 9190 through Environmental inspection- storage bldg. CLOSED C9193 & C-6467 Quality & Wayne non through C-6481 County compliance Permit No.s C- Michigan Dept. of Regarding inspection on 9/25/97 9190 through Environmental MDEQ Letter CLOSED C9193 & C-6467 Quality & Wayne of Warning through C-6481 · County Permit No. 003- Detroit Water and Notice of Effluent exceedance for PCB

050 Sewerage exceedance CLOSED Department .

Page 2 of 3

Dollar Amount of

Penaltv

None

None

None

None

None

None

None

Page 50: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

4/3/98 Detroit

8/21/98 Detroit

9/10/05 Detroit

Detroit

1/14/99

2/6/99 Detroit

6/5/02 Detroit

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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

Permit No.s C- Michigan Dept. of Termination NIA 9190 through Environmental of Consent CLOSED C9193 & C-6467 Quality & Wayne Order No. 3-through C-6481 County 1991 Permit No. 003- Detroit Water and NOV Six Month Report (SMR) . PCB

060 Sewerage holding time and ash water spill to CLOSED Department sewer.

Permit No.s C- Michigan Dept. of NOV surpassed sulfur content #2 fuel 9190 through Environmental resinded oil.conflicting lab results. Retesting CLOSED C9193 & C-6467 Quality & Wayne found 1st test in error. through C-6481 County Permit No. 003- Detroit Water and NOV, NOA Six Month Report (SMR) .Facility

060 Sewerage (Notice Of Lab (RTI) did not follow proper CLOSED Department Acceptance) procedures for BOD plant time

exceeding the 48 hour starting time.Superceded by NOA 4n/99.

Permit No. 003- Detroit Water and Notice of Halogenated phenols from 060 . Sewerage exceedance wastewater collected 11/18/98 CLOSED

Department Permit No.s C- Michigan Dept. of NOV Odor violation 9190 through Environmental CLOSED C9193 & C-6467 Quality & Wayne through C-6481 County

Page 3 of 3

Dollar Amount of

Penalty

None

None

None

None

None

None

Page 51: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

4/3/98 Fairfax

6/19/00 Fairfax

2/16/02 & Fairfax

10/15/02

4/1/03 Fairfax

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

PermiULicense/ Type of Issuing Agency Nature of Violation Dispositiori EPAID# Action

CAA/RACT VADEQ Consent

NOx SNCR retrofit system. APC Installed.

Agreement CLOSED

Failure to calculate BTU/lb of Response sent

PSD Air Permit VADEQ Warning

MSW. Failure to calculate 7/24/00. CLOSED

Letter moisture content of MSW.

byDEQ on 8/21/00.

Failure to submit annual closure Information

Solid Waste VADEQ

Warning cost estimate adjusted for inflation. submitted.

Permit Letter Failure to submit financial CLOSED

assurance statement.

Open. Subject to

PSD Air Permit VADEQ NOV Burning of supplemental waste not resolution upon defined as MSW. issuance of new

Title V Air Permit.

Dollar Amount of

Penaltv

$0.00

$0.00

$0.00

$0.00

Page 52: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

2/10/04 Fairfax

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture actio·ns; 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.

PermiULicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Response sent 2125/04. Direct

Direct Discharge Warning Failure to submit last (6) semi-

Discharge system Water Permit VA VADEQ has not been

0090638 Letter annual water test results.

constructed and is not operational. CLOSED

Dollar Amount of

Penalty

$0.00

Page 53: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance Historv·

Enforcement Actions

Date Location

Haverhill Landfill\ 12/1/87

Lawrence Facilities

10/19/88 Haverhill Landfill

718196 Haverhill Landfill

10/2/96 Lawrence

10/24/96 Haverhill Massburn

4/23/97 Haverhill MassBurn

Haverhill Massburn\ 9/3/97

Lawrence Facilities

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

PermiULicense/ EPA ID#

Issuing Agency Type of Action Nature of Violation Disposition

Lawrence (Stevens Pond) & Closed out in MADEQE AC0722 Haverhill Landfill storm and 2004

wastewater discharoes

MADEQE Amended CO Requirement to demonstrate Ongoing sufficent landfill capacity

Haverhill WWTP NOV Exceeded daily maximum lead in

Repealed in 1997 leachate discharge to city WWTP

MADEP NON Not reporting O&HM release within

CLOSED MCP requirements

MADEP NON Exceeding supplemental/special waste processing limit

MADEP NON and CO Failed to submit a Toxics Use CLOSED Reduction Plan/Plan Update Maintaining operating

USE PA NOV temperature\monitoring charging CLOSED rates

'

Page 1of1

Dollar .Amount of

Penalty

$70,000.00

NONE

NONE

???

??

$500.00

???

Page 54: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

11/5/1999 Hennepin Co., MN

12/17/1999 Hennepin Co., MN

01/30/2003 Hennepin Co., MN

12111/2003 Hennepin Co., MN

12/10/2004 Hennepin Co., MN

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ Dollar

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

Penaltv

Notice of Non-Failure of Compliance Unit 2 Stack CLOSED

05300400 MPCA Compliance Test: HCI June 7-9 and Indeterminate

03-15-01 $22,000.00

PCDD/PCDF June 10-15, 1999.

05300400 MPCA Request for

In reference to June 99.stack test CLOSED

Information 09-25-01

Letter of Monitor Downtime - Failure to

CLOSED 05300400 MPCA continuously operate S02 monitor

Warning during the 3"' Qtr2002.

02-11-03

Alleged violations of certifying six

Notice of quarterly reports containing inaccurate CLOSED

05300400 MPCA Violation information. Caused by a CO

12-23-03 programming error that did not update correctly.

Alleged violations of Air Permit for

Administrative failure to maintain fully certified CLOSED

05300400 MPCA Penalty Order operations staff. Failure to properly

01-26-05 $4,200.00

report this violation (annual and semi-annual reports).

Page 1of1

Page 55: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History Covanta Hillsborough 350 N Falkenburg Rd Tampa FL 33619

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

PermiULicense/ Type of Date Location Issuing Agency Nature of Violation · Disposition EPA ID# Action

Covanta PSD-FL-121 (B) Hillsborough HC-EPC Failure of compliance test. Retest CLOSED 8/6/99 Hillsborough County EPC Warning successful. Consent Order 099-

Notice 0721DML0261 Covanta Title V Permit Hillsborough HC-EPC Carbon monoxide air emissions. CLOSED

12/31/02 Hillsborough 07502-61-001-AV County EPC Warning Notice

Covanta Title V Permit Hillsborough HC-EPC Failure to inject carbon at rate CLOSED 11/5/03 Hillsborough 07502-61-001-A V County EPC Warning determined by testing. Consent

Notice Ordar 03-0824AR0261

Page 1 of 1

Dollar Amount of

Penaltv

$8,250.00

$0.00

$13,200.00

Page 56: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

#### Honolulu

12/8/1994 Honolulu

10/25/96 Honolulu

11/30/99 Honolulu

10/8/01 Honolulu

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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

EPA ID# Action

Safe Drinking HDOH Acknowledges report of

U0-1376 acknowledge UIC cooling tower water No action taken Water Branch

ment disposal quantities

Safe Drinking HDOH Acknowledges report of

U0-1376 acknowledge UIC cooling tower water No action taken Water Branch ment · disposal quantities

U0-1376 Safe Drinking HDOH Lab error in UIC analysis Ne;> action taken Water Branch warning letter

PTO 598-1475 Clean Air Branch HDOH Late submittal of the 2nd No action taken and PSD HI 84-01 warning letter qtr RA TA re pot ..

The report was completed on time, but

HDOH Late submittal of the semi was inadvertently left out when the semi

COV 0255-01-G Clean Air Branch informal annual fuel oil momitoring annual report was written notice report mailed. Report was

subsequently submitted.

Page 1of3

Dollar Amount of

Penalty

None

None

None

None

None

Page 57: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

517103 Honolulu

2/28/05 Honolulu

Honolulu

12/5/05

' Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiUlicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Six minute opacity The Title V air permit averages greater than 20 was amended to clarify

HDOH percent for 2001, 2002 opacity averages during COV 0255-01-C Clean Air Branch informal and 2003 during warm-up, abnortnal events were

written notice start up, shut down and not a violation of the air malfunctions were cited by permit. the DOH.

Facility addressed all items cited in the notice of apparent violation. Letter from DOH dated

Violation of Hawaii April 13, 2005

HDOH notice Revised Statutes and acknowledged the

R70B771 Clean Water

of apparent Administrative Rules · corrections made by

Branch the facility and closed violation regarding stormwater the case. Facility is

runoff continuing work on improving onsite stormwater management.

COV 0255-01-C Clean Air Branch HDOH Notice Failure of annual stack 3/29/06 received notice of Finding emissions test for of finding and violation and Violation dioxin/furan for unit 1 and Forthcoming lead for unit 2

Page'2 of 3

Dollar Amount of

Penaltv

None

None

Paid $6200 fine. Docket closed 5/2/06

Page 58: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

05/2/2006 Honolulu

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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

For reported opacity exceedances on 3/25,

Dollar Amount of

Penalty

GOV 0255-01-C Clean Air Branch Informal NOV 3/26 and 3/28/06 No action taken None

Page 3 of 3

Page 59: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Covanta Huntington 99 Town Line Rd Huntington, NY 11743

Enforcement Actions Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ Type of Date Location Issuing Agency Nature of Violation Disposition EPAID# Action

General Sukkolk Co Dept Notice of Failure to upgrade ASTs to Article

Brought tanks into 8/17/98 Huntington NY Formal 12 standards.

Ordinance of Health Services Hearing

compliance

Failure to comply with increments Installation of

11/3/99 Huntington NY Clean Air Act NYSDEC NOV of progress for Clean Air Act carbon system Amendments approved-

CLOSED

Page 1of1

Dollar Amount of

Penalty

$0.00

$0.00

Page 60: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

NONE

Page 1 of 1

Dollar Amount of

Penalty

Page 61: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

j l l l '

Form HW-C Compliance History

Enforcement Actions

Date Location

Ogden Martin 1/25/96 Systems of

Indianapolis

------------ ~---------------------

Ogden Martin 11/12/97 Systems of

Indianapolis

------------ ----------------------

Ogden Martin 9114/99 Systems of

Indianapolis

----------- ----------------------

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ EPAID#

Issuing Agency Type of Action Nature of Violation Disposition

City Of Indianapolis,

Industrial Department of Notice of

DischargePermit Public Works -Violation

Wastewater Cd, Cu, Zn, Pb CLOSED 2-23-96 #495301 Water and Land

Protection

----------------------·------i;il'!!i§lQ[I ______

----------------- ---------------------------------------- ---------------------CLOSED

Indiana 4/15/1998- IDEM

NA Department of Notice of Non - Stormwater Pollution Prevention concurred with Environmental · Compliance procedures not met facility stance that Management storm water plan

was not required

---------------------- -------------------- ·----------------- ---------------------------------------- ---------------------1.ndiana Department of Environmental

fugitive dust NOV received due to Solid Waste Management - Notice of CLOSED

Permit# FP 49-13 Solid and Violation the malfunction of the street 12/21/1999

Hazardous sweeper.

Waste

---------------------- ---~-C!!:i.!!9~~~-l'!L_ ----------------- ---------------------------------------· ---------------------

Page 1of3

Dollar Amount of

Penalty

None

---------------·

None

---------------·

$1,000

---------------

Page 62: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Complfance History

Enforcement Actions

Date Location

11/26/01 Covanta

Indianapolis, Inc.

1------------· ----------------------

Covanta 4/20/01

Indianapolis, Inc.

------------ ~---------------------

3/11/04 Covanta

Indianapolis, Inc.

6/19/04

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ EPA ID#·

Issuing Agency Type of Action Nature of Violation Disposition

Indiana paperwork violation where carbon

Title V Air Permit Department of

mass feed rate was reported using #T097-5985-

Environmental Notice of a 6-hour averaging period instead

CLOSED Management - Violation 11/26/2001

00123 Office of Air

of the 1-hour averaging period

·------~~!!lit£ ______ requested by IDEM.

---------------------· ·-----------------· 1---------------------------------------- ---------------------City of CLOSED 5/30/01

Indianapolis, analysis results of

Industrial Department of Notice of 3/1/01 water sampleanalysis by split

DischargePermit Public Works - Violation - city indicated lead permit limit sample, averaged

#495301 Water and Land Rescinded exceedance Protection

with city results

Division met permit limit

--------------------- -------------------- ·----------------- ---------------------------------------- ---------------------Indiana CLOSED 3/15/04

Title V Air Permit Department of

facility developed #T097-5985-

Environmental Inspection 2/6/04 Inspection cited lack of quaterly program

00124 Management - Violation letter quarterly baghouse inspections

to inspect all Office of Air

Quality bag houses

CLOSED-The

pH below permit limit facility sent a letter indicating &L - & •• ·•I a. - - &1- - ••

Page 2 of 3

Dollar Amount of

Penalty

None

--------------

None

---------------

None

Page 63: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date location

Covanta Indianapolis, Inc.

8/31/04

4/22/05 Covanta

Indianapolis, Inc.

-----------· ~---------------------

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiVLicense/ EPAID#

Issuing Agency Type of Action Nature of Violation Disposition

White River mat urness mey

Industrial ·'Environmental

Non- received any DischargePermit

Partnership -compliance objections from

#495301 United Water

Notification Temperature above City the City's office

Regulation limit regarding the NONs, they were considering them

closed. CLOSED- On 10/25/05 the

Indiana facility received a

Title V Air Permit Department of

Alleged violations regarding letter from IDEM

#T097-5985-Environmental Violation letter

reporting of a carbon feed rate confirming its'

Management - Recinded interpretation of 00125

Office of Air deviation.

compl.iance with Quality permit limits for

minimum carbon feed rate.

------------------- ------------------ ------------------ ~--------------------------------------- ---------------------

Page 3 of 3

Dollar Amount of

Penalty

None

None

--------------·

Page 64: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

/PP Enforcement History- Revised 1131106

Year of Facility Permit I License Action/Issued Allegation/Nature of Fine Paid Date Enforcem Date Action Resolved/Date

ent Paid Action 1998 Mt Lassen - Yz Mile Title V Major Facility NOV Failed particulate test in NIP 06/10/199~

West of Town Co. Operating Permit 1997, replaced precipitator Road A-21,

Westwood, CA, Lassen Co .

. ~~~~~~ .,... . ... .,.., .... :'•1.~!:·r;;1)~~~?~~j:iM\~~ ~~r~~··=•· ',• ~... .~ - • - : • > ' • .-w .-:-~~iJ-k:)'.~~·•';\f'j;Y . ~. . ~.,,~ ~-~~-·-~l'~i!\'-'''"'·.U~"·.'· ;J • .~· .;::-'ff.. r. .. t~~i!f;!)nl'......,..,,t, 1~~~ ~~~1'.r'w.1~!'.ii;:ir~

1999 Burney - Hwy 299 & Air Emissions Permit Shasta County Failure to promptly report $25C 08/12/1999 Energy Drive, Burney, to Operate AQMD-NOV opacity excursion 99-NV-26

CA, Shasta Co. 6/99

Tayan -5050 Mount Air Emissions Permit South Coast Operating small $6,00C 06/9/200( Hollywood Drive, Los to Operate AQMD-NOV condensate tank without

Angeles, CA 9/99 permit

Page 65: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

/PP Enforcement History - Revised 1131106 Otay - 1600 Maxwell Wastewater San Diego Metro Exceeding oil & grease limit $10( 07/4/199~

Road, Chula Vista, Discharge Permit Water District -CA, San Diego Co. NOV 5/99

Penrose - 8301 Air Emissions Permit South Coast Excessive landfill gas NIP Jan-99 Tujunga Ave. Sun to Operate AQMD - Notice emissions around well

Valley, CA to Comply 1/99 casing, resealed well casing.

:,i:~~.,.l~;;~ ~ ~f?k 't'r. ~-:·t;'.§~~f~rfl~M ''':V:~~~-". 'f.11- •.• . . . '. . '"""" .. """"' ··r,~,~~~~ ·.~II " . .-;'P,! i< . "· "•i ~ tift1 ~'ii~ . -.,,1:~-~,.. . ~:{ 11:=,.. • • .... ~10/i~ f;;:J$!'l}'l~~·~ $(!','. ""' . '

h• -

:.W[ !f.~),~~4~t.Jtf,_~lfi1~ 2000 Otay - 1600 Maxwell Wastewater San Diego Metro Exceeding oil & grease limit $10C 03/14/2001

Road, Chula Vista, Discharge Permit Water District -CA, San Diego Co. NOV 9/00

Qtay - 1600 Maxwell Wastewater San Diego Metro Exceeding oil & grease limit $10( 03/14/2001 Road, Chula Vista, Discharge Permit Water District -CA, San Diego Co. NOV 9/00

Chinese Station - No Permit Violation - Regional Water Tramp material Settlement of 07/30/2004 8755 Enterprise Discharge of solid Quality Control approx.

Drive, Jamestown, waste to land Board - $150k paid to CA, Tuolumne Co. Abatement Order Tuolumne

5/00 Co. Dist. Attorney

Page 66: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

/PP Enforcement History - Revised 1131106 Pacific Oroville Power Air Emissions Permit Butte County Fugitive emissions (dust) $360 04/26/200C

- 3050 S. 5th Ave. to Operate AQMD-NOV beyond property line

Oroville, CA 3/00

.~~;~;f~~~ r:;i;ii:::~i~?~~~~:P.£ft-~1 r~~~~.;;1'~~~1\~ ii:~~~1~Vi~l'fl~ ~~W,a'i~Wc'-:~',!;~~-~0f,: .. :~~\~21ffi! ~h'.:'~~9;i?; .~~~:;~.~-~~~~·~!~)~ 2001 Pacific Oroville Power Air Emissions Permit Butte County Exceeding NMOC limit $1,14C 04/312001

- 3050 S. 5th Ave. to Operate AQMD. -NOV

Oroville, CA - Butte 1101

Co.

Penrose - 8301 Air Emissions Permit South Coast Excessive landfill gas NIA 12/1912001 Tujunga Ave. Sun to Operate AQMD - Notice emissions around well

Valley, CA to Comply 12101 casing, resealed well casing

Second Imperial Imperial County VRU not meeting permit NIA 12/5/2002 Geothermal Co. APCD-NOV limit. NIA Proposed $15k

5/01 penalty waived, probation thru 12/5102.

ff~~~~-}r~~ f~~*~~ii'~~~'i~;t~~~~ ~~~~l~;~r·.~.c-~. '~~~f. #f!Mifi~~titi~f.w~f:;~;i· ·'#l"\fi~th{~1lW~::.~:)\jf~~~"' ' ..... ·'l·~ ~.:.1,a; .. ._ ~~r·: : "-~·.-: ~,. ~f,f ,;·~~jW~~~ .. t.'/;.~ '-• ·r'. \.• .t"'.'. ~~~:ih~~;(~J~,1.it~~~r::~~~: 2002 Gude Maryland 'Record keeping violation, See Gude Settlemen

Department of failure to maintain records 2003 belo11w combined with the Environment for landfill daily condensate Gude NOV NOV 4/24/02 injection for 7 /99-7 /01. issued 3/19/03.

Page 67: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

/PP Enforcement History - Revised 1131106 Pacific Oroville Power Air Emissions Permit Butte County Fugitive emissions and $32,604 04/4/2002

-3050 S. 5th Ave. to Operate AQMD-NOV nuisance from fuel fire Oroville, CA - Butte 1/02

Co.

Pacific Oroville Power Air Em1ssions Permit AQMD - Notice Replacement of opacity NIA 03/23/2003 - 3050 S. 5•h Ave. to Operate of Non- monitor in May 1999 withou1

Oroville, CA - Butte Compliance obtaining an Authority to

Co. 11/14/02 Construct Permit authorizing the replacement. (Original

Pacific Oroville Power Air Emissions Permit Regional Water Unauthorized discharge to N/~ 04/2/2002 - 3050 S. 5th Ave. to Operate Quality Control off-site creek (fire water

Oroville, CA - Butte Board- NOV percolation)

Co. 1/31/02

Pacific Oroville Power Air Emissions Permit Butte County Authority to construct permit Settlement 11/14/2002 -3050 S. 5•h Ave. to Operate AQMD - Notice application not filed for proposed by

Oroville, CA - Butte of Non- replacement of opacity AQMD-no

Co. compliance monitor in May 1999 fine or #1598 Nov. 14, penalty. 02 Probationary

Pacific Oroville Power Air Emissions Permit Regional Water Excess concentration of NIA 1213/2002 - 3050 S. 5th Ave. to Operate Quality Control discharge water in January

Oroville, CA - Butte Board Warning 2002.

Co. Letter 8/02

Page 68: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

/PP Enforcement History- Revised 1131106 2003 Gude Air Emissions Permit Maryland Failure to maintain records $17,010 09/5/2003

to Operate Department of for visible emissions the Environment observations and quantity NOV 3/19/03 of landfill condensate

processed for 1/02~/02. This NOV settlement combined with previous 4/24/02 Gude rec9rdkeeping NOV.

Otay - 1600 Maxwell Wastewater Notice of Discharge outside of pH $50 09/28/2003 Road, Chula Vista, Discharge Permit Violation #25- range. CA, San Diego Co. 0049 8/25/03

Pacific Oroville Power Air Emissions Permit Notice of Non- Nine opacity exceedances $17,010 07/25/2003 - 3050 S. 5th Ave. to Operate Compliance in March, April and May

Oroville, CA - Butte 7/10/03 2003. Co .

. '..r.'°M:~'.r:~:1;:<:Ji,Q'4~W~lt~f;.:I1 :~~i.!!~~MAWa~IF.~~~ -~ ''I'.,.,_: ·· "'~ • Wi : ,t .·~· tt1,, :i:~i··Nf~!~~\.~'N~:.>.:J ,,..• ,t. ·I :·.\. , _. ~ .• ,1 •• , __ ,.f. ~~-¥~···'.It:'!""·-~' ,._<\"•"ii:ril>J~.w .,' . ,_' , . :00".1'11:\~'·•.l,lr.1::, '« ••

2004 Otay- 1600 Maxwell Air Emissions Permit Air Pollution Excess landfill gas $1,275 04/8/2004 Road, Chula Vista, to Operate Control District emissions around well bore. CA, San Diego Co. (APCD) Notice of

Violation #213784

2004 Pacific Oroville Power Air Emissions Permit Notice of Exceedances of Opacity $10,500 01/11/2005 - 3050 S. 5th Ave. to Operate Noncompliance - permit limits in Sept. and

Oroville, CA - Butte Butte Co. AQMD Oct. 2004 Co.·

Page 69: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

/PP Enforcement History- Revised 1131106 2004 Otay - 1600 Maxwell Air Emissions Permit N9tice of Exceedances of limits of $1,275 01/30/2004

Road, Chula Vista, to Operate Violation - San emissions around well CA, San Diego Co. DiegoAPCD casings

2005 Pacific Oroville Power Air Emissions Permit Notice of Exceedances of NOx and $1,837 09/9/2005 - 3050 S. 51

h Ave. to Operate Noncompliance- Opacity permit limits in Dec.

Oroville, CA - Butte #1180 and 1181, 2004 and Jan, March, and·

Co. Butte Co. AQMD April of 2005. 6/2/05

2005 Pacific Oroville Power Air Emissions Permit Notice of Fugitive Dust Beyond NIA Response - 3050 S. 5th Ave. to Operate Noncompliance - Property Lines submitted

Oroville, CA - Butte #1888, Butte Co. 10/10/05. No

Co. AQMD 8/18/05 fine or penalty proposed as of

this date.

2005 Otay- 1 ~00 Maxwell Wastewater San Diego Metro Omitted first discharge date $50 12/28/2005 Road, Chula Vista, Discharge Permit Water District- of sampled wastewater on CA, San Diego Co. NOV 11/1/05 self monitoring report

2005 Pacific Recovery Permit to Operate Notice of Late submittal of Annual NIP Pending Corporation Salinas - Violation #06-025 Title V Certification & Semi-

350 Crazy Horse Monterey Bay annual monitoring report Canyon Rd., S. United APCD Salinas, CA-Monterey Co.

Total Fines Paid: $ 239.661

Page 70: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Issued Location

7118105 Kent Facility

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ Issuing Agency

Type of Nature of Violation Disposition

Dollar Amount of EPAID# Action Penaltv

Excess emissions of NOx & 199600163 MDEQ LOV SNCR system not operated Open None at this time

properly

I

Page 71: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date location

4/3/97 lake

6/13/01 lake

1/13/06 Lake

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

PermiVLicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Consent Annual air compliance test showed

FLDEP Order

hydrochloric acid exceeded permit CLOSED 0690046-001-AV limit

Annual air compliance tests

Consent showed mercury exceeded permit

Fl DEP Order

limit. Exceeded throughput limit. CLOSED Exceeded CO limit.

0690046-001-AV

Fl DEP Consent Operation of a facility without a CLOSED

0690046-001-AV Order fully certified operator on duty

Page 1of1

Dollar Amount of

Penaltv

$1,470.00

$104,100.00

$2,500.00

Page 72: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History - Lancaster County RRF

Enforcement Actions

Date Location

Lancaster County RRF, 8/5/97 Bainbridge, PA

Lancaster County RRF, 8/7/98 Bainbridge, PA

Lancaster County RRF, 6/28/99 Bainbridge, PA

Lancaster County RRF, 8/14/00 Bainbridge, PA

Lancaster County RRF, 6/4/01 Bainbridge, PA

Lancaster County RRF, 7/20/01 Bainbridge, PA

Lancaster County RRF, 5/20/02 Bainbridge, PA

8/9/02 Lancaster County RRF,

Bainbridge, PA

Lancaster County RRF, 1/17/03 Bainbridge, PA

lnCluding: NOVs: administrative orders: civil penalties; permit or license suspensions; bond forfiture 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

Consent Settlement for emission violations 36-340-001 PaDEP Assessment of Closed

Civil Penalty for 1995, 1995, and 1996.

Consent Settlement for emission violations 36-340-001 PaDEP Assessment of for 3rd/4th Qtr 1997 and 1st Qtr Closed

Civil Penalty 1998. Consent Settlement for emission violations

36-02013 PaDEP Assessment of Closed Civil Penalty for 2nd/4th Qtr 1998.

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penalty for 1st/2nd Qtr 1999.

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penalty for 3rd Qtr 1999 - 2nd Qtr 2000.

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penalty for 4th Qtr 2000 - 1st Qtr 2001.

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penally for 3rd Qtr 2001.

Consent '

36-05013 PaDEP Assessment of Settlement for emission violations

Closed Civil Penalty for 2nd/4th Qtr 2001.

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penalty for 1st Qtr 2002.

Page 1of2

Dollar Amount of

Penaltv

$30,342.00

$4,302.00

$5,002.00

$1,906.00

$10,659.00

$4,600.00

$12,879.00

$20, 117.00

$17,400.00

Page 73: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History - Lancaster County RRF

Enforcement Actions

Date Location

Lancaster County RRF, 3/26/03

Bainbridge, PA

Lancaster County RRF, 4/22/03 Bainbridge, PA

Lancaster County RRF, 9/5/03 Bainbridge, PA

Lancaster County RRF, 3/12/04 Bainbridge, PA

3/22/04 Lancaster County RRF,

Bainbridge, PA

Lancaster County RRF, 712104 Bainbridge, PA

'

11/1/04 Lancaster County RRF,

Bainbridge, PA

Lancaster County RRF, 8/5/05 Bainbridge, PA

Lancaster County RRF, 11/22/05 Bainbridge, PA

Including: NOVs; administrative orders; civil penalties; permit or license suspensions;-bond forfiture a~tions; 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

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penally for 2nd/3rd Qtr 2002.

Co'nsent Settlement for unauthorized 36-62776 PaDEP Assessment of Closed

~ivil Penalty removal of a NaOCL storage tank

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penalty for 4th Qtr 2002 - 1st Qtr 2Q03.

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penalty for 2nd/3rd Qtr 2003.

Docket No. Susquehanna River Rescinded NOV issued 3/5/04

NOV based on explanation of excessive Closed 19880901 Basin Commission

water usage. Consent Settlement for emission violations

36-05013 PaDEP Assessment of Closed Civil Penalty for 4th Qtr 2003 - 1st Qtr 2004.

Consent Unit #2 mercury stack test failure -36-05013 PaDEP Assessment of Closed

Civil Penalty November 2003.

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penalty for 2nd - 4th qtr 2004.

Consent Settlement for emission violations 36-05013 PaDEP Assessment of Closed

Civil Penally for 1st - 2nd Qtr 2005.

Page 2 of2

Dollar Amount of

Penaltv

$4,801.00

$1,000.00

$4,300.00

$2,600.00

$0.00

$7,564.00

$12,000.00

$11,289.00

$7,529.00

Page 74: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Fort Meyers, FL 33905

Enforcement Actions

Date Location

4/22/00 Lee Co

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfit.ure 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.

PermiULicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

NPDES MSGP EPA NOV Alleged reporting violations of the CLOSED FLR058588 (rescinded) NPDES MSGP

Page 1of1

Dollar Amount of

Penalty

NONE

Page 75: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Complianc·e History

Enforcement Actions Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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/ ~ Dollar License/ Issuing of Nature of Amount

Date Location EPA ID# Ag enc~ Action Violation Diseosltl of Penalt~ on

Marion OR TV24- Oregon No further 03/4/1999 OR 5398 DEQ NON Reporting action None

Page 76: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

MID-CONN

Form HW-C Compliance History

Enforcement Actions

Date Location

9128198 Hartford, CT

515100 Hartford, CT

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ Issuing Agency Type of Action Nature of Violation Disposition

EPAID#

Air Permit 0044, CTDEP NOV

Issued for an alleged violation of Closed

0045,0046 the odor regulations.

Waste Water Issued for deficiencies in the

Discharge Permit CTDEP NOV sampling reporting on the waste

Closed water discharge monitoring

SP0000850 reports.

Dollar Amount of

Penalty

$0

$0

Page 77: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History Covanta Montgomery and Montgomery Transfer Station

· Enforcement Actions

Date Location

Covanta Montgomery, Inc Dickerson, MD Montgomery

Transfer Station, Derwoon MD

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

NONE

NONE

'

Page 1of1

Dollar Amount of

Penaltv

Page 78: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

2/5,6/97 Onondaga, NY

1 /29-2/1 /99 Onondaga, NY

12/1/00 Onondaga, NY

10/6/02 Onondaga, NY

3/01 - 8/01 Onondaga, NY 6-months

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

7-3142- NYSDEC NOV, consent Stack test HCL lb/hr violation Closed 9/3/97 00023/00002-0 order

7-3142- NYSDEC NOV, consent Stack test HCL lb/hr violation Closed 217100 00023/00002-0 order

7-3142- NYSDEC NOV, consent Stack test NOx ppm 3-hour Closed 3/6/01 00023/00002-0 order average violation

7-3142- NYSDEC NOV, consent Loss of carbon flow to scrubber Closed 2/27/03 00028/00009 Title order

v 7-3142- NYSDEC NOV, consent Improper disposal of solid waste; Closed 7/3/03

00028/00009 Title order ash on steel v

. Page 1 of 1

Dollar Amount of

Penaltv $3,000.00

$10,000.00

$3,000.00

$3,000.00

$5,000.00

Page 79: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

4/23/97 Pasco

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiVLicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

Consent Annual air compliance test showed

FLDEP Order

mercury exceeded permit limit CLOSED 1010056-002-AV

Page 1 of 1

Dollar Amount of

Penalty

$8,240.00

Page 80: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

Stanislaus County 7/13/95 . Crows Landing,

CA Stanislaus County

12/27/95 Crows Landing, CA

Stanislaus County 12/29/05 Crows Landing,

CA Stanislaus County

8/30/96 Crows Landing, CA

Stanislaus County 11/18/96 Crows Landing,

CA Stanislaus County

8/3/97 Crows Landing, CA

Stanislaus County 2/11/98 Crows Landing,

CA Stanislaus County

417100 Crows Landing,

CA

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture actions; consent orders, adjudications or decrees; monetary settl~ments; 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

N-2073 SJVAPCD NOV Elevated S02 due to wall bo~rd in MSW waste stream . CLOSED

N-2073 SJVAPCD NOV Exceeded 8-hour average S02 limit CLOSED

N-2073 SJVAPCD NOV Exceeded 8-hour average S02 limit CLOSED

N-2073 SJVAPCD NOV Exceeded permitted limit for opacity of 20% CLOSED

N-2073 SJVAPCD NOV Exceeded 24-hour steam load limit CLOSED

N-2073 SJVAPCD NOV Exceeded 8-hour average S02 limit CLOSED

..

N-2073 SJVAPCD NOV Did not maintain.the permitted roof top temperature CLOSED

N-2073 SJVAPCD NOV Discharge of hazardous waste without a permit. This citation was

CLOSED settled through a Consent Decree

Page 1of2

Dollar Amount of

Penaltv

' $250.00

$500.00

$500.00

$500.00

$250.00

$1,000.00

$500.00

$150,000.00

Page 81: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

Stanislaus County 9/27/00 Crows Landing,

CA Stanislaus County

12/1/00 Crows Landing, CA

Stanislaus County 9/28/01 Crows Landing,

CA Stanislaus County

5/9/04 Crows Landing, CA

Stanislaus County 3/4/05 Crows Landing,

CA

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiVLicense/ Type of Issuing Agency Nature of Violation Disposition

EPA ID# Action

N-2073 SJVAPCD NOV Exceeded permitted limit for opacity of 10% CLOSED

N-2073 SJVAPCD NOV Exceeded lialf of the daily NOx limit on one unit CLOSED

N-2073 SJVAPCD NOV Exceeded half of the daily NOx limit on one unit CLOSED

N-2073 SJVAPCO NOV Exceeded the 4-hr Block CO limit OPEN

50-AA-0009 CIWMB NOV Exceeded the daily tons of MSW limit CLOSED

Page 2 of2

Dollar Amount of

Penalty

$3,600.00

$2,480.00

$300.00

NIA

No Penalty

Page 82: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Walter B. Hall Facility 2122 S. Yukon Ave. Tulsa, OK 7 4107

Note that Covanta operation of this facility ceased in September 2003.

Enforcement Actions Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture actions; consent orders, adjudications or decrees; monetary settlements; court proceedings; or convictions concerning Environmental Protection Acts, or a regul~tion or order or a condition of a permit or licel')se.

PermiULicense/ Type of D~te Location ls.suing Agency Nature of Violation Disposition

EPA ID# Action

8/12/99 Tulsa, OK Industrial Waste Tulsa Dept of

NOV Exceeded discharge pH on 8/9/99 CLOSED

Ordinance Public Works

Operating Permit Failure of HCI and dioxin, failure to Dioxin issue

12/9/99 Tulsa, OK 84-02JT-O (M-2)

DEQ NOV provide notice of stack test settled, HCI issue OPEN

5/3/01 Tulsa, OK NPDESWD87-

DEQ NOV Exceedances of TSS limit in OPEN

014 NPDES permit

99-018-TV Request for an applicability

7/3/02 Tulsa.OK 84-023T-O (M-2) DEQ Notice of determination for issues related to OPEN

Deficiency Title V application and existing 86-002T-0 (M-2)

permits.

General Tulsa Dept of Violation of Strom Water

9/2/03 Tulsa, OK NOV Ordinance on 8/23/03 due to OPEN Ordinance Public Works failure of sanitary sewer line.

Page 1of1

Dollar Amount of

Penaltv

$50.00

$0.00

$0.00

$0.00

$0.00

Page 83: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

0216/1996

Union County New Jersey

01/14/1998

Union County NewJersev

08/4/2000

Union County New Jersey

09/6/2000

Union County New Jersey

416194 - I 2/31/96

Union County New Jersey

05/26/1997 Union County New Jersey

6/21-22/97

Union County New Jersey

6/24-25/97 Union County New Jersey

815-6197 Union County New Jersey

Covanta Union 1499 Rt 1 North Rahway, NJ 07065

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

Permilllicense/ EPA ID # Issuing Agency Type of Nature of Violation Action Permit No. 045 Exceedance of permitted limits

for cadmium, lead and zinc due NOV to potential contamination from

tipping floor drain.

Rahway Valley Sewerage Authority Permit No. 045 Exceedance of permitted limits

NOV for lead and zinc due to potential contamination from

Rahwav Vallev Sewerage Authority tinning floor drain. Permit No. 045 Exceedance of permitted limits

NOV for zinc due to potential contamination from tipping

Rahwav Vallev Sewerage Authoritv floor drain. Permit No. 045 Exceedance of permitted limit

for zinc due to potential NOV contamination from tipping

Rahwav Vallev Sewerage Authoritv . floor drain. NJDEP Violation of air permit limits

PSD Permit NO.PCPOlOOOI / ACO for CO, Opacity, NHJ, NOx,

Final Operating Permit No. NMHC, 02 and BIDT BOP990001 PSD Permit NO.PCPOIOOOl / NJOEP Exceedance of permitted limit Final Operating Permit No. NOV for CO BOP990001 PSD Permit NO.PCPO I 000 I / NJDEP Exceedance of pennitted limit Final Operating Permit No. NOV for CO BOP990001 PSD Permit NO.PCPOlOOOI I NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO BOP990001 PSD Permit NO.PCPO I 000 l / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO BOP990001

Page 1of8

Disposition Dollar Amount of Penaltv

No penalty assessed

CLOSED

No penalty

CLOSED assessed

No penalty

CLOSED assessed

No penalty

CLOSED assessed

$65,200 fine paid

CLOSED

Paid $6000 penalty CLOSED

Affirmative CLOSED defense granted;

No penalty Affirmative

CLOSED defense granted; No penalty Affirmative

CLOSED defense granted; No penalty

Page 84: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW·C Compliance History

Enforcement Actions

Date Location

02126/1998 Union County New Jersey

03/10/1998

Union County New Jersey

06/15/1998

Union County . New Jersey

06/17/1998

Union County New Jersey

08/3/1998

Union County New Jersey

04/12/1999

Union County New Jersey

05/17/1999

Union County New Jersey

01/25/2000 Union County New Jersey

03/25/2000

Union County New Jersey

04/25/2000

Union County New Jersey

08/21/2000 Union County New Jersey

Covanta Union 1499 RI 1 North Rahway, NJ 07065

Including: NOVs: administrative orders: civil penalties: permit or license suspensions: bond forfiture 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 Nature of Violation Action PSD PermitNO.PCPOlOOOI / NJDEP Exceedance of pem1itted limit Final Operating Pennit No. NOV for CO due to fire protection BOP990001 system PLC card failure PSD Permit NO.PCPOlOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to combustion upset BOP990001 PSD Permit NO.PCPOlOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to ID fan trip BOP990001 caused by false vibration alarm PSD Permit NO.PCPOIOOOI / NJDEP Exceedance of pennitted limit Final Operating Permit No. NOV for CO due to utility substation BOP990001 fault which triooed plant off PSD PemitNO.PCPOlOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO, NH3, NOx and S02 BOP990001 caused by a tube leak PSD Permit NO.PCPOlOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for NOx caused by a damper BOP990001 malfunction PSD Permit NO.PCPOJOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for NH3, improperly BOP990001 functioning ammonia vaporizer PSD PennitNO.PCPOIOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO inadvertent damage to BOP990001 control air line PSD PermitNO.PCPOIOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for Opacity partially open BOP990001 bypass damper PSD Permit NO.PCPO 1000 l I NJDEP Exceedance of permitted limit Final Operating Pennit No. NOV

. for CO due to loss of coolant to

BOP990001 critical facility equipment PSD Permit NO.PCPOIOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO caused by a tube leak BOP990001

Page 2 ofB

Disposition Dollar Amount of

Penally Affinnative

CLOSED defense granted; No penalty Pending

CLOSED

Affirmative CLOSED defense granted;

No penalty Affirmative

CLOSED defense granted; No penalty Affirmative

CLOSED defense granted; No penalty Affirmative

CLOSED defense granted; No penalty Affirmative

CLOSED defense granted; No penalty Paid $2,600

CLOSED penalty

Paid $2,400 CLOSED penalty

Affirmative CLOSED defense granted;

No penalty Affirmative

CLOSED defense granted; No penalty

Page 85: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

09/18/2000

Union County New Jersey

12130/2000

Union County New Jersey

05/10/2001

Union County New Jersey

05/29/2001 Union County New Jersey

06/23/2001 Union County New Jersey

07/2212001

Union County New Jersey

12/6/2001

Union County New Jersey

Covanta Union 1499 Rt 1 North Rahway, NJ 07065

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiULlcense/ EPA ID # Issuing Agency Type of Nature. of Violation Action PSD Permit NO.PCPOIOOOI / NJDEP Exceedance of pennitted limit Final Operating Permit No. NOV for CO caused by a tube leak BOP990001 PSD Penn it NO.PCPO I 000 I I NJDEP Exceedance ofpennitted limit Final Operating Permit No. NOV for CO caused by a tube leak BOP990001

NJDEP Exceedance of permitted limit PSD Permit NO.PCPO I 000 I / NOV

for S02 due to outlet 802 Final Operating Permit No. values being higher than inlet BOP990001 802 PSD Permit NO.PCPO I 000 I / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to a combustion BOP990001 upset P80 Permit NO.PCPOIOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for NOx due to ammonia flow BOP990001 control difficulty P8D Permit NO.PCPOIOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to a combustion .. BOP990001 upset

NJDEP Exceedance of permitted limit for Opacity due to the return of filtercake to bags after airflow and differential pressure was

NOV restored to baghouse following

PSD Permit NO.PCPO l 000 l I the clearing of a blockage while

Final Operating Permit No. the unit was offiine

BOP990001

Page 3 of 8

Disposition Dollar Amount of Penaltv

Affirmative · CLOSED defense granted;

No penalty Affirmative

CLOSED defense granted; No penalty Affirmative

CLOSED defense granted; No penalty assessed Paid $800 penalty

CLOSED

Paid $1,600 CLOSED penalty

Affirmative CLOSED defense granted;

No penalty Affirmative

I

defense granted; No penalty assessed

CLOSED

Page 86: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

02/9/2002

Union County New Jersey

0212512002

Union County New Jersey

07/19/2002

Union County New Jersey

OSn/2002

Union County New Jersey

09/2/2002

Union County New Jersey

Covanla Union 1499 RI 1 North Rahway, NJ 07065

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

Permitllicense/ EPA ID# Type of Nature of Violation Issuing Agency Action NJOEP Exceedance of pennitted limit

for CO and NOx due to the loss plant control air and other auxiliary systems which resulted in the trip of the

NOV turbine. The cause was found to be the short circuit of the powFr supply for the DCS caused by a

PSD Permit NO.PCPO I 000 l I fuse that wa5 misplaced during maintenance activities.

Final Operating Pennit No. BOP990001

NJDEP Exceedance of pennitted limit for NOx over a 24-hour period

NOV due to control difficulties PSD Penn it NO.PCPO 10001 / associated with a vaporizer Final Operating Permit No. problems. BOP990001

NJDEP Exceedance of pennitted limit PSD Permit NO.PCPO I 000 I /

NOV for CO due to a plant trip

Final Operating Pem1it No. caused by voltage fluctuation BOP990001 during thunderstonn activity.

NJDEP Exceedance of pennitted limit for CO, NOx and S02 due to a

PSD Permit NO.PCPO I 000 I I NOV- fan trip caused by the Final Operating Pennit No. malfunction of motor protective BOP99000l relay

NJOEP Exceedance of permitted limit for CO due to an auxiliary

PSD Penn it NO.PCPO I 000 I / NOV burner trip caused by low gas Final Operating Permit No. pressure due to unusually high BOP990001 natural gas demand.

Page 4 of 8

Disposition Dollar Amount of

Penalty OPEN

Administrative hearing requested Affinnative defense granted.

CLOSED No penalty assessed.

Affirmative

CLOSED defense granted; No penalty assessed Affirmative defense granted; no

CLOSED penalty assessed

Affirmative defense granted;

CLOSED No penalty assessed

Page 87: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date location

10/14/2002 Union County New Jersey

I0/18-19/2002

Union County New Jersey

02/512003 Union County New Jersey

02118/2003

Union County New Jersey

0512012003

Union County New Jersey

05/26/2003 Union County

I New Jersey 8/14-1512003

Union County New Jersey

08/3112003

Union County New Jersey

Covanta Union 1499 Rt 1 North Rahway, NJ 07065

Including: NOVs; administrative orders; civil penalties: permit or license suspensions; bond forfiture 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.

PermiUlicense/ EPA ID # Issuing Agency Type of Nature of Violation Action PSD Permit NO.PCPOIOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV ofNOx on a 24-hour basis due BOP990001 to a combustion upset.

NJDEP Exceedance of permitted limit for CO due to a plant trip

PSD Permit NO.PCPOIOOOI / NOV caused by the ~alfunction of Final Operating Permit No. the positioner on the main BOP990001 steam vent. PSD Permit NO.PCPOIOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV of CO due to a feedchute plug. BOP990001 PSD Permit NO.PCPOlOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV of CO due to a combustion BOP990001 upset.

NJDEP Exceedance of permitted limit PSD Permit NO.PCPOtOOOI / NOV

of CO due to combustion fan Final Operating Permit No. trip caused by the malfunction BOP990001 of a steam pressure switch PSD Permit NO.PCPOlOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV of CO due to a combustion BOP99000l upset.

NJDEP Exceedance of permitted limits PSD Permit NO.PCPOlOOOI /

NOV for CO, NOx, S02 and Nl-13

Final Operating Permit No. due to Northeast power outage. BOP990001

NJDEP Exceedance of permitted limit for CO due to fan trip resulting

PSD Permit NO.PCPO 1000 I I NOV from turbine trip caused by Final Operating Permit No. local utility frequency BOP990001 disturbance.

Page 5 of 8

Disposition Dollar Amount of Penalty

Paid $1,600 CLOSED penalty

Affirmative defense granted;

CLOSED No penalty assessed

Paid $800 penalty CLOSED

Paid $2,400 CLOSED penalty

Affirmative

CLOSED defense granted; No penalty assessed Paid $10,000

CLOSED penalty

Affirmative

CLOSED d.efense granted; I

No penalty assessed Affirmative defense granted;

CLOSED No penalty assessed ·

Page 88: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

10/1/2003

Union County New Jersey

11/9/2003

Union County New Jersey

11117/2003

Union County New Jersey

03/18/2004

Union County New Jersey

09/27/2004

Union County New Jersey

5/14/04 - 9/30/04

Union County New Jersey

11/7/2004

Union County New Jersey

12/2/2004 Union County New Jersey

Covanta Union 1499 Rt 1 North Rahway, NJ 07085

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfrlure 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. Nature of Violation Action NJDEP Exceedance of permitted limit

PSD PermitNO.PCPOIOOOl / NOV

of CO, NOx and S02 due to a Final Operating Permit No. plant trip caused by the local BOP990001 utility voltage spike PSD PermitNO.PCPOIOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to a combustion BOP990001 upset

NJDEP Exceedance of permitted limit PSD Permit NO.PCPOlOOOl /

NOV for CO due to a combustion fan

Final Operating Permit No. trip caused by a low boiler BOP990001 drum level PSD Permit NO.PCPO I 000 I I NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to a combustion BOP990001 upset PSD Permit NO.PCPOIOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to a combustion BOP990001 upset

NJDEP Failure to keep re~ords of Carbon and Lime Silo baghouse inspections and monthly visible emissions

NOV monitoring; Failure to keep records of monthly visible

PSD Pem1it NO.PCPO I 000 I I emissions monitoring for Final Operating Permit No. Residue/Ferrous Handling BOP990001 System PSD Permit NO.PCPO I 000 I I NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to a combustion BOP990001 upset PSD Permit NO.PCPO I 000 I / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for Opacity due to baghouse BOP990001 maintenance activities

Page 6 of 8

Disposition Dollar Amount of

Penalty Affirmative

CLOSED defense granted; No penalty assessed Paid $9,600

CLOSED penalty

Paid $6,000

CLOSED penalty

Paid $1,200 CLOSED penalty

Paid $800 penalty CLOSED

No penalty assessed

CLOSED

Paid $1,200 CLOSED. penalty

Paid $200 penalty CLOSED

Page 89: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance Hlstot'l

Enforcement Actions

Date Location

12/31/2004 Union County New Jersey

01/13/2005

Union County New Jersey

0217/2005

Union County New Jersey

02118/2005

Union County New Jersey

03/27/2005

Union County New Jersey

04/18/2005

Union County New Jersey

' 08/15/2005

: Union County New Jersey

09/19/2005 Union County New Jersey

10/1012005

Union County New Jersey

11/15/2005 Union County New Jersey

Covanla Union 1499 Rt 1 North Rahway, NJ 07065

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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 Nature of Violation Action PSD Permit NO.PCPOIOOOI / NJDEP Exceedance of permitted limits Final Operating Permit No. NOV for CO and $02 due to a tube BOP990001 rupture PSD Permit NO.PCPOlOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to tube rupture BOP990001 PSD PermitNO.PCPOlOOOl / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for NOX due to combustion BOP990001 difficulties

NJDEP Exceedancc of permitted limit PSD Permit NO.PCPOlOOOl /

NOV for CO due to the short

Final Operating Permit No. circuiting of export line used to BOP990001 service the facility. PSD Permit NO.PCPO I 000 l I NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to a sudden tube BOP990001 rupture PSD Permit NO.PCPOIOOOI / NJDEP Exceedance of permitted limit Final Operating Pem1it No. NOV for NOX due to combustion BOP990001 difficulties PSD Permit NO.PCPOIOOOl / NJDEP Exceedance ofpermitte limit. Final Operating Permit No. NOV for CO due to combustion BOP990001 difficulties PSD PermitNO.PCPOlOOOI / NJDEP Exceedance of permitted limits Final Operating Permit No. NOV for CO and S02 due to a BOP990001 sudden tube rupture PSD Permit NO.PCPO 1000 l / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for CO due to malfunction of BOP990001 auxiliary burner PSD Permit NO.PCPOIOOOI / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for S02 due to combustion BOP990001 difficulties

Page 7 of 8

Disposition Dollar Amount of Penalty

Affirmative CLOSED defense granted;

No penalty Affirmative

CLOSED defense granted; No penalty Paid $800 penalty

CLOSED

Affirmative

CLOSED defense granted; No penalty assessed Affirmative

CLOSED defense granted; No penalty

· Paid $1600 penalty CLOSED

Paid $7200 penalty CLOSED

Affirmative CLOSED defense granted;

No p~nalty Affirmative

CLOSED defense granted: No penalty Paid $800 penalty

CLOSED

Page 90: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance Hlstoiy

Enforcement Actions

Date Location

11/16/2005

Union County New Jersey

04/20/2006

Union County New Jersey

01/8/2002 Union County New Jersey

Covanta Union 1499 Rt 1 North Rahway, NJ 07065

Including: NOVs; administrative orders; civil penalties: permit or license suspensions; bond forfiture 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.

PermiULicense/ EPA ID # Issuing Agency Type of Nature of Violation Action PSD Penn it NO.PCPO l 000 l / NJDEP Exceedance of permitted limit Final Operating Permit No. NOV for S02 due to combustion BOP99000l difficulties PSD PermitNO.PCPOIOOOl / NJDEP : Report to be submitted by June Final Operating Permit No. NOV l, 2006 BOP990001

NJDEP Failure to apply for a permit NOV renewal at least 90 days prior to

Permit No. RRF030001 expiration

Page 8 of 8

Disposition Dollar Amount of Penaltv

Paid $800 penalty CLOSED

Extension Open requested

CLOSED I

No penalty assessed

Page 91: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

·• I

orm HW-C Compliance History

nforcement Actions Including:. NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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/ Dollar

Date Location Issuing Agency Type of Action Nature of Violation Disposition Amount of EPA ID#

Penalty

'l Solid Waste ,, Storage of MSW in excess of 48 I 11/7/97 Wallingford, CT Permit to Operate CTDEP NOV Closed $0

I No. 1480153 hours exceeding tipping floor plan

j 1 Solid Waste Noncompliance with approved j 2/4/02 Wallingford, CT Permit to Operate CTDEP tipping floor plan: unauthorized Closed $0

No. 1480153 NOV volumes of waste transferred

; Air Permit No. 189 DEP observed failure to meet

' 2/22/02 Wallingford, CT 0062

CTDEP NOV particulate emission limit during Open $0 May 2001 stack testing.

Solid Waste Operating without a valid Solid

2/24/02 Wallingford, CT Permit to Operate CTDEP Waste permit

Closed $0 No. 1480153 NOV

Interim.operation of the facility Solid Waste continues in accordance with the Covanta =

. 3/26/03 Wallingford, CT Permit to Operate CTDEP C<:msent Order until a valid Solid ' Open $6250

No. 1480153 Waste permit is issued by the CRRA= Consent Order

, $16200 DEP.

11/4/04 Wallingford, CT Title V Permit No.

CTDEP NOV NOV for two Title V minor

Closed 11/10/04 $0 189-01.57-TV recordkeeping violations.

.

Page 1of1

Page 92: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

1/5/95 Warren Co

3/3/95 Warren Co

4110196 Warren Co

9/23/96 Warren Co

9/30/96 Warren Co

12/10/96 Warren Co

9/19/97 Warren Co

7123/98 Warren Co

8/25/98 Warren Co 10/5/98 Warren Co 8/11/99 Warren Co 8/30/99 Warren Co 12/15/99 Warren Co 2/17/00 Warren Co 2/29/00 Warren Co 4119/01 Warren Co

4/19/01 Warren Co

517/01 Warren Co

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

:

PermiULicense/ Issuing Agency

Type of Nature of Violati.on Disposition

EPAID# Action

Adminislrativ Air emissions events 1992-1994 85012 NJDEP e Consent Closed

Order (ACO)

85012 NJDEP ACO Air emissions events 3rd and 4th Qtr

Closed 1994

NJ0103853 NJDEP NOV Violation of discharge pH Closed

NJ0103853 NJDEP AONOCAPA Failure to report overflow of sewage Closed discharge within 2 hours

NJDEP Penalty Operator Licensing Act violations Closed Invoice

85012 NJDEP NOV Emissions· parameters Rescinded

Civil Action - Emissions violations 85012 NJPIRG vs WERC Consent Open

Decree NOV and Air emissions events 3rd Qtr 1997

85012 NJDEP AONOCAPA Closed (10/5/98)

85012 NJDEP ACO Air emissions events Closed

85012 NJDEP ACO Air emissions events Closed

85012 NJDEP ACO Air emission events 1st Qtr 1998 Closed

85012 NJDEP ACO Air emission events 2nd Qtr 1998 Closed

85012 NJDEP ACO Air emission events 3rd Qtr 1998 Closed

85012 NJDEP ACO Air emission events 4th Qtr 1998 Closed

85012 NJDEP ACO Air emissions events 1st Qtr 1999 Closed

85012 NJDEP NOV

NJ0109151 NJDEP NOV Water Quality - failure to sample for TPH

Satisfied at East & West Basine

85012 NJDEP ACO Air emissions events 2nd Qtr 2000 Closed

Page 1of2

Dollar Amount of

Penaltv

$25,200.00

$5,200.00

$1,000.00

$5,000.00

$1,000.00

$0.00

$530,000.00

$10,000.00

$64,000.00 $10,000.00 $2,800.00

$10,000.00 $2,400.00 $5,100.00 $400.00

$0.00

$4,400.00

Page 93: Compliance History - Energy Justice · of 310CMR19.000 el al. resulting from an unusually heavy rainfall event. Section IV contains a compliance schedule with various corrective actions

Form HW-C Compliance History

Enforcement Actions

Date Location

11/15/01 Warren Co

12/10/01 Warren Co

6/20/02 Warren Co

6/12/03 Warren Co

10/23/03 Warren Co

4/23/04 Warren Co

Including: NOVs; administrative orders; civil penalties; permit or license suspensions; bond forfiture 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.

PermiVLicense/ Type of Issuing Agency Nature of Violation Disposition

EPAID# Action

NJ0103853 NJDEP NOV Water Quality - exceeded monthly flow No further limit Action

85012 NJDEP ACO Air emissions events 4th Qtr 2000 Closed

NJ0103853 NJDEP NOV Water Quality - Complaince Inspection Satisfied Violation

85012 NJDEP NOV Water Quality - non-compliance with

Satisfied stormwater plan

85012 NJDEP ACO Failure to file a timely Annual Solid

Closed Waste Utility Report for 2001

NJ0103853 NJDEP ACO Water Quality - non-compliance with Rescinded stormwater plan 6/2004

Page 2 of2

Dollar Amount of

Penalty

$0.00

$13,600.00

'$0.00

$1,825.00

$0.00