Pages Categorized With: "Public Notices"
Non-Hazardous Liquid Waste Transporters Permit
Division of Water Start Date: 2/27/2019 End Date: 3/14/2019
Federal Consistency Determinations
Division of Climate, Coastal, & Energy Start Date: 2/24/2019 End Date: 3/18/2019
Title V Permit Renewal Applications
Division of Air Quality Start Date: 2/24/2019 End Date: 3/26/2019
Legal Notice: 7 DE Admin. Code 1102 Natural Minor Permit Applications
Division of Air Quality Start Date: 2/24/2019 End Date: 3/11/2019
Legal Notice: Proposed Plan of Remedial Action for the Community Plaza Operable Unit 1
Division of Waste and Hazardous Substances Start Date: 2/24/2019 End Date: 3/18/2019
LEGAL NOTICE: AMENDED PROPOSED PLAN OF REMEDIAL ACTION FOR THE CATHEDRAL OF ST. JOHN SITE (DE-1602)
Division of Waste and Hazardous Substances Start Date: 2/24/2019 End Date: 3/18/2019
Division of Water, Wetlands and Subaqueous Lands Section Public Hearing
Division of Water Start Date: 2/20/2019 End Date: 3/14/2019
Wetlands and Subaqueous Lands Section Applications
Division of Water Start Date: 2/20/2019 End Date: 3/12/2019
Wastewater Facilities Construction Permit Application
Division of Water Start Date: 2/20/2019 End Date: 3/6/2019
Non-Hazardous Liquid Waste Transporters Permit
Division of Water Start Date: 2/20/2019 End Date: 3/7/2019
Notification of Public Hearing for the General Motors Corp. Wilmington Assembly Plant, OU- 5 (DE-1149)
Division of Waste and Hazardous Substances Start Date: 2/17/2019 End Date: 3/13/2019
NOTIFICATION OF NEGOTIATIONS CONCERNING A VOLUNTARY AGREEMENT FOR THE DRY CLEAN CENTRAL OFF SITE CONTAMINATION (DE-1694)
Division of Waste and Hazardous Substances Start Date: 2/17/2019 End Date: 3/11/2019
Wastewater Facilities Construction Permit Applications
Division of Waste and Hazardous Substances Start Date: 2/17/2019 End Date: 3/3/2019
LEGAL NOTICE: PROPOSED PLAN OF REMEDIAL ACTION FOR THE 2002 – 2012 WEST NEWPORT PIKE (DE-1665)
Division of Waste and Hazardous Substances Start Date: 2/17/2019 End Date: 3/11/2019
Legal Notice: Final Plan of Remedial Action for 307 Ridge Road Claymont (DE1580)
Division of Waste and Hazardous Substances Start Date: 2/17/2019 End Date: 3/11/2019
Legal Notice: On-Site Wastewater Treatment and Disposal System
Division of Water Start Date: 2/17/2019 End Date: 3/4/2019
Title IV Permit Renewal Application
Division of Air Quality Start Date: 2/10/2019 End Date: 3/12/2019
LEGAL NOTICE: 7 DE ADMIN. CODE 1130 SYNTHETIC MINOR PERMIT APPLICATIONS
Division of Air Quality Start Date: 2/10/2019 End Date: 3/12/2019
Legal Notice: Proposed Plan of Remedial Action for the Lidl Grocery Store Site (De-1643)
Division of Waste and Hazardous Substances Start Date: 2/10/2019 End Date: 3/4/2019
LEGAL NOTICE: TITLE V SYNTHETIC MINOR PERMIT APPLICATIONS
Division of Air Quality Start Date: 2/3/2019 End Date: 3/4/2019
General Concentrated Animal Feeding Operation Permits
Division of Water Start Date: 1/30/2019 End Date: 3/5/2019
The Department of Natural Resources and Environmental Control (DNREC), Division of Water Resources, Surface Water Discharges Section and the Department of Agriculture, Nutrient Management Program, hereby give notice that the following

