Pages Categorized With: "Public Notices"
Amended Final Plan of Remedial Action for the Cathedral of St. John Site
Division of Waste and Hazardous Substances Start Date: 4/3/2019 End Date: 4/25/2019
Notification of Negotiations for a Brownfields Development Agreement for The Riverhouse I Site
Division of Waste and Hazardous Substances Start Date: 4/3/2019 End Date: 4/25/2019
Notification of Negotiations Concerning a Voluntary Agreement for the Sussex Lumber Site
Division of Waste and Hazardous Substances Start Date: 3/31/2019 End Date: 4/22/2019
Water Supply Allocation Permits
Division of Water Start Date: 3/31/2019 End Date: 4/15/2019
On-Site Systems Advisory Board Representative Interest
The Groundwater Discharges Section (GWDS) is soliciting those Class D Soil Scientists, Class H System Inspectors and Class I Construction Inspectors interested in applying for consideration to become a member of the On-Site Systems Advisory Board.Public Meeting Notice: Delaware Coastal Programs
A public meeting will be held, as part of the federal performance evaluation of the Delaware Coastal Management Program, at 5:30 pm on Monday, May 20, 2019 in the DNREC State Street Commons Training Room (First Floor), at 100 W. Water Street, Suite 6A, Dover, Delaware.Wastewater Facilities Construction Permit Applications
Division of Water Start Date: 3/31/2019 End Date: 4/14/2019
7 DE Admin. Code 1102 Natural Minor Permit Applications
Division of Air Quality Start Date: 3/31/2019 End Date: 4/15/2019
Notification of Public Comment for a Brownfields Development Agreement for the John’s Body Shop Site
Division of Waste and Hazardous Substances Start Date: 3/27/2019 End Date: 4/16/2019
Wastewater Facilities Construction Permit Application
Division of Water Start Date: 3/27/2019 End Date: 4/10/2019
Wastewater Facilities Construction Permit Applications
Division of Water Start Date: 3/24/2019 End Date: 4/7/2019
Wastewater Facilities Construction Permit Applications
Division of Water Start Date: 3/24/2019 End Date: 4/7/2019
Notification of Public Comment for a Brownfield Development Agreement for the Nanticoke Cleaners Blades Site
Division of Waste & Hazardous Substances Start Date: 3/24/2019 End Date: 4/15/2019
Wetlands & Subaqueous Lands Section Permit Applications
Division of Water Start Date: 3/20/2019 End Date: 4/9/2019
Notice of Secretary’s Decision: TAC Beacon 1, LLC
Division of Water Start Date: 3/20/2019 End Date: 4/9/2019
Reg. 1102 Permit Application
Division of Air Quality Start Date: 3/20/2019 End Date: 4/4/2019
On-Site Wastewater Treatment and Disposal System
Division of Water Start Date: 3/20/2019 End Date: 4/4/2019
Final Plan of Remedial Action for the 2002 – 2012 West Newport Pike Site
Division of Waste and Hazardous Substances Start Date: 3/17/2019 End Date: 4/8/2019
Notification of Negotiations for a Brownfields Development Agreement for John’s Body Shop
Division of Waste and Hazardous Substances Start Date: 3/17/2019 End Date: 4/2/2019
Groundwater Discharges Section Permit Applications
Division of Water Start Date: 3/17/2019 End Date: 4/2/2019
Water Supply Section Allocation Permit Applications
Division of Water Start Date: 3/17/2019 End Date: 4/2/2019
Division of Air Quality and Tank Management Section Public Workshop
Division of Air Quality and Division of Waste and Hazardous Substances Start Date: 3/17/2019 End Date: 4/16/2019
Federal Consistency Determinations
Division of Climate, Coastal & Energy Start Date: 3/17/2019 End Date: 4/8/2019
Public Notices: Title V Synthetic Minor Permit Applications
Division of Air Quality Start Date: 3/13/2019 End Date: 4/11/2019
Final Plan of Remedial Action for the Lidl Grocery Store Site (DE-1643)
Division of Waste and Hazardous Substances Start Date: 3/10/2019 End Date: 4/1/2019
Public Notices: 7 DE Admin. Code 1102 Natural Minor Permit Applications
Division of Air Quality Start Date: 3/10/2019 End Date: 3/25/2019
Public Notice: Water Supply Allocation Permits
Division of Water Start Date: 3/10/2019 End Date: 3/25/2019
Wetlands and Subaqueous Lands Section Notices
Division of Water Start Date: 3/6/2019 End Date: 3/26/2019
Coastal Program Federal Consistency Determination: DP&L Drainage Pipe Installation Newark
Division of Climate, Coastal, & Energy Start Date: 3/4/2019 End Date: 4/3/2019
Coastal Program Federal Consistency Determination: Christina Apartments
Division of Climate, Coastal, & Energy Start Date: 3/4/2019 End Date: 3/24/2019
Legal Notice: Reg. 2 Permit Applications
Division of Waste and Hazardous Substances Start Date: 3/3/2019 End Date: 3/18/2019
Legal Notice: 7 DE Admin. Code 1102 Natural Minor Permit Applications
Division of Air Quality Start Date: 3/3/2019 End Date: 3/18/2019
DNREC Water Supply Legal Notices
Division of Water Start Date: 3/3/2019 End Date: 3/18/2019
Title V Permit Renewal Applications
Division of Air Quality Start Date: 3/3/2019 End Date: 4/2/2019
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

