Pages Tagged With: "waste and hazardous substances"
Delaware Recyclable Products, Inc. (DRPI) Industrial Waste Landfill Permit
Delaware Recyclable Products, Inc., at 246 Marsh Lane, in New Castle, has applied for modification of its Industrial Waste Landfill permit to increase the final maximum landfill elevation from 130 feet mean sea level (MSL) to 190 feet MSL.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
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
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
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
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
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
Legal Notice: Reg. 2 Permit Applications
Division of Waste and Hazardous Substances Start Date: 3/3/2019 End Date: 3/18/2019
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
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
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: 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

