Pennsylvania Code & Bulletin
COMMONWEALTH OF PENNSYLVANIA

• No statutes or acts will be found at this website.

The Pennsylvania Bulletin website includes the following: Rulemakings by State agencies; Proposed Rulemakings by State agencies; State agency notices; the Governor’s Proclamations and Executive Orders; Actions by the General Assembly; and Statewide and local court rules.

PA Bulletin, Doc. No. 03-1187c

[33 Pa.B. 2893]

[Continued from previous Web Page]

PUBLIC WATER SUPPLY PERMITS

   The Department of Environmental Protection has taken the following actions on applications received under the Pennsylvania Safe Drinking Water Act for the construction, substantial modification or operation of a public water system.

   Persons aggrieved by an action may appeal, under section 4 of the Environmental Hearing Board Act (35 P. S. § 7514) and 2 Pa.C.S. §§ 501--508 and 701--704 (relating to the Administrative Agency Law), to the Environmental Hearing Board, Second Floor, Rachel Carson State Office Building, 400 Market Street, P. O. Box 8457, Harrisburg, PA 17105-8457, (717) 787-3483. TDD users may contact the Environmental Hearing Board (Board) through the Pennsylvania Relay Service, (800) 654-5984. Appeals must be filed with the Board within 30 days of publication of this notice in the Pennsylvania Bulletin, unless the appropriate statute provides a different time period. Copies of the appeal form and the Board's rules of practice and procedure may be obtained from the Board. The appeal form and the Board's rules of practice and procedure are also available in Braille or on audiotape from the Secretary to the Board at (717) 787-3483. This paragraph does not, in and of itself, create any right of appeal beyond that permitted by applicable statutes and decision law.

   For individuals who wish to challenge an action, appeals must reach the Board within 30 days. A lawyer is not needed to file an appeal with the Board.

   Important legal rights are at stake, however, so individuals should show this notice to a lawyer at once. Persons who cannot afford a lawyer may qualify for free pro bono representation. Call the Secretary to the Board at (717) 787-3483 for more information.

SAFE DRINKING WATER


Actions taken under the Pennsylvania Safe Drinking Water Act (35 P. S. §§ 721.1--721.17).

   Southeast Region: Water Supply Management Program Manager, Lee Park, Suite 6010, 555 North Lane, Conshohocken, PA 19428.

   Permit No. 0903503, Public Water Supply.

Applicant School House Learning Center, Inc.
131 Second Street Pike
Southampton, PA 18966
Township Upper Southampton
County Bucks
Type of Facility PWS
Consulting Engineer Weldon C. Harris
P. O. Box 1361
Doylestown, PA 18966
Permit to Construct Issued June 5, 2003

   Permit No. 4603502, Public Water Supply.

Applicant Pennsylvania Suburban Water Company
762 W. Lancaster Avenue
Bryn Mawr, PA 19010
Township Perkiomen
County Montgomery
Type of Facility PWS
Consulting Engineer CET Engineering Service
1240 N. Mountain Road
Harrisburg, PA 17112
Permit to Construct Issued
June 6, 2003

   Permit No. 2302502, Public Water Supply.

Applicant Pennsylvania Suburban Water Company
762 W. Lancaster Avenue
Bryn Mawr, PA 19010
Townships North Providence and Springfield
County Delaware
Type of Facility PWS
Consulting Engineer CET Engineering Services
1240 N. Mountain Road
Harrisburg, PA 17112
Permit to Construct Issued June 9, 2003

   Operations Permit issued to Philadelphia Suburban Water Company, 762 W. Lancaster Avenue, Bryn Mawr, PA 19010, PWS ID 1460073, Edgmont Township, Delaware County on June 9, 2003, for the operation of facilities approved under Construction Permit No. 2300501.

   Northcentral Region: Water Supply Management Program Manager, 208 West Third Street, Williamsport, PA 17701.

   Permit No. Minor Amendment--Construction, Public Water Supply.

Applicant Grampian Borough--Penn Township Municipal Authority
P. O. Box 105
Grampian, PA 16838
Township Penn Township
County Clearfield
Type of Facility PWS--Construction of a finished water storage tank and transmission lines to connect the tank to the distribution system.
Consulting Engineer Gwin, Dobson & Foreman
3121 Fairway Drive, Suite B
Altoona, PA 16602
Permit to Construct Issued June 9, 2003

   Permit No. Minor Amendment--Construction--Withdrawal, Public Water Supply.

Applicant Pennsylvania American Water Company
105 Sodom Road
Milton, PA 17847-2102
Township Decatur Township
County Clearfield
Type of Facility PWS--Withdrawal of application to install inhibitor feed pumps at the Mock Hill Booster Station.
Consulting Engineer Bruce Juergens
Pennsylvania American Water
800 West Hersheypark Drive
Hershey, PA 17033
Permit to Construct Issued
Withdrawn June 9, 2003

SEWAGE FACILITIES ACT PLAN APPROVAL


Plan Approvals granted under the Pennsylvania Sewage Facilities Act (35 P. S. §§ 750.1--750.20a).

   Southcentral Region: Water Management Program Manager, 909 Elmerton Avenue, Harrisburg, PA 17110.

   Plan Location:

Borough or Township Borough or Township Address County
Monroe Township P. O. Box 38
Clearville, PA 15535
Bedford

   Plan Description: The approved plan provides for the construction of a 25,000 GPD wastewater treatment facility and a sanitary sewer collection and conveyance system to serve the Village of Clearville. The wastewater treatment facility will discharge to Shaffer Creek. The Plan also provides for the adoption and implementation of an onlot sewage disposal maintenance ordinance. The Department's review of the sewage facilities update revision has not identified any significant environmental impacts resulting from this proposal. Required NPDES permits or WQM permits must be obtained in the name of the municipality or authority as appropriate.

   Southwest Regional Office, Regional Water Management Program Manager, 400 Waterfront Drive, Pittsburgh, PA 15222-4745, (412) 442-4000.

   Plan Location:

Borough or Township Borough or Township Address County
Ligonier Township One Municipal Park Drive
Ligonier, PA 15658
Westmoreland

   Plan Description: The approved plan provides for construction of a 400 gallon per day single residence sewage treatment plant to serve a lot owned by James Cunkelman. The property is between Gusey and Four Mile Run in Ligonier Township, Westmoreland County. The proposed discharge point is to Four Mile Run (TSF). The Department's review of the sewage facilities update revision has not identified any significant environmental impacts resulting from this proposal. Required NPDES permits or WQM permits must be obtained in the name of the applicant.

   Plan Location:

Borough or Township Borough or Township Address County
Cowanshannock Township P. O. Box 137
NuMine, PA 16244
Armstrong
South Mahoning Township
244 Rossmoyne Road
Home, PA 15747
Indiana

   Plan Description: The approved plan provides for a sanitary sewer collection and with a pump station and force main conveyance from the Village of Sagamore in Cowanshannock Township, Armstrong County to the existing Plumville Sewage Treatment Plant in South Mahoning Township, Indiana County, discharging to the North Branch of Plum Creek. Also, the approved plan provides for gravity sanitary sewer collection and sewage treatment facility for the Village of Margaret in Cowanshannock Township, Armstrong County. Discharge from the new treatment plant for Margaret will be at coordinates of 40° 46` 19" latitude and 79° 22` 27" longitude to an unnamed tributary to Huskins Run. Both systems will be owned, managed and operated by the Indiana County Municipal Services Authority, 827 Water Street, Indiana, PA 15701, (724) 349-6640, Michael W. Duffalo, Executive Director. The Department's review of the sewage facilities update revision has not identified any significant environmental impacts resulting from this proposal. Required NPDES permits or WQM permits must be obtained in the name of the municipality or authority as appropriate.

HAZARDOUS SITES CLEAN-UP UNDER THE ACT OF OCTOBER 18, 1988

Proposed Consent Decree for De Minimis Settlement

Leighton Industries, Borough of Phoenixville, Chester County

   The Department of Environmental Protection (Department), under the Hazardous Sites Cleanup Act (HSCA) (35 P. S. §§ 6020.101--6020.1001) and the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) (42 U.S.C.A. §§ 9601--9675), has entered into a Consent Decree for De Minimis Settlement with Alcoa, Inc. for reimbursement of certain response costs incurred to remediate hazardous substances disposed at the Leighton Industries Site (Site), 40 South Second Avenue, Borough of Phoenixville, Chester County.

   The Site was the former location of various manufacturing concerns, including Ten Pro, Inc., a manufacturer of aluminum baseball and softball bats, and Leighton Industries, Inc., a manufacturer of industrial boilers. During the period when hazardous substances were released on the Site, Alcoa, Inc. leased a room in the manufacturing building on the Site for storage of aluminum to be used for the manufacture of baseball and softball bats.

   In August 1995, the Department initiated a prompt interim response action at the Site to remediate hazardous substances released and threatened to be released at the Site. This response action included an investigation of drums of hazardous substances abandoned on the Site. In March 1996, the manufacturing building caught fire and drums and containers of hazardous substances presented an immediate threat to the public health, safety and the environment. After the fire, the Department removed the drums of hazardous and combustible materials from the Site, excavated and disposed of soil contaminated with hazardous substances. As a part of its response action, the Department also decontaminated buildings, aboveground storage tanks and transformers on the Site.

   The Department has determined that it is in the public interest to resolve its claim against Alcoa, Inc. Thus, Alcoa, Inc. shall reimburse the Department in the amount of $15,000 for response costs expended at the Site and shall receive contribution protection from claims based on its activities at the Site.

   This notice is provided under section 1113 of the HSCA (35 P. S. § 6020.1113), which states ''settlement shall become final upon the filing of the Department's response to the significant written comments.'' The Consent Decree, which contains the specific terms of the agreement, is available for public review and comment and can be examined from 8 a.m. to 4 p.m. at the Department's Southeast Regional Office, Lee Park, 555 North Lane, Suite 6010, Conshohocken, PA 19428. To view the Consent Decree, contact Dustin Armstrong, (610) 832-6206, darmstrong@state.pa.us or Gina M. Thomas, (610) 832-6300, githomasstate.pa.us. A public comment period on the Consent Decree will extend for 60 days from June 21, 2003. Persons may submit written comments regarding the agreement within 60 days from June 21, 2003, by submitting them to Dustin Armstrong at the previous address.

Proposed Consent Decree for De Minimis Settlement

Leighton Industries, Borough of Phoenixville, Chester County

   The Department, under the HSCA and the CERCLA, has entered into a Consent Decree for De Minimis Settlement with the Phoenixville Area School District (School District) for reimbursement of certain response costs incurred to remediate hazardous substances disposed at the Leighton Industries Site (Site), 40 South Second Avenue, Borough of Phoenixville, Chester County.

   The Site was the former location of various manufacturing concerns, including Ten Pro, Inc., a manufacturer of aluminum baseball and softball bats, and Leighton Industries, Inc., a manufacturer of industrial boilers. During the period when hazardous substances were released on the Site, the School District owned a small tract of land within the Site area.

   In August 1995, the Department initiated a prompt interim response action at the Site to remediate hazardous substances released and threatened to be released at the Site. This response action included an investigation of drums of hazardous substances abandoned on the Site. In March 1996, the manufacturing building caught fire and drums and containers of hazardous substances presented an immediate threat to the public health, safety and the environment. After the fire, the Department removed the drums of hazardous and combustible materials from the Site, excavated and disposed of soil contaminated with hazardous substances. As a part of its response action, the Department also decontaminated buildings, aboveground storage tanks and transformers on the Site.

   The Department has determined that it is in the public interest to resolve its claim against the School District. Thus, the School District shall reimburse the Department in the amount of $1,000 for response costs expended at the Site and shall receive contribution protection from claims based on its activities at the Site.

   This notice is provided under section 1113 of the HSCA, which states ''settlement shall become final upon the filing of the Department's response to the significant written comments.'' The Consent Decree, which contains the specific terms of the agreement, is available for public review and comment and can be examined from 8 a.m. to 4 p.m. at the Department's Southeast Regional Office, Lee Park, 555 North Lane, Suite 6010, Conshohocken, PA 19428. To view the Consent Decree, contact Dustin Armstrong, (610) 832-6206, darmstrong@state.pa.us or Gina M. Thomas, (610) 832-6300, githomas@state.pa.us. A public comment period on the Consent Decree will extend for 60 days from June 21, 2003. Persons may submit written comments regarding the agreement within 60 days from June 21, 2003, by submitting them to Dustin Armstrong at the previous address.

Public Notice of Proposed Consent Decree

Leighton Industries Site, Borough of Phoenixville, Chester County

   The Department, under the HSCA and the CERCLA, has entered into a Consent Decree with James Easton for reimbursement of certain response costs incurred to remediate hazardous substances disposed at the Leighton Industries Site (Site), 40 South Second Avenue, Borough of Phoenixville, Chester County.

   This Site was the former location of various manufacturing concerns, including Ten Pro, Inc., a manufacturer of aluminum baseball and softball bats, and Leighton Industries, Inc., a manufacturer of industrial boilers. As a partner in E & M Development, James Easton was an owner of the Site between 1985 and early 1989. E & M Development leased the Site to certain industrial manufacturing tenants.

   In August 1995, the Department initiated a prompt interim response action at the Site to remediate hazardous substances released and threatened to be released at the Site. This response action included an investigation of drums of hazardous substances abandoned on the Site. In March 1996, the manufacturing building caught fire and drums and containers of hazardous substances presented an immediate threat to the public health, safety and the environment. After the fire, the Department removed the drums of hazardous and combustible materials from the Site, excavated and disposed of soil contaminated with hazardous substances. As a part of its response action, the Department also decontaminated buildings, aboveground storage tanks and transformers on the Site.

   The Department has determined that it is in the public interest to resolve its claim against James Easton. Therefore, he shall reimburse the Department for certain response costs in the amount of $600,000 and shall receive contribution protection from claims based on his ownership of the Site.

   This notice is provided under section 1113 of the HSCA, which states ''settlement shall become final upon the filing of the Department's response to the significant written comments.'' The Consent Decree, which contains the specific terms of the agreement, is available for public review and comment and can be examined from 8 a.m. to 4 p.m. at the Department's Southeast Regional Office, Lee Park, 555 North Lane, Suite 6010, Conshohocken, PA 19428. To view the Consent Decree, contact Dustin Armstrong, (610) 832-6206, darmstrong@state.pa.us or Gina M. Thomas, (610) 832-6300, githomas@state.pa.us. A public comment period on the Consent Decree will extend for 60 days from June 21, 2003. Persons may submit written comments regarding the agreement within 60 days from June 21, 2003, by submitting them to Dustin Armstrong at the previous address.

Public Notice of Proposed Consent Decree for Financial Inability to Pay

Leighton Industries Site, Borough of Phoenixville, Chester County

   The Department, under the HSCA and the CERCLA, has entered into a Consent Decree for Financial Inability to Pay with John Magadini for reimbursement of certain response costs incurred to remediate hazardous substances disposed at the Leighton Industries Site (Site), 40 South Second Avenue, Borough of Phoenixville, Chester County.

   The Site was the former location of various manufacturing concerns, including Ten Pro, Inc., a manufacturer of aluminum baseball and softball bats, and Leighton Industries, Inc., a manufacturer of industrial boilers. During the period when hazardous substances were released on the Site, E & M Development owned and leased the Site to certain industrial manufacturing tenants.

   In August 1995, the Department initiated a prompt interim response action at the Site to remediate hazardous substances released and threatened to be released at the Site. This response action included an investigation of drums of hazardous substances abandoned on the Site. In March 1996, the manufacturing building caught fire and drums and containers of hazardous substances presented an immediate threat to the public health, safety and the environment. After the fire, the Department removed the drums of hazardous and combustible materials from the Site, excavated and disposed of soil contaminated with hazardous substances. As a part of its response action, the Department also decontaminated buildings, aboveground storage tanks and transformers on the Site.

   The Department has determined that it is in the public interest to resolve its claim against John Magadini. The Department has investigated John Magadini's financial ability to pay his proportionate share of response costs and has determined that his only available assets consist of his Social Security benefits. Therefore, he shall reimburse the Department for certain response costs in the amount of $2,500 and shall receive contribution protection from claims based on his ownership of the Site.

   This notice is provided under section 1113 of the HSCA, which states ''settlement shall become final upon the filing of the Department's response to the significant written comments.'' The Consent Decree, which contains the specific terms of the agreement, is available for public review and comment and can be examined from 8 a.m. to 4 p.m. at the Department's Southeast Regional Office, Lee Park, 555 North Lane, Suite 6010, Conshohocken, PA 19428. To view the Consent Decree, contact Dustin Armstrong, (610) 832-6206, darmstrong@state.pa.us or Gina M. Thomas, (610) 832-6300, githomas@state.pa.us. A public comment period on the Consent Decree will extend for 60 days from June 21, 2003. Persons may submit written comments regarding the agreement within 60 days from June 21, 2003, by submitting them to Dustin Armstrong at the previous address.

LAND RECYCLING AND ENVIRONMENTAL REMEDIATION

UNDER ACT 2, 1995

PREAMBLE 2


The following final reports were submitted under the Land Recycling and Environmental Remediation Standards Act (35 P. S. §§ 6026.101--6026.908).

   Provisions of Chapter 3 of the Land Recycling and Environmental Remediation Standards Act (act) require the Department of Environmental Protection (Department) to publish in the Pennsylvania Bulletin a notice of submission of final reports. A final report is submitted to document cleanup of a release of a regulated substance at a site where one of the act's remediation standards. A final report provides a description of the site investigation to characterize the nature and extent of contaminants in environmental media, the basis for selecting the environmental media of concern, documentation supporting the selection of residential or nonresidential exposure factors, a description of the remediation performed and summaries of sampling analytical results which demonstrate that remediation has attained the cleanup standard selected.

   For further information concerning the final report, contact the Environmental Cleanup Program Manager in the Department Regional Office after which the notice of receipt of a final report appears. If information concerning a final report is required in an alternative form, contact the Community Relations Coordinator at the appropriate Regional Office listed. TDD users may telephone the Department through the AT&T Relay Service at (800) 654-5984.

   The Department has received the following final reports:

   Southeast Region: Environmental Cleanup Program Manager, Lee Park, Suite 6010, 555 North Lane, Conshohocken, PA 19428.

   Melchiorre Construction Co. Park Site, Phoenixville Borough, Chester County. Lawrence W. Bily, RT Environmental Services, Inc., 215 W. Church Rd., King of Prussia, PA 19406, has submitted a cleanup plan concerning remediation of site soil contaminated with heavy metals.

   Former Glenside Foreign Motors Facility, Cheltenham Township, Montgomery County. Charles Q. McGuth, Environmental Maintenance Co., Inc., 1420 Mermaid Lane, Glenside, PA 19038, on behalf of Estate of Remo DiLello/Susan Butler, 540 Andrew Dr., Southampton, PA 18966, has submitted a Final Report concerning remediation of site soil contaminated leaded gasoline and unleaded gasoline. The report is intended to document remediation of the site to meet the Statewide Health Standard.

   Former Pathan Chemical Site, City of Philadelphia, Philadelphia County. Paul Martino, Pennoni Associates, Inc., 3001 Market Street, Suite 200, Philadelphia, PA 19104-2897, has submitted a Remedial Investigation Report/Risk Assessment Report/Cleanup Plan concerning the remediation of site soil contaminated with inorganics, lead and PAH; and site groundwater contaminated with chlorinated solvents.

   Southcentral Region: Environmental Cleanup Program Manager, 909 Elmerton Avenue, Harrisburg, PA 17110.

   Swope Property, Columbia Borough, Lancaster County. ARM Group, Inc., 1129 West Governor Road, P. O. Box 797, Hershey, PA 17033-0797, on behalf of Michael Swope, 421 Chestnut Street, Columbia, PA 17512, submitted a Final Report concerning remediation of site soils contaminated with fuel oil no. 2. The report was submitted within 90 days of a release and is intended to document remediation of the site to the Statewide Health Standard.

   Ross Technology Corporation, Upper Leacock Township, Lancaster County. GemChem, Inc., 53 North Cedar Street, P. O. Box 384, Lititz, PA 17543-0384, on behalf of Ross Technology Corporation, 104 North Maple Avenue, Leola, PA 17540, submitted a Remedial Investigation Report concerning remediation of site soils and groundwater contaminated with chlorinated solvents. The applicant proposes to remediate the site to meet the requirements of a combination of the Statewide Health and Site Specific Standards.

   Former United Piece Dye Works, Spring Garden and Springettsbury Townships, York County. BL Companies, 830 Sir Thomas Court, Harrisburg, PA 17109, on behalf of Spring Garden Township, 558 South Ogontz Street, York, PA 17403-5709, submitted a Cleanup Plan concerning remediation of site soils, groundwater, surface water and sediment contaminated with PCBs, lead, heavy metals, solvents, BTEX and PAHs. The applicant proposes to remediate the site to meet a combination of the requirements for the Site-Specific and Statewide Health Standards.

LAND RECYCLING AND ENVIRONMENTAL REMEDIATION

UNDER ACT 2, 1995

PREAMBLE 3


The Department has taken action on the following plans and reports under the Land Recycling and Environmental Remediation Standards Act (35 P. S. §§ 6026.101--6026.908).

   Provisions of 25 Pa. Code § 250.8 and the administration of the Land Recycling and Environmental Remediation Standards Act (act) require the Department of Environmental Protection (Department) to publish in the Pennsylvania Bulletin a notice of its final actions on plans and reports. A final report is submitted to document cleanup of a release of a regulated substance at a site to one of the remediation standards of the act. A final report provides a description of the site investigation to characterize the nature and extent of contaminants in environmental media, the basis of selecting the environmental media of concern, documentation supporting the selection of residential or nonresidential exposure factors, a description of the remediation performed and summaries of sampling methodology and analytical results which demonstrate that the remediation has attained the cleanup standard selected. Plans and reports required by provisions of the act for compliance with selection of remediation to a site-specific standard, in addition to a final report, include a remedial investigation report, risk assessment report and cleanup plan. A remedial investigation report includes conclusions from the site investigation, concentration of regulated substances in environmental media, benefits of refuse of the property and, in some circumstances, a fate and transport analysis. If required, a risk assessment report describes potential adverse effects caused by the presence of regulated substances. If required, a cleanup plan evaluates the abilities of potential remedies to achieve remedy requirements. A work plan for conducting a baseline remedial investigation is required by provisions of the act for compliance with selection of a special industrial area remediation. The baseline remedial investigation, based on the work plan, is compiled into the baseline environmental report to establish a reference point to show existing contamination, describe proposed remediation to be done and include a description of existing or potential public benefits of the use or reuse of the property. The Department may approve or disapprove plans and reports submitted. This notice provides the Department's decision and, if relevant, the basis for disapproval.

   For further information concerning the plans and reports, contact the Environmental Cleanup Program Manager in the Department Regional Office after which the notice of the plan or report appears. If information concerning a final report is required in an alternative form, contact the Community Relations Coordinator at the appropriate Regional Office listed. TDD users may telephone the Department through the AT&T Relay Service at (800) 654-5984.

   The Department has received the following plans and reports:

   Southeast Region: Environmental Cleanup Program Manager, Lee Park, Suite 6010, 555 North Lane, Conshohocken, PA 19428.

   William and Heidi Gerhardt Residence, Easttown Township, Chester County. Richard D. Trimpi, Trimpi Associates, Inc., 1635 Old Plains Rd., Pennsburg, PA 18073, on behalf of William and Heidi Gerhardt, 478 Lantern La., Berwyn, PA 19312, has submitted a Final Report concerning the remediation of site soil and groundwater contaminated with fuel oil no. 2. The Final report demonstrated attainment of the Statewide Health Standard and was approved by the Department on June 2, 2003.

   Rohm and Haas Company--Philadelphia Plant, City of Philadelphia, Philadelphia County. A. L. Holstrom, Rohm and Haas Company, Engineering Division, P. O. Box 584, Bristol, PA 19007, has submitted a Final Report concerning the remediation of site soil contaminated with resorcinol. The Final Report was submitted within 90 days of the release, demonstrated attainment of the Statewide Health Standard and was approved by the Department on June 3, 2003.

   Former Schmidt's Brewery, City of Philadelphia, Philadelphia County. Darryl Borrelli, Manko, Gold, Katcher & Fox, LLP, 401 City Ave., Suite 500, Bala Cynwyd, PA 19004, on behalf of Northern Liberties Development Assoc., LP, Tina Roberts, One Reed St., Philadelphia, PA 19147, has submitted a Work Plan concerning the remediation of site soil contaminated with fuel oil no. 6, inorganics, leaded gasoline, other organics, PAH and PCB; and groundwater contaminated with chlorinated solvents, fuel oil no. 6, leaded gasoline and other organics. The work plan was approved by the Department on February 2, 2001.

   Southcentral Region: Environmental Cleanup Program Manager, 909 Elmerton Avenue, Harrisburg, PA 17110.

   Maxine Feltch Property, East Donegal Township, Lancaster County. Marshall Miller Associates, 3913 Hartzdale Drive, Suite 1306, Camp Hill, PA 17011, on behalf of Maxine Feltch, 14 Kline Road, Kline's Mobile Home Village, Marietta, PA 17547 and Newcomer Oil Company, 101 East Cherry Street, Elizabethtown, PA 17022, submitted a Final Report concerning the remediation of site soils contaminated with no. 2 fuel oil. The final report demonstrated attainment of the Statewide Health Standard and was approved by the Department on June 3, 2003.

   Lancaster Malleable Castings Company, Manheim Township, Lancaster County. Armstrong World Industries, Inc., P. O. Box 3001, Lancaster, PA 17604, on behalf of Lancaster Malleable Castings Corporation, 1046 Manheim Pike, Lancaster, PA 17601, submitted a Final Report concerning remediation of site groundwater contaminated with benzene, toluene, ethylbenzene and xylene. The final report did not demonstrate attainment of the Statewide Health Standard and was disapproved by the Department on June 3, 2003.

   Teledyne Readco Lot 2A, Spring Garden Township, York County. Gannett Fleming, Inc., 1650 Manheim Pike, Lancaster, PA 17601, on behalf of York College of Pennsylvania, 439 Country Club Road, York, PA 17405, submitted a Final Report concerning remediation of site soils contaminated with inorganics. The final report demonstrated attainment of the Site-Specific Standard and was approved by the Department on May 22, 2003.

   Hass Gorman Inc. Site (formerly Smith's Garage), Watts Township, Perry County. BL Companies, 830 Sir Thomas Court, Harrisburg, PA 17109, on behalf of Hass Gorman Inc., P. O. Box 308, Bartonsville, PA 18321, submitted a combined remedial investigation and final report concerning remediation of site soils and groundwater contaminated with BTEX and MTBE. The final report demonstrated attainment of a combination of the Statewide Health and Site Specific Standards and the combined Remedial Investigation and Final Report was approved by the Department on May 14, 2003.

   Fort Indiantown Gap Former Fire Training Site, Union Township, Lebanon County. Herbert, Rowland, & Grubic, Inc., 116 Baltimore Street, Gettysburg, PA 17325, on behalf of the Department of Military and Veterans Affairs, Fort Indiantown Gap, Annville, PA 17003-5002, submitted a combined Remedial Investigation and Final Report concerning remediation of site soils contaminated with aviation gasoline and diesel fuel. The final report demonstrated attainment of a combination of the Statewide Health and Site Specific Standards and the combined Remedial Investigation and Final Report was approved by the Department on May 27, 2003.

   R. R. Donnelley & Sons Company Lancaster East Facility, City of Lancaster, Lancaster County. Camp Dresser & McKee, Inc., 205 Granite Run Drive, Suite 350, Lancaster, PA 17601, on behalf of R. R. Donnelley & Sons Company, 216 Greenfield Road, Lancaster, PA 17601 submitted a Final Report concerning remediation of site soils and groundwater contaminated with BTEX and solvents. The final report demonstrated attainment of the Statewide Health Standard and was approved by the Department on June 4, 2003.

OPERATE WASTE PROCESSING OR DISPOSAL AREA OR SITE


Permits approved under the Solid Waste Management Act (35 P. S. §§ 6018.101--6018.1003), the Municipal Waste Planning, Recycling and Waste Reduction Act (53 P. S. §§ 4000.101--4000.1904) and regulations to operate solid waste processing or disposal area or site.

   Northeast Region: Regional Solid Waste Manager, 2 Public Square, Wilkes-Barre, PA 18711-0790.

   Permit No. 101590. Beach Lake Transfer Station, Waste Management of Pennsylvania, Inc., Box 40, Beach Lake, PA 18405. A permit renewal authorizing the continued operation of this municipal waste transfer facility in Berlin Township, Wayne County. This renewal permit will become effective at the time that the existing permit expires on July 2, 2003; July 2, 2003, is the Regional Office's issuance date of this permit with an expiration date of July 2, 2013. This permit does not authorize any change to the facility's construction or operations.


Permit revoked under the Solid Waste Management Act, the Municipal Waste Planning, Recycling and Waste Reduction Act and regulations to operate solid waste processing or disposal area or site.

   Southcentral Region: Regional Solid Waste Manager, 909 Elmerton Avenue, Harrisburg, PA 17110.

   Permit No. 602578. Glace Associates, Inc., 3705 Trindle Road, Camp Hill, PA 17011, Miller Township, Perry County, Larry Fry Farm. The permit was revoked by the Southcentral Regional Office on June 9, 2003.

   Persons interested in reviewing the general permit may contact Cynthia Wolfe, File Review Coordinator, Southcentral Regional Office, 909 Elmerton Avenue, Harrisburg, PA 17110-8200, (717) 705-4732. TDD users may contact the Department through the Pennsylvania Relay Service, (800) 654-5984.


Permit modification under the Solid Waste Management Act, the Municipal Waste Planning, Recycling and Waste Reduction Act and regulations to operate solid waste processing or disposal area or site.

   Southcentral Region: Regional Solid Waste Manager, 909 Elmerton Avenue, Harrisburg, PA 17110.

   Permit No. 100345. Delaware County Solid Waste Authority, 1521 Providence Road, Media, PA 19063, Earl Township, Berks County. The permit modification is for the Rolling Hills Landfill Radiation Monitoring Action Plan. The permit was approved by the Southcentral Regional Office on June 3, 2003.

   Persons interested in reviewing the general permit may contact John Krueger, Program Manager, Waste Management Program 909 Elmerton Avenue, Harrisburg, PA 17110, (717) 705-4706. TDD users may contact the Department through the Pennsylvania Relay Service, (800) 654-5984.


Permit issued under the Solid Waste Management Act, the Municipal Waste Planning, Recycling and Waste Reduction Act and regulations to operate solid waste processing or disposal area or site.

   Southwest Region:  Regional Solid Waste Manager, 400 Waterfront Drive, Pittsburgh, PA 15222-4745.

   Permit ID No. 100592. USA South Hills Landfill, Inc., 3100 Hill Road, Library, PA 15129. A major permit modification for revisions to the Waste Analysis Plan, leachate management plan, amendments of the municipal waste regulations and approving the radiation protection monitoring and meteorological monitoring plans for a municipal waste landfill in South Park Township, Allegheny County and Union Township, Washington County was issued in the Regional Office on June 9, 2003.

   Persons interested in reviewing the permit may contact the Department of Environmental Protection, Land Recycling and Waste Management, 400 Waterfront Drive, Pittsburgh, PA 15222-4745, (412) 442-4000. TDD users may contact the Department through the Pennsylvania Relay Service at (800) 654-5984.


Permit terminated under the Solid Waste Management Act, the Municipal Waste Planning, Recycling and Waste Reduction Act and regulations to operate solid waste processing or disposal area or site.

   Southwest Region:  Regional Solid Waste Manager, 400 Waterfront Drive, Pittsburgh, PA 15222-4745.

   Permit ID No. 101645. Del-Con Wood Burning Facility, Del-Con Construction, 100 DeLuca Drive, Saltsburg, PA 15681. Operation of a municipal waste processing facility in Conemaugh Township, Indiana County. Permit terminated in the Regional Office on June 9, 2003, as requested by Del-Con Construction.

MUNICIPAL AND RESIDUAL WASTE TRANSPORTER AUTHORIZATION


Issued applications for municipal and residual waste transporter interim authorization received under the Waste Transportation Safety Act (27 Pa.C.S. §§ 6201--6209) and regulations to transport municipal or residual waste.

   Central Office:  Bureau of Land Recycling and Waste Management, Division of Municipal and Residual Waste, P. O. Box 8472, Harrisburg, PA 17105-8472.

   Alternative Demo d/b/a Michael L. Paronish, 472 Oil Tank Hill Road, P. O. Box 131, Northern Cambria, PA 15714. Authorization No. WH4780. Effective June 3, 2003.

   Anwar S. Ahmad, 1242 Madison Ave., Paterson, NJ 07503. Authorization No. WH4770. Effective June 4, 2003.

   Superior Diesel, Inc., 300 East Vine Street, Stowe, PA 19464. Authorization No. WH4391. Effective June 3, 2003.

   Value City Furniture, 1022 West Erie Plaza, Erie, PA 16505. Authorization No. WH4393. Effective June 3, 2003.

   Brookman Auto Parts, Inc., 4 Race Street, Washington, PA 15301. Authorization No. WH4395. Effective June 3, 2003.

   Martin Harrison General Contracting & Roofing, LLC, 1502 Easton Road, Roslyn, PA 19001. Authorization No. WH4397. Effective June 3, 2003.

   J. W. Hess Site Services, 13 Colergo Drive, Douglassville, PA 19518. Authorization No. WH4400. Effective June 3, 2003.

   Peck Paving, Inc., 40 Keith Valley Road, Horsham, PA 19044-1404. Authorization No. WH4401. Effective June 3, 2003.

   Antonio Origlio, Inc., 3000 Meeting House Road, Philadelphia, PA 19154. Authorization No. WH4402. Effective June 3, 2003.

   Carson Trucking, 49 Primrose Lane, Levittown, PA 19054. Authorization No. WH4404. Effective June 3, 2003.

   Gary Lorenzon Contractor, Inc., 2304 Terwood Road, Huntingdon Valley, PA 19006-5509. Authorization No. WH4405. Effective June 3, 2003.

   Scott E. Snyder Paving & Excavating, 609 Mortimer Street, Bethlehem, PA 18015-4225. Authorization No. WH4406. Effective June 3, 2003.

   M. A. Rife Trucking, 1001 Marne Highway, Hainesport, NJ 08036. Authorization No. WH4407. Effective June 3, 2003.

   Bill Hood, Inc., 110 Swamp Creek Road, Gilbertsville, PA 19525-9210. Authorization No. WH4408. Effective June 3, 2003.

   Richard T. Smith, Jr., 2240 Steinsburg Road, Quakertown, PA 18951. Authorization No. WH4411. Effective June 3, 2003.

   Anthony Garbon, 2513 Woodlawn Drive, Bristol, PA 19007. Authorization No. WH4413. Effective June 3, 2003.

   Stowaway Self Storage, Inc., P. O. Box 955, 108 Brown Street, Pittston, PA 18640-3368. Authorization No. WH4414. Effective June 3, 2003.

   Grant's Auto Salvage, Inc., P. O. Box 108, 3285 Old Bethlehem Pike, Zion Hill, PA 18981-0108. Authorization No. WH4415. Effective June 3, 2003.

   K. W. Contracting Company, Inc., 1138 Clemens Avenue, Roslyn, PA 19001. Authorization No. WH4416. Effective June 3, 2003.

   Mike Silcox & Sons Paving, Inc., 636 Somers Avenue, Trevose, PA 19053. Authorization No. WH4418. Effective June 3, 2003.

   Blum Contractors, LLC, 3080 Old State Road, Telford, PA 18969-1059. Authorization No. WH4419. Effective June 3, 2003.

   Tri-State Transfer Associates Inc., 1199 Randall Ave., Bronx, NY 10474-6215. Authorization No. WH2561. Effective June 4, 2003.

   Department of Transportation District 4-3, 3450 Bear Creek Blvd., P. O. Box 311, Wilkes-Barre, PA 18703-0311. Authorization No. WH4772. Effective June 4, 2003.

   Heavens Express Inc., 557 Myrtle Ave., Woodbridge, NJ 07008. Authorization No. WH4773. Effective June 4, 2003.

   Roderick L. Anderson, Apt. C, 721 E. Front St., Plainfield, NJ 07062. Authorization No. WH4779. Effective June 4, 2003.

   Department of Transportation District 10-1, P. O. Box 1016, Kittanning, PA 16201-1016. Authorization No. WH4789. Effective June 4, 2003.

   J. Damiani Enterprises Inc., 208 Stettler Drive, Clairton, PA 15025. Authorization No. WH4813. Effective June 6, 2003.

   Samuel Feliciano, Apt. 321, 375 State St., Perth Amboy, NJ 08861. Authorization No. WH4823. Effective June 6, 2003.

   Kuntz Builders d/b/a Brian P. Kuntz, 10520 State Road, Cranesville, PA 16410-9633. Authorization No. WH4827. Effective June 6, 2003.

   Reading School District, 800 Washington Street, Reading, PA 19601-3691. Authorization No. WH3190. Effective June 6, 2003.

   Richard T. Scutt, 51 Laurel Lane, Levittown, PA 19054. Authorization No. WH4420. Effective June 6, 2003.

   OTS NJ LLC, Suite 4, 640 Herman Road, Jackson, NJ 08527. Authorization No. WH4421. Effective June 6, 2003.

   Neely E. Appleby, 1015 Old Mountain Road, Dillsburg, PA 17019. Authorization No. WH4422. Effective June 6, 2003.

   Robert A. Erb, 103A Center Road, Douglassville, PA 19518. Authorization No. WH4423. Effective June 6, 2003.

   Ray Patalsky & Company, 4750 Old William Penn Highway, Murrysville, PA 15668. Authorization No. WH4424. Effective June 6, 2003.

   Miller Building Inc., 311 West Lincoln Avenue, Myerstown, PA 17067. Authorization No. WH4425. Effective June 6, 2003.

   G. L. Adams Excavating Inc., 140 Adams Road, Polk, PA 16342. Authorization No. WH4426. Effective June 6, 2003.

   Robert C. Young Inc., Second and Fair Streets, P. O. Box K, Mifflinville, PA 18631-0490. Authorization No. WH4427. Effective June 6, 2003.

   L. J. Stopper d/b/a Bentley Construction, 2045 Bentley Drive, Williamsport, PA 17701. Authorization No. WH4428. Effective June 6, 2003.

   Larry A. Young, 148 Big Knob Road, Rochester, PA 15074. Authorization No. WH4433. Effective June 6, 2003.

   Shemp Inc., P. O. Box 431, Richboro, PA 18954. Authorization No. WH4434. Effective June 6, 2003.

   M. Trout Construction, 167 B Meadow Brook Lane, Brookhaven, PA 19015. Authorization No. WH4435. Effective June 6, 2003.

   Watkins Builders Inc., 9500 Old Route 99, McKean, PA 16426. Authorization No. WH4437. Effective June 6, 2003.

   Maund Industries Inc., 866 Wood Street, California, PA 15419. Authorization No. WH4438. Effective June 6, 2003.

   J. A. Lundberg Trucking, 119 Lakefront Drive, Loretto, PA 15940-9612. Authorization No. WH4439. Effective June 6, 2003.

   Gregory L. Dayhoff d/b/a GLD Transport, 7110 Old Washington Road, Woodbine, MD 21797. Authorization No. WH4440. Effective June 6, 2003.

   Johnstown City, Cambria County, 419 6th Avenue, Johnstown, PA 15906. Authorization No. WH4443. Effective June 6, 2003.

   David A. Shirk d/b/a Shirk Excavating, 216 Forest Drive, Fredericksburg, PA 17026. Authorization No. WH4444. Effective June 6, 2003.

   Aquarius Pool & Patio Inc., 170 Pine Street, Williamsport, PA 17701. Authorization No. WH4446. Effective June 6, 2003.

   Craig A. Stine Trucking, 2 White Road, Belvidere, NJ 07823. Authorization No. WH4832. Effective June 6, 2003.

   American Industrial Contracting Inc., 264 East Beaver Street, Sewickley, PA 15143-2212. Authorization No. WH4370. Effective June 2, 2003.

   Rostolsky Recycling, 1046 Union Street, Lancaster, PA 17603. Authorization No. WH4371. Effective June 2, 2003.

   Disaster Restoration Services of Greater Pittsburgh, 1195 Third Street, North Versailles, PA 15137-2099. Authorization No. WH4372. Effective June 2, 2003.

   Cherry Hill Construction Company Inc., P. O. Box 134, Branford, CT 06405. Authorization No. WH3423. Effective June 2, 2003.

   Twin Eagle Trade Corporation, 1 Pond Drive, Middle Island, NY 11953. Authorization No. WH4373. Effective June 2, 2003.

   Pennaco Excavating Inc., 63 South Hampton Drive, Wyomissing, PA 19610. Authorization No. WH4374. Effective June 2, 2003.

   K A Z Transportation LLC, 49 View Street, Plainville, CT 06062. Authorization No. WH4375. Effective June 3, 2003.

   Wesley J. Cole, R. R. 2 Box 328, Middlebury Center, PA 16935. Authorization No. WH4376. Effective June 2, 2003.

   Wills Construction Company, 1 Broadway Avenue, North Irwin, PA 15642-3304. Authorization No. WH4378. Effective June 2, 2003.

   Suburban Home Care Services, P. O. Box 394, Point Pleasant, PA 18950. Authorization No. WH4380. Effective June 2, 2003.

   Harry M. Kelly Jr., 1131 8th Avenue, Freedom, PA 15042-9706. Authorization No. WH4381. Effective June 2, 2003.

   Field View Transportation Inc., P. O. Box 985, Orange, CT 06477. Authorization No. WH4007. Effective June 4, 2003.

   Renninger & Strausser Builders, 2656 Old Berwick Road, Bloomsburg, PA 17815-3237. Authorization No. WH4347. Effective June 4 2003.

   John Csanyi Landscaping & Trucking, 74 West Greenbush Road, Tuckerton, NJ 08087. Authorization No. WH4384. Effective June 4, 2003.

   Lachina Brothers, Inc., 305 Hazel Street, Reading, PA 19611-2054. Authorization No. WH4387. Effective June 4, 2003.

   Caprioni Sewer Service Inc., 188 Head of The River Road, Belleplain, NJ 08270. Authorization No. WH4388. Effective June 4, 2003.

   Ryerson Station State Park, 361 Bristoria Road, Wind Ridge, PA 15380-1258. Authorization No. WH4389. Effective June 4, 2003.

   Team Construction & Development Inc., 50 South 7th Street, Pittsburgh, PA 15203. Authorization No. WH4390. Effective June 4, 2003.

   Don Shonts Construction, 67 Parker Place, Cyclone, PA 16726-9605. Authorization No. WH4417. Effective June 9, 2003.

   Basal Contracting, 141 Clappers Lane, Duncansville, PA 16635. Authorization No. WH4447. Effective June 9, 2003.

   Serta Mattress Company, P. O. Box 4623, 18 Prestige Lane, Lancaster, PA 17604-4623. Authorization No. WH4450. Effective June 9 2003.

   Jazz Hauling & Cleanup Service, P. O. Box 272, Keasby, NJ 08832. Authorization No. WH4452. Effective June 9, 2003.

   Mirarchi Electric, Inc., 1249 Schwab Road, Hatfield, PA 19440-3236. Authorization No. WH4454. Effective June 9, 2003.

   West- More Roofing & Siding Company, 139 Craig Drive, Greensburg, PA 15601. Authorization No. WH4455. Effective June 9, 2003.

   David Schnellman Remodeling, Inc., 4528 Reservoir Hill Road, Macungie, PA 18062. Authorization No. WH4456. Effective June 9, 2003.

   Allegheny Contracting, LLC, 13374 Boot Jack Road, Ridgway, PA 15853. Authorization No. WH4457. Effective June 9, 2003.

   R. A. Tauber, Inc., 6747 North Main Street, Coopersburg, PA 18036-1020. Authorization No. WH4458. Effective June 9, 2003.

   Shallenberger Construction, Inc., 2611 Memorial Boulevard, Connellsville, PA 15425. Authorization No. WH4459. Effective June 9, 2003.

   Gutelius Excavating, Inc., R. R. 5, Box 155, Mifflinburg, PA 17844. Authorization No. WH4460. Effective June 9, 2003.

   Kerry J. Smith Roofing & Siding Company, 690 Gouglersville Road, Reading, PA 19608-9229. Authorization No. WH4461. Effective June 9, 2003.

   Deleone, Inc., 210 East Montgomery Avenue, Hatboro, PA 19040-4712. Authorization No. WH4462. Effective June 9, 2003.

   Quinby & Sons, 240 Upper Tinicum Church Road, Upper Black Eddy, PA 18972. Authorization No. WH4467. Effective June 9, 2003.

   Whitehall Township, 3219 MacArthur Road, Whitehall, PA 18052. Authorization No. WH4468. Effective June 9, 2003.

   Atlas Transport, Inc., 32 Rhoda Avenue, Nutley, NJ 07110. Authorization No. WH4469. Effective June 9, 2003.

   Barry Claycomb Remodeling, 2314 Lovely Road, Alum Bank, PA 15521-9149. Authorization No. WH4472. Effective June 9, 2003.

   Deacon Transportation Corporation, P. O. Box 200, Avenel, NJ 07001. Authorization No. WH4473. Effective June 9, 2003.

   J. Edward Beck Construction Company, Inc., 10658 Church Hill Road, Mercersburg, PA 17236. Authorization No. WH4475. Effective June 9, 2003.

   Tony J. Carosi, P. O. Box 240, Warminster, PA 18974. Authorization No. WH4476. Effective June 9, 2003.

   Robert T. Merryman Trucking, P. O. Box 99, 400 Tarrie Street, Philipsburg, PA 16866. Authorization No. WH4103. Effective May 29, 2003.

   John A. Hoffman Trucking, 1687 Ridge Road, Warriors Mark, PA 16877. Authorization No. WH4104. Effective May 29, 2003.

   Incineration Recycling Services, Inc., P. O. Box 563, Blackwood, NJ 08012. Authorization No. WH4212. Effective May 30, 2003.

   A. L. D. Construction, Inc., 504B Eagle Road, Springfield, PA 19064. Authorization No. WH4285. Effective May 29, 2003.

   Terra Nova Landscape & Design, 3 Waterview Road, Downingtown, PA 19335. Authorization No. WH4308. Effective May 29, 2003.

   Town & Country Lawn Care, Inc., 177 Red Oak Drive, Lincoln University, PA 19352. Authorization No. WH4315. Effective May 29, 2003.

   Southside Builders, 138 A Indian Territory Road, Catawissa, PA 17820-9531. Authorization No. WH4332. Effective May 29, 2003.

   Joseph A. Tavianini, 1381 Church Road, Wind Gap, PA 18091. Authorization No. WH4333. Effective May 29, 2003.

   Rudys A. Luciano, 348 North 9th Street, Reading, PA 19601. Authorization No. WH4335. Effective May 29, 2003.

   Saint Michaels Corporation, Suite 2I, 545 West 164th Street, New York, NY 10032. Authorization No. WH4336. Effective May 29, 2003.

   Project Development Group, Inc., 102 Technology Lane, Export, PA 15632. Authorization No. WH4337. Effective May 29, 2003.

   Stephen Defazio Trucking, P. O. Box 178, Canadenis, PA 18325. Authorization No. WH4339. Effective May 29, 2003.

   A. D. McCoy Hauling, 2524 Route 18, Clinton, PA 15026-1432. Authorization No. WH4343. Effective May 29, 2003.

   East Washington Borough, Washington County, East Washington Municipal Building, 15 Thayer Street, Washington, PA 15301. Authorization No. WH4344. Effective May 29, 2003.

   Northland Refuse Corporation, 1083 Park Avenue, Meadville, PA 16335. Authorization No. WH4345. Effective May 29, 2003.

   Ray Gonzales Trucking, 317 East Union Boulevard, Bethlehem, PA 18018-4210. Authorization No. WH4346. Effective May 29, 2003.

   Nealon Transportation, Inc., P. O. Box 459, Binghamton, NY 13902-0459. Authorization No. WH4348. Effective May 29, 2003.

   Intek Auto Leasing, Inc., 372 North 7 Street, Newark, NJ 07107. Authorization No. WH4351. Effective May 29, 2003.

   T. Lamonaca General Contracting, 622 Devonshire Drive, Oxford, PA 19363. Authorization No. WH4352. Effective May 29, 2003.

   Asplundh Tree Expert Company, 708 Blair Mill Road, Willow Grove, PA 19090. Authorization No. WH4356. Effective May 29, 2003.

   Louis Colarusso Trucking Company, 323 Damon Street, West Pittston, PA 18643. Authorization No. WH4357. Effective May 29, 2003.

   Craig A. Wenhold, 2175 Deer Trail Road, Coopersburg, PA 18036. Authorization No. WH4359. Effective May 29, 2003.

   Berti Excavating, Inc., 245 Forward Boulevard, Somerset, PA 15501. Authorization No. WH4360. Effective May 29, 2003.

   Sun Rise Landscaping & Property Maintenance, 1441 Alaine St., Apt. 1, Philadelphia, PA 19111. Authorization No. WH4361. Effective May 29, 2003.

   Mandrik Construction, Inc., HC 1, Box 117I, Hawley, PA 18428. Authorization No. WH4362. Effective May 29, 2003.

   E. Schneider and Sons, Inc., P. O. Box 908, Allentown, PA 18105. Authorization No. WH4363. Effective May 29, 2003.

   Insight Pipe Contracting L. P., 344 Little Creek Road, Harmony, PA 16037-9603. Authorization No. WH4364. Effective May 29, 2003.

   Gaspari Brothers, Inc., 2103 Georgia Road, Temple, PA 19560. Authorization No. WH4497. Effective June 2, 2003.

   James Corporation d/b/a James Construction, 243 East Main Street, Suite 203, Carnegie, PA 15106. Authorization No. WH4622. May 28, 2003.

   E-Z Run Enterprises, Inc., 845 Bergen Avenue, Suite 344, Jersey City, NJ 07306. Authorization No. WH4698. Effective May 28, 2003.

   Russell H. Christy, 217 Neil Road, Shippensburg, PA 17257. Authorization No. WH4757. Effective May 30, 2003.

   Waste Management of Georgetown, Inc., 226 South Railroad Avenue, Georgetown, DE 19947. Authorization No. WH4781. Effective June 4, 2003.

   Dennis M. Wile, 3513 Woodbury Pike, Woodbury, PA 16695. Authorization No. WH4799. Effective June 4, 2003.

[Continued on next Web Page]



No part of the information on this site may be reproduced for profit or sold for profit.

This material has been drawn directly from the official Pennsylvania Bulletin full text database. Due to the limitations of HTML or differences in display capabilities of different browsers, this version may differ slightly from the official printed version.