Ohio Administrative Code|Rule 3745-100-03 | Record keeping.

                                                

(A) Each person subject to the reporting requirements of this chapter shall retain the following records for a period of three years from the date of submission of a report under rule 3745-100-07 of the Administrative Code:

(1) A copy of each report submitted by the person under rule 3745-100-07 of the Administrative Code.

(2) All supporting materials and documentation used by the person to make the compliance determination that the facility or establishments is a covered facility under rule 3745-100-05 or 3745-100-09 of the Administrative Code.

(3) Documentation supporting the report submitted under rule 3745-100-07 of the Administrative Code including the following:

(a) Documentation supporting any determination that a claimed allowable exemption under rule 3745-100-08 of the Administrative Code applies.

(b) Data supporting the determination of whether a threshold under rule 3745-100-06 of the Administrative Code applies for each toxic chemical.

(c) Documentation supporting the calculations of the quantity of each toxic chemical released to the environment or transferred to an off-site location.

(d) Documentation supporting the use indications and quantity on-site reporting for each toxic chemical, including dates of manufacturing, processing or use.

(e) Documentation supporting the basis of estimate used in developing any release or off-site transfer estimates for each toxic chemical.

(f) Receipts or manifests associated with the transfer of each toxic chemical in waste to off-site locations.

(g) Documentation supporting reported waste treatment methods, estimates of treatment efficiencies, ranges of influent concentrations to such treatment, the sequential nature of treatment steps, if applicable, and the actual operating data, if applicable, to support the waste treatment efficiency estimate for each toxic chemical.

(B) Each person subject to the notification requirements of this chapter shall retain the following records for a period of three years from the date of the submission of a notification under rule 3745-100-09 of the Administrative Code:

(1) All supporting materials and documentation used by the person to determine whether a notice is required under rule 3745-100-09 of the Administrative Code.

(2) All supporting materials and documentation used in developing each required notice under rule 3745-100-09 of the Administrative Code and a copy of each notice.

(C) Records retained under this rule shall be maintained at the facility to which the report applies or from which a notification was provided. Such records shall be readily available for purposes of inspection by the Ohio EPA.

(D) Each owner or operator who determines that the owner operator may apply the alternate threshold as specified under paragraph (A) of rule 3745-100-14 of the Administrative Code shall retain the following records for a period of three years from the date of the submission of the certification statement as required under paragraph (B) of rule 3745-100-14 of the Administrative Code.

(1) A copy of each certification statement submitted by the person under paragraph (B) of rule 3745-100-14 of the Administrative Code.

(2) All supporting materials and documentation used by the person to make the compliance determination that the facility or establishment is eligible to apply the alternate threshold as specified in rule 3745-100-14 of the Administrative Code.

(3) Documentation supporting the certification statement submitted under paragraph (B) of rule 3745-100-14 of the Administrative Code including the following:

(a) Data supporting the determination of whether the alternate threshold specified under paragraph (A) of rule 3745-100-14 of the Administrative Code applies for each toxic chemical.

(b) Documentation supporting the calculation of annual reportable amount, as defined in paragraph (A) of rule 3745-100-14 of the Administrative Code, for each toxic chemical, including documentation supporting the calculations and the calculations of each data element combined for the annual reportable amount.

(c) Receipts or manifests associated with the transfer of each chemical in waste to off-site locations.

View Latest Documents

preview-icon 8 pages

e-filed on 12/09/2014 at 10:09 AM in Wayne County, Ohio IN THE COURT OF COMMON PLEAS WAYNE COUNTY, OHIO The Board of Health of the Wayne County : Case No. 2014 CVC-H 00343 Combined General Health District : Plaintiff, : Judge: Mark K. Wiest v. : Philip R. Cehrs : MOTION FOR CONTEMPT Defendant. : Now comes Plaintiff, the Board of Health of the Wayne County Combined General Health District, by and through the undersigned Assistant Prosecuting Attorney, and respectfully requests this Court for …

County

Wayne County, OH

Filed Date

Dec 09, 2014

Category

OTHER CIVIL

Judge Hon. WIEST, MARK K Trellis Spinner 👉 Discover key insights by exploring more analytics for WIEST, MARK K
preview-icon 6 pages

COPY. con ZALESN! COURT OF COMMON PLEAS . CIVIL DIVISION ous DEC“ PHI 32 SUMMIT COUNTY siat STATE OF OHIO MARY SLIWINSKL, et al No. 2006 02 0884 : JUDGE COSGROVE vs. PLAINTIFE’S SECOND AMENDED REPLY TO DEFENDANT MOTION TO CAPITAL PROPERTIES DISMISS PLAINTIFFS’ FIRST MANAGEMENT LTD., et al. AMENDED COMPLAINT Plaintiffs re-amend their Reply in a single aspect because of the recently discovered ruling of the Ohio EPA that Defendants are a Public Water System that must comply with the law and reg…

County

Summit County, OH

Filed Date

Dec 04, 2006

Category

BREACH OF AGREEMENT

Judge

PATRICIA A COSGROVE

preview-icon 8 pages

R. KYLE WITT FAIRFIELD COUNTY PROSECUTING ATTORNEY 239 W. Main Street Suite 101 Lancaster, Ohio 43130 (740) 652-7560 (614) 322-5265 F: (740) 653-4708 ORIGINAL Amy Brown-Thompson (0070511) Steven Darnell (0098940) Assistant Prosecuting Attorneys Fairfield Cotinty Prosecutor's Office 239 West Main Street, Suite 101 Lancaster, Ohio 43130 Phone 740-652-7560 | Fax 740-653-4708 Amy.Brown-Thompson@fairfieldcountyohio.gov Attorney for the Fairfield County Board of Health IN COMPUTER 1023 HAR 3…

Case Filed

Mar 30, 2023

Case Status

Closed

County

Fairfield County, OH

Filed Date

Mar 30, 2023

Category

(CV) CIVIL

Judge Hon. BERENS, RICHARD E Trellis Spinner 👉 Discover key insights by exploring more analytics for BERENS, RICHARD E
preview-icon 3 pages

| (a ttinvnnenn FLED COURT OF COMMON PLEAS 2006 NOY -B PH 2:50 BAR EDEEY CLERK GF COURTS - MONTGOMERY £0., OHIO poe IN THE COMMON PLEAS COURT OF MONTGOMERY COUNTY, OHIO BLANE SCARBERRY, et al. : CASE NO. 05-8403 “ (Judge Mary Katherine Huffman) Plaintiffs vs. : DEFENDANT THE VILLAGE OF FARMERSVILLE, OHIO'S THE VILLAGE OF FARMERSVILLE,: DESIGNATION OF TRIAL OHIO MATERIALS Defendant Pursuant to Mont. Co. C.P.R. 2.01(V)(D)(2)(d) and this Court’s Order, Defendant The Village of Farmersville,…

Case Filed

Nov 02, 2005

Case Status

CLOSED

County

Montgomery County, OH

Filed Date

Nov 08, 2006

Category

OTHER TORT

preview-icon 3 pages

SED wwrne COURT OF COMMON PLEA: ay 25 PH I: 52 BUTLER COUNTY, OHIO 2006 M CITY OF HA HAMILTON, QHIO : Case No.: CV2006-02-0394 Sen Pla : Judge Pater GREGORY PARSLEY, ET AL Defendants (925 Greenwood Ave) Plaintiff now comes before the Court asking that they be permitted to enter on 925 Greenwood Ave, Hamilton, Butler County, Ohio, (legal description attached as Exhibit A) in order to obtain bids for demolition of the subject Property. Plaintiff was granted Default Judgment for this …

Case Filed

Feb 03, 2006

County

Butler County, OH

Filed Date

May 25, 2006

Judge

Pater, Honorable Charles L.

View More Documents

Please wait a moment while we load this page.

New Envelope