3745-37-08 Approved list of health districts.  

  • Text Box: ACTION: Withdraw Proposed Text Box: DATE: 07/22/2005 8:43 AM

     

     

     

    Rule Summary and Fiscal Analysis (Part A)

     

    Ohio Environmental Protection Agency

    Agency Name

     

    Division of Solid and Infectious Waste Management (DSIWM)

    Bruce McCoy

    Division                                                                  Contact

    Lazarus Government Center 122 S. Front St. Columbus OH 43215-1099

    614-644-3020

    Agency Mailing Address (Plus Zip)                                       Phone                     Fax

    3745-37-08

    Rule Number

    RESCISSION

    TYPE of rule filing

    Rule Title/Tag Line              Approved list of health districts.

    RULE SUMMARY

    1.  Is the rule being filed consistent with the requirements of the RC 119.032 review? Yes

    2.  Are you proposing this rule as a result of recent legislation? No

    3.  Statute prescribing the procedure in accordance with the agency is required to adopt the rule: 119.03

    4.  Statute(s) authorizing agency to adopt the rule: 3734.05, 3734.08

    5.  Statute(s) the rule, as filed, amplifies or implements: 3734.05, 3734.08

    6.  State the reason(s) for proposing (i.e., why are you filing,) this rule:

    To comply with RC 119.032 and to rescind and resubmit as new because changes are greater than fifty percent.

    7.  If the rule is an AMENDMENT, then summarize the changes and the content of the proposed rule; If the rule type is RESCISSION, NEW or NO CHANGE, then summarize the content of the rule:

    Criteria for the placement on the director's apporved list of health districts.

    8.  If the rule incorporates a text or other material by reference and the agency claims the incorporation by reference is exempt from compliance with sections

    121.71 to 121.74 of the Revised Code because the text or other material is generally available to persons who reasonably can be expected to be affected by the rule, provide an explanation of how the text or other material is generally available to those persons:

    This response left blank because filer specified online that the rule does not incorporate a text or other material by reference.

    9.  If the rule incorporates a text or other material by reference, and it was infeasible for the agency to file the text or other material electronically, provide an explanation of why filing the text or other material electronically was infeasible:

    This response left blank because filer specified online that the rule does not incorporate a text or other material by reference.

    10.  If the rule is being rescinded and incorporates a text or other material by reference, and it was infeasible for the agency to file the text or other material, provide an explanation of why filing the text or other material was infeasible:

    This response left blank because filer specified online that the rule does not incorporate a text or other materials by reference.

    11.  If revising or refiling this rule, identify changes made from the previously filed version of this rule; if none, please state so:

    Not Applicable.

    12. 119.032 Rule Review Date: 3/15/2002

    (If the rule is not exempt and you answered NO to question No. 1, provide the scheduled review date. If you answered YES to No. 1, the review date for this rule is the filing date.)

    NOTE: If the rule is not exempt at the time of final filing, two dates are required: the current review date plus a date not to exceed 5 years from the effective date for Amended rules or a date not to exceed 5 years from the review date for No Change rules.

    FISCAL ANALYSIS

    13.  Estimate the total amount by which this proposed rule would increase / decrease either revenues / expenditures for the agency during the current biennium (in dollars): Explain the net impact of the proposed changes to the budget of your agency/department.

    This will have no impact on revenues or expenditures.

    $ 0.00

    This proposed rule will not change the Agency's projected budget during the current biennium.

    14.  Identify the appropriation (by line item etc.) that authorizes each expenditure necessitated by the proposed rule:

    Item: Not applicable.

    Expenditure: Not applicable.

    15.  Provide a summary of the estimated cost of compliance with the rule to all directly affected persons. When appropriate, please include the source for your information/estimated costs, e.g. industry, CFR, internal/agency:

    The proposed changes are not expected to either increase or decrease the cost of compliance to the regulated community. This rule is rule is to be rescinded. Please see the new 3745-37-08.

    16.  Does this rule have a fiscal effect on school districts, counties, townships, or municipal corporations? Yes

    You must complete Part B of the Rule Summary and Fiscal Analysis in order to comply with Am. Sub. S.B. 33 of the 120th General Assembly.

    17.  Does this rule deal with environmental protection or contain a component dealing with environmental protection as defined in R. C. 121.39? Yes

    You must complete the Environmental rule Adoption/Amendment Form in order to comply with Am. Sub. 106 of the 121st General Assembly.

    Text Box: ACTION: Withdraw Proposed                                                                                                                                              Text Box: DATE: 07/22/2005 8:43 AM

    Page B-1                                                                                   Rule Number: 3745-37-08

    Rule Summary and Fiscal Analysis (Part B)

    1.  Does the Proposed rule have a fiscal effect on any of the following?

    (a)  School Districts

    (b)    Counties                                 (c) Townships           (d) Municipal

    Corporations

    No                                Yes                              No                                Yes

    2.  Please provide an estimate in dollars of the cost of compliance with the proposed rule for school districts, counties, townships, or municipal corporations. If you are unable to provide an estimate in dollars, please provide a written explanation of why it is not possible to provide such an estimate.

    This rule is to be rescinded. The proposed changes to this new rule, from the rescinded OAC rule 3745-37-08, are not expected to increase or decrease the cost of compliance. This rule would only affect counties or municipal corporations that own or are the licensing authority for solid waste, infectious waste treatment, or construction and demolition debris facilities. See RSFA Part A of the new OAC 3745-37-08, for a discussion of this issue.

    3.  If the proposed rule is the result of a federal requirement, does the proposed rule exceed the scope and intent of the federal requirement? No

    4.  If the proposed rule exceeds the minimum necessary federal requirement, please provide an estimate of, and justification for, the excess costs that exceed the cost of the federal requirement. In particular, please provide an estimate of the excess costs that exceed the cost of the federal requirement for (a) school districts, (b) counties, (c) townships, and (d) municipal corporations.

    Not Applicable.

    5.  Please provide a comprehensive cost estimate for the proposed rule that includes the procedure and method used for calculating the cost of compliance. This comprehensive cost estimate should identify all of the major cost categories including, but not limited to, (a) personnel costs, (b) new equipment or other capital costs, (c) operating costs, and (d) any indirect central service costs.

    This rule is to be rescinded. The proposed changes to this new rule, from the rescinded OAC rule 3745-37-08, are not expected to increase or decrease the cost of compliance. This rule would only affect counties or municipal corporations that

    Page B-2                                                                                   Rule Number: 3745-37-08

    own or are the licensing authority for solid waste, infectious waste treatment, or construction and demolition debris facilities. See RSFA Part A of the new OAC 3745-37-08, for a discussion of this issue.

    (a)  Personnel Costs

    See RSFA Part A, of the new OAC 3745-37-08, for a discussion of this issue.

    (b)  New Equipment or Other Capital Costs

    See RSFA Part A, of the new OAC 3745-37-08, for a discussion of this issue.

    (c)  Operating Costs

    See RSFA Part A, of the new OAC 3745-37-08, for a discussion of this issue.

    (d)  Any Indirect Central Service Costs

    See RSFA Part A, of the new OAC 3745-37-08, for a discussion of this issue.

    (e)  Other Costs

    See RSFA Part A, of the new OAC 3745-37-08, for a discussion of this issue.

    6.  Please provide a written explanation of the agency's and the local government's ability to pay for the new requirements imposed by the proposed rule.

    This rule is to be rescinded. The proposed changes to this new rule, from the rescinded OAC rule 3745-37-08, are not expected to increase or decrease the cost of compliance. This rule would only affect counties or municipal corporations that own or are the licensing authority for solid waste, infectious waste treatment, or construction and demolition debris facilities. See RSFA Part A of the new OAC 3745-37-08, for a discussion of this issue.

    7.  Please provide a statement on the proposed rule's impact on economic development.

    This rule is to be rescinded. We do not expect the new proposed OAC rule 3745-37-08 to have any impact on economic development.

    Text Box: ACTION: Withdraw Proposed                                                                                                                                              Text Box: DATE: 07/22/2005 8:43 AM

    Page E-1                                                                                   Rule Number: 3745-37-08

    Environmental Rule Adoption/Amendment Form

    Pursuant to Am. Sub. H.B. 106 of the 121st General Assembly, prior to adopting a rule or an amendment to a rule dealing with environmental protection, or containing a component dealing with environmental protection, a state agency shall:

    (1)    Consult with organizations that represent political subdivisions, environmental interests, business interests, and other persons affected by the proposed rule or amendment.

    (2)   Consider documentation relevant to the need for, the environmental benefits or consequences of, other benefits of, and the technological feasibility of the proposed rule or rule amendment.

    (3)  Specifically identify whether the proposed rule or rule amendment is being adopted or amended to enable the state to obtain or maintain approval to administer and enforce a federal environmental law or to participate in a federal environmental program, whether the proposed rule or rule amendment is more stringent than its federal counterpart, and, if the proposed rule or rule amendment is more stringent, the rationale for not incorporating its federal counterpart.

    (4)   Include with the proposed rule or rule amendment and rule summary and fiscal analysis required to be filed with the Joint Committee on Agency Rule Review information relevant to the previously listed requirements.

    (A)  Were organizations that represent political subdivisions, environmental interests, business interests, and other persons affected by the proposed rule or amendment consulted ? Yes

    Please list each contact.

    Approximately 500 interested parties, including approved health districts, licensed facilities, and environmental and public interest groups were notified of the draft rules and comment period. The full mailing list is available upon request.

    (B)  Was documentation that is relevant to the need for, the environmental benefits or consequences of, other benefits of, and the technological feasibility of the proposed rule or amendment considered ? Yes

    Please list the information provided and attach a copy of each piece of documentation to this form. (A SUMMARY OR INDEX MAY BE ATTACHED IN LIEU OF THE ACTUAL DOCUMENTATION.)

    A 1999 survey conducted by the Ohio Environmental Health Association Workgroup.

    Page E-2                                                                                   Rule Number: 3745-37-08

    (C)  Is the proposed rule or rule amendment being adopted or amended to enable the state to obtain or maintain approval to administer and enforce a federal environmental law or to participate in a federal environmental program ? No

    Is the proposed rule or rule amendment more stringent than its federal counterpart ? No

    (D)  If this is a rule amendment that is being adopted under a state statute that establishes standards with which the amendment is to comply, is the proposed rule amendment more stringent than the rule that it is proposing to amend? No

    Not Applicable

    Text Box: ACTION: Withdraw Proposed                                                                                                                                              Text Box: DATE: 07/22/2005 8:43 AM

    Responsiveness Summary for Comments Received on the Draft Licensing Rules dated October 2001

    This document summarizes the interested party comments received on the draft Licensing Rules dated October 2001 with the Agency's response to those comments.

    In an effort to help you review this document, the Agency has organized the information in a consistent format and used different fonts to distinguish among comments, responses, and draft rule language changes. The document is organized as follows:

                         Comment #: This section provides a summary of interested party comments by similar or general subject type. In most instances, these are direct quotes from interested party comments.

                  Response #: This section has language in italics and summarizes the Agency's response to the corresponding comment section.

                  Revised Rule Language #: This section provides you with the revised rule language

    reflecting any change in response to interested party comment. In this section, bold text

    denotes new language and lined out text denotes language to be deleted.

    Minor punctuation and format corrections to be included in the proposed rules are not summarized in this document.

    Finally, it should be noted that a significant number of changes have been made in response to interested party comments. The changes summarized in this document are included in the proposed rules filed with the Joint Committee on Agency Rule Review (JCARR). As proposed rules, there will be a formal public comment period and hearing where interested parties can again make comments. The Agency will review these comments and make appropriate revisions prior to finalizing the proposed rules.

    Comment 1: 3745-37-01(D). Current regulations, under OAC 3745-400-12(B) identify the events which trigger a mandatory closure of a facility. Current regulations allow a facility to exhaust "administrative and/or judicial appeals" before requiring mandatory final closure. The newly proposed regulation eliminates the facilities' ability to challenge the lawfulness or reasonableness of the licensing authority's actions, and mandates final closure as soon as the licensing authority issues a final determination. This proposed rule triggers mandatory final closure even when the licensing authority deems a renewal application to be incomplete.

    The proposed rule deprives C&DD facilities of any meaningful appeal process, and simply gives far too much power to the licensing authority. Under current regulations, the final mandatory closure is triggered only after the Environmental Review Appeals Commission determines the licensing authority's actions to be both reasonable and lawful. The proposed change allows licensing authorities to close facilities for any reason, including unlawful, unreasonable, arbitrary, and erroneous reasons, or for no reason at all.

    Under OAC 3745-37-02(A)(3), a licensing authority has the ability to request any "information in addition to that required by this rule . . ." and to deem an application incomplete for a facility's failure to supply the requested additional information. There is no limit on the "additional information" which a licensing authority can request. The proposed regulation also allows the licensing authority to trigger final mandatory closure simply because a facility fails to submit the "additional information" not required by regulation, and regardless of the lawfulness and reasonableness of the licensing authority's request. In short, the licensing authority should not be allowed to trigger final mandatory closure based upon mere allegations, and instead, the licensee should be afforded the opportunity to pursue administrative and judicial appeals before being forced into final mandatory closure. Otherwise,the appeal process becomes futile. Owners and operators are not going to appeal a decision after building a final cap over the landfill.

    Response 1:                        The proposed rule language does not intend to alter in any way

    the current statutory or regulatory requirements or procedures for appeal rights prior to closure. For license denials taken by the Director under ORC Section 3734.09 (solid waste, infectious waste, and scrap tires) or ORC Section 3714.10 (construction and demolition debris), the provisions of ORC Chapter 119 and the procedural rules in OAC Chapter 3745-47 and 3745-37 are applicable. For license denials taken by approved local boards of health under ORC Section 3734.09 (solid waste, infectious waste, and scrap tires) or ORC Section

    3714.10 (construction and demolition debris), the provisions of ORC Chapter 119, the procedural rules in 3745-37, and the requirements in ORC Chapter 3709 specific to health districts are applicable. Until all of the applicable due process procedures are followed, the licensing authority cannot issue a final action denying the license application. All procedural steps and administrative and/or judicial appeal opportunities continue unchanged under the proposed rule language.

    The statement that "...final mandatory closure is triggered only after the Environmental Review Appeals Commissiondeterminesthelicensing authority's actions to be both reasonable and lawful" is incorrect. Issuance of a final license denial has always triggered mandatory closure. Once the licensing authority's order denying the license is "final," closure is mandatory but the order may be appealed to the Environmental Review Appeals Commission (ERAC). ERAC has jurisdiction on orders where actions have been issued as "final." See OAC Rule 3746-1-02. At this stage however, a party can request a stay, or a suspension of the effect of the order pending the outcome of the proceedings. Currently, the mere act of filing an appeal does not stay the execution of a Director's order.   See OAC Rule 3746-5-13.

    If granted, a stay would allow a facility to remain operating until ERAC rules on the appeal. The process for filing an appeal to the Court of Appeals from an ERAC decision ruling in support of the licensing authority's denial of a license application would similarly require the filing and granting of a motion to stay the order to avoid mandatory closure of a facility.

    Also, mandatory closure applies, inter alia, when a facility's annual license expires and a renewal license application has not been applied for in accordance with the rules. The failure to properly apply for a license by submitting an incomplete application is the act of the facility owner/operator. The proposed rule retains language from the existing OAC Rule 3745-37-02(A)(2) which specifically addresses incomplete applications including notice to the applicant. Proposed OAC Rule 3745-37-04(A) similarly addresses incomplete license applications. It is the combination of the expiration of the facility's annual licenseandsubmittalofanincompleterenewalapplicationthat would trigger mandatory closure, not the action by the licensing authority.

    The comments added in the proposed rules OAC 3745-37-02(A)(2) and 3745-37-04(A) seek to illustrate some examples of how a license application wouldbeincomplete. Whileproposed OACRule 3745-37- 02(A)(3) clarifies the licensing authority's existing ability to request additional information for the purpose of determining if the applicant meets the rule's requirements, it is not intended to expand that ability to require additional information before an application can be considered complete. OAC Chapter 3745-37 sets forth the minimum requirements necessary to apply for a license. Once those requirements are met, the licensing authority must consider the submission as a complete application. Proposed OAC Rule 3745-37- 02(A)(3) simply allows a licensing authority to request additional information in order to determine whether to propose issuance or denial of the license because the criteria have been met, but not to determine completeness of an application. Upon consideration of the comment, proposed language has been added to OAC Rule 3745-37- 02(A)(3) in order to clarify this intent.

    Revised Rule Language 1:

    3745-37-02(A)(3) If the licensing authority determines that information in addition to that required by this rule to submit a complete application is necessary to determine whether the application satisfies the requirements of Chapters 3745-27, 3745-29, 3745-30, 3745-37 and/or 3745-400 of the

    Administrative Code, the license applicant shall, upon request, supply such information necessary to satisfy those rule requirements.

    Comment 2: OAC 3745-37-01(D). Is mandatory closure required if a Health District denies a license as a final action and the final action is appealed by the applicant? A clarification is required addressing this issue.

    Response 2:                        Upon issuance of a final action by the licensing authority

    denying the license, proposed OAC rule 3745-37-01(D)(2) clarifies that closure is mandatory, but the final action may be appealed to the Environmental Review Appeals Commission (ERAC). ERAC has jurisdiction on orders where actions have been issued as "final." See OAC Rule 3746-1-02. At this stage however, a party can request a stay, or a suspension of the effect of the order pending the outcome of the proceedings. Currently, the mere act of filing an appeal does not stay the execution of a Director's order. See OAC Rule 3746-5-13. If granted, a stay would allow a facility to remain operating until ERAC rules on the appeal. The process for filing an appeal to the Court of Appeals from an ERAC decision ruling in support of the licensing authority's denial of a license application would similarly require the filing and granting of a motion to stay the order to avoid mandatory closure of a facility. A comment has been added to the proposed rule to provide clarity.

    Revised Rule Language 2:

    3745-37-01(D)[Comment]

    [Comment: These rules require mandatory closure only after a "final" action of the Director or health district has been issued. Should the Director determine that he is unable to approve a particular operating license, he must first issue a "proposed" license denial and allow the owner/operator an opportunity to request an adjudicatory hearing to take place prior to issuing a "final" action. The owner/operator may continue to operate the facility during the pendency of the adjudicatory procedures. Should a health district determine that it is unable to approve an operating license, it is required to follow the procedures set forth in ORC 3709.20 before any such license denial becomes a "final" action. In addition, subsequent to any "final" action, the owner/operator would have the opportunity to appeal the licensing authority's "final" decision to the Environmental Review Appeals Commission (ERAC), which has the authority to determine whether the actions of the licensing authority were lawful

    and reasonable, and has the authority to stay the licensing authority's action pending the outcome of the appeal.]

    Comment 3: OAC 3745-37-01(D)(1-4). Licensing authorities need to be monitored for the timely handling of these matters.

    Response 3:                        The Ohio EPA concurs that licensing authorities should be

    monitored and held accountable for timely action under these rules. Ohio EPA District Offices are in routine contact with approved local health districts to both provide assistance and monitor health district performance. In addition to this routine contact, the statute provides that approved health districts are reviewed during the "annual survey" conducted pursuant to OAC Rule 3745-37-08(B).

    Comment 4: OAC 3745-37-01(D). Identify the appropriate chapters of the Administrative Code for each particular facility in this comment. This will eliminate any potential misguided references during any legal reviews resulting in these proposed regulations.

    Response 4:                        The rule comment was meant to indicate that this particular rule

    was not an exhaustive list of occurrences which may cause a facility to enter mandatory closure. The comment then simply notes that specific facility closure is addressed in other rules. Closure requirements are specified in greater detail in many different sections of the Administrative Code and would be overly cumbersome for inclusion in a rule comment. Specific facility operators and regulators should be familiar with the applicable closure rules.

    If the suggestion in the comment is generally intended to aid the reviewer of these proposed rules, the following list provides some basic closure rule citation references.

    Sanitary SW Landfill                                                OAC 3745-27-11

    Industrial SW Landfill                                              OAC 3745-29-11

    Residual SW Landfill                                               OAC 3745-30-09

    Scrap Tire Monofill                                                   OAC 3745-27-73

    SW Transfer Facility                                                OAC 3745-27-24 SW Incinerator/SW Energy Recovery Facility OAC 3745-27-53 SW Composting Facility                                                 OAC 3745-27-47 Scrap Tire Collection, Storage, or Recovery OAC 3745-27-66 Facility

    Infectious Waste Treatment Facility                      OAC 3745-27-39

    Construction & Demolition Debris Disposal        OAC 3745-400-12 Facility

    Comment 5: OAC 3745-37-02(A)(7). This provision requires publication in a newspaper of a facility's intent to "modify" its facility. Under OAC 3745-400-15(A)(2), a modification occurs any time there is an extension of the active licensed disposal area. Consequently, newspaper publication, and therefore, public opposition, will be debated at board of health meetings simply because the facility decides to activate an inactive licensed disposal area ("ILDA"). Even though the ILDA is already licensed as disposal area, the facility will unnecessarily, and repeatedly, face public opposition each time a portion of the ILDA is activated.

    Response 5:                        Ohio EPA agrees that it is unnecessary to require public

    noticing for C&DD license modifications that deal solely with changes to the ALDA and ILDA. The proposed rules have been revised in response to this comment.

    Revised Rule Language 5:

    3745-37-02(A)(7) The owner or operator of a construction and demolition debris facility  proposing to operate a new facility or modify an existing facility shall, within thirty days of submitting a license application to the licensing authority, publish prominent notice of the license application request in a newspaper of general circulation in the county in which the facility is located, unless the application proposes to change the inactive and active disposal areas without altering the previously authorized limits of construction and demolition debris placement. The notice shall indicate the name and location of the facility, the name(s) prospective owner and operator, the facility location, the type of facility, and the number of acres of the active licensed disposal area specified in the license application. The owner or operator shall submit verification of the published notice to the licensing authority within fourteen days of the published date of the notice.

    Comment 6: OAC 3745-37-02(A)(2). Consider changing to: An incomplete "solid waste, infectious waste treatment, or construction and demolition debris facility" license application.....

    Response 6:                        Ohio EPA agrees with the suggested language. The proposed

    rules have been revised in response to this comment.

    Revised Rule Language 6:

    3745-37-02(A)(2) An incomplete license application for a solid waste, infectious waste treatment, or construction and demolition debris facility shall not be considered for issuance or denial. If the licensing authority determines that an application is incomplete, it shall, within thirty days of the receipt of an incomplete application, notify the applicant of the

    nature of the deficiency and of the inability of the licensing authority to consider the application until the deficiency is rectified and the application completed.

    Comment 7: OAC 3745-37-03(A)(1)(b). This provision should specify that the siting restrictions contained in OAC 3745-400-06 apply to facilities operating or under construction after July 24, 1990. As written, the proposed rule could be interpreted to require existing grandfathered facilities to be closed.

    Response 7:                        OAC Rule 3745-37-03(A)(1)(b), in pertinent part, states that a

    C&DD facility license should not be issued unless "...all portions of the facility meet the requirements contained in rule 3745-400-06..." OAC 3745-400-06(A) clearly states that the siting criteria are not applicable to a facility "...operating or under construction on July 24, 1990..." This should address the concern expressed by this comment.

    Comment 8: OAC 3745-37-03(A)(2)(b) and (3)(b). This provision prevents the licensing authority from issuing a license any time there is an enforcement action pending against the facility. Much like the concerns addressed above, this Association strongly opposes the creation of rules which trigger a mandatory final closure of facilities based upon mere allegations regardless of the accuracy, reasonableness or lawfulness of the allegations. This proposed rule, coupled with the mandatory closure provisions proposed above, will place facilities in final mandatory closure simply because the licensing authority has alleged a violation to have occurred. Without the opportunity for administrative or judicial appeals prior to final closure, the proposed rule is not only patently unfair, but unconstitutional. While the opportunity for an administrative and judicial appeal remains in the regulations, in reality, the triggering of final mandatory closure prior to having exercised the appeal, makes the appeal nothing more than an exercise in futility.

    Also: OAC 3745-37-04(A). This section also addresses the ability of a licensing authority to deny a license application based upon the triggering of a mandatory final closure pursuant to OAC 3745-37-01(D), and therefore, the Association has the same concerns as addressed above.

    Also: OAC 3745-37-03(A). Draft proposed OAC 3745-27-03(A) "... the draft proposed revisions would make the mere pendency of an enforcement action in connection with the facility a basis for denial of the facility*s operating license for the calendar year for which application is made. Under the Agency*s draft proposed revisions, the pendency of the "enforcement action" would in and of itself, operate as a basis for non-renewal, even if the underlying violations are wholly spurious. This issue is exacerbated by the absence of any definition of the term "enforcement action" which, construed in its broadest sense, could conceivably mean as little as Agency investigation into the possibility of a violation of law.

    The draft proposed language is also inconsistent with the requirement of RC. ~ 119.06 that an "agency" engaged in an "adjudication" provide an adjudication hearing in accordance with

    Page 8 of 18

    RC. ~ 119.01 to 119.03 prior to any such action. See also, General Motors v. McAvoy63 Ohio St. 2d 232 (1989). The purpose of the adjudication hearing is to allow the applicant an opportunity to contest the alleged violations which support the Agency action prior to that action becoming final. If the pendency of an "enforcement action" in and of itself is the criteria upon which a denial may be based, the sole issue to be adjudicated is whether an "enforcement action" exists and whether it is indeed currently pending. Ohio EPA*s unilateral action in the initiation of an "enforcement action" and its underlying unilateral determination that violations have occurred thereby becomes dispositive of the licensing issue.

    The Ohio Steel Group (and Dalad Group/Norton Construction Company) requests that the Agency reconsider its position and decline to include language in OAC 3745-37-03 which would make the mere pendency of an "enforcement action" with respect to the facility a basis for non-renewal of an operating license for the facility. Basic fairness and fundamental notions of due process require that an owner or operator of a facility be provided with a meaningful opportunity to contest the violations alleged as the basis for a proposed license denial. See  Bell V. Burson, 402 U.S. 535, 542 (1971) (finding that "[I]t is a proposition which hardly seems to need explication that a hearing which excludes consideration of an element essential to the decision whether licenses. . . shall be suspended does not meet [the due process] standard," that a hearing be "meaningful" and "appropriate to the nature of the case.").

    Response 8:                        The proposed rules do not trigger a mandatory closure of a

    facility but only seeks to clarify that a license shall not be issued to a facility where the owner/operator is not in substantial compliance with the environmental rules.

    Ohio Revised Code (ORC) Section 3734.07(A) provides that before the board of health issues an annual solid waste facility license, the board of health is required to ensure that the solid waste facility is in "substantial compliance" with ORC Chapter 3734 and the regulations adopted under it. This requirement is reinforced by current Ohio Administrative Code (OAC) Rule 3745-37-03 which provides that the board of health "shall not issue a solid waste facility license" unless the license applicant operated the facility in "substantial compliance" with the applicable provisions of ORC Chapter 3734 and OAC Chapters 3745-27 and 3745-37 during the period of effectiveness of the last license held by the facility.

    The determination of substantial compliance is a case by case determination looking at the significance and circumstances of violations. Consideration is given to the existence of any actual or potential exposure to waste/pollutants, the extent of deviation from the terms of a permit, license, an order, or any statutory or regulatory requirement, and the timeliness and manner of the violator's response to correct the violation and address any actual or potential impacts of

    the violation. Additionally, Ohio courts have addressed what constitutes "substantial compliance" for purposes of these statutory and regulatory provisions. For example, in Fairfield Sanitary Landfill v. Bd. Of Health (1990), 68 Ohio App.3d 761, the Franklin County Court of Appeals addressed the issue of what constitutes substantial compliance with a Permit to Install (PTI). Ohio EPA's key role in determining whether a solid waste facility is in substantial compliance with applicable requirements was affirmed in another case, Martin v. Schregardus (1996), Case Nos. EBR 403101 and 403102. In that case, the Ohio Environmental Board of Review, nowthe ERAC, held that Ohio EPA's position of viewing the escalation of enforcement proceedings as a factor in determining whether a facility was in substantial compliance was consistent with the holding in Fairfield Sanitary Landfill.

    For the purpose of issuance of an annual operating license, the determination by the Director or board of health that an owner/operator is in "substantial compliance" is a key criteria. Such a determination by the Director or board of health that an owner/operator is not in substantial compliance may be formally expressed through various forms of escalated enforcement, such as orders from the local board of health, proposed or final administrative orders, referral to the Attorney General or the local prosecutor for civil and criminal action, or the filing of a court action. A determination may also be formally expressed through the license action itself, either as a license approval or denial. It is important to note that the mere existence of a particular violation at a facility does not necessarily lead to an enforcement action or preclude the Director or board of health determination that an owner/operator is in substantial compliance.

    The language of proposed rule OAC 3745-37-03(A)(2)(b) and the comment associated with that paragraph has been revised to be specific to unresolved approved health district or Ohio EPA enforcement actions under Ohio Revised Code Chapters 3734 or 3714 pending against a facility. These chapters provide the specific statutory authorities for approved health district and Ohio EPA enforcement and licensing actions. The license criteria pertaining to substantial compliance with applicable provisions of the other ORC Chapters, ORC 6111 (Water Pollution Control) and ORC 3704 (Air Pollution Control), are retained in proposed rule OAC 3745-37- 03(A)(2)(a).

    The licensing rules do not require mandatory closure provisions simply because the licensing authority has alleged a violation has

    occurred. The proposed rules, and the current rules, require mandatory closure only after a "final" action of the licensing authority has been issued. Should a licensing authority determine that it is unable to approve a particular operating license, it must first make a "proposed action" and allow the owner/operator to request that an administrative or adjudicatory hearing to take place prior to issuing a "final" action. During the pendency of the appeal of an operating license denial, the owner/operator may continue to operate the facility. In addition, subsequent to any "final" action, the owner/operator would have the opportunity to appeal the licensing authority's decision to ERAC, which has the authority to determine whether the actions of the licensing authority were lawful and reasonable, and has the authority to stay the licensing authority's action pending the outcome of the appeal.

    Revised Rule Language 8:

    OAC 3745-37-03(A)(2)(b)  Has no current unresolved enforcement action pending

    against it by the approved health district or Ohio EPA to remedy any significant violation at the facility of any provision of Chapters 3714. or 3734. of the Revised Code and the rules promulgated thereunder with regard to construction and demolition debris, solid waste, or infectious waste.

    [Comment: The determination of whether a formal enforcement action constitutes "significant" noncompliance is a case-by-case determination by the director which considers the actual or potential exposure to waste or pollutants, the extent of deviation from the terms of a permit, license, order or any statutory or regulatory requirement and whether the violations are chronic or the violator recalcitrant. In the event that Ohio EPA has an outstanding enforcement action pending against an applicant who seeks a license from an approved health department, the director shall notify the health department if the enforcement action involves significant noncompliance under this rule.]

    Comment 9: 3745-37-03(A)(3). The proposed language (also current language) uses the terminology "Any person . . . " This terminology is vague and far reaching. Is the Agency referring to key employees as defined in ORC 3734 or the proposed operator/owner or both.

    Going further, we believe that one facility should not have its license withheld because of inadequate operations at another facility that may be owned by the same parent company. Each facility has its own permit which is independent of another facilities permits, and the

    disclosure process should identify potential problems with parent companies or multiple facilities utilizing the same key employees. Annual disclosures for each facility should be the Ohio EPA and Health District's verification mechanism that the facility and operators meet the requirements of ORC 3734.

    Response 9:                        ORC 3734.01(G) indicates that the term "person" includes..."the

    state, any political subdivision, and other state or local body, the United States and any agency or instrumentality thereof, and any legal entity defined as person under section 1.59 of the Revised Code..." The proposed language is intended to ensure that each facility license is issued to an owner or operator that has demonstrated the ability to maintain substantial compliance at not only a single facility but all of the solid waste or construction and demolition debris facilities that they own and/or operate. The issue is the performance of the person(s) who are responsible for operational decisions. The proposed language further prevents an owner or operator that has not operated a particular facility in substantial compliance from assuming operational control over new or additional facilities without having to resolve outstanding significant compliance issues.

    While the annual background check disclosure requirement is a key tool in verifying  whether facility owners and operators meet the requirements of ORC 3734, it should not preclude the licensing authority's consideration of the owner or operator's most recent compliance status. The annual disclosures for each facility provide an important evaluation of whether owners, operators, or parent companies and their key employees have been convicted of disqualifying crimes. However, the evaluation of compliance status in the background check report is principally a summation ofescalated enforcement actions taken by approved local health districts or the Director and is not current to the time of license action. The proposed language will ensure that consideration of the substantial compliance criteria is more current to the licensing decision.

    Comment 10: OAC 3745-37-03(A)(4). The proposed terminology "The person identified as the operator. . ." should be replaced with "The key employee identified as the responsible person for the operator" to remain consistent with the requirements of ORC 3734. This proposed requirement is redundant with the requirements of ORC 3734. This requirement can be re-worded and simplified as follows:

    "The key employee(s) for the operator of the facility shall possess thorough knowledge of facility applicable operational requirements and the facility's authorizing documents.

    Response 10: The proposed language addresses the possibility that more than one employee may have an important role in the facility's operations. The requirement for facility personnel to possess thorough knowledge of applicable operational requirements and the facility's authorizing documents may extend further than a key employee or the person who has discretionary decision making authority at a facility. For instance, all appropriate employees at a landfill facility should know the requirements for management of leachate (i.e. cannot be discharged to waters of the state, etc.). Another example would be for the gatekeeper to have the knowledge that it is a violation for the operator to accept a manifested hazardous waste. It has been the Agency's experience that many violations that have the potential to occur at a

    facility may be avoided if the facility personnel have been educated with regard to the basic operational requirements and a facility's authorizing documents.

    Comment 11: OAC 3745-37-04(A). The proposed regulation would require a Health District to act on pending license application for a new solid or infectious waste facility within 90 days of the Director's final issuance of the facility's permit or registration.

    An existing regulation, OAC 3745-37-02 requires the operator or owner of a proposed new facility to submit their license application 90 days prior to the anticipated date for accepting waste. The deadline for the Health District to act on a pending application should be based on the submittal date of the application, not the issuance of the solid or infectious waste permit issuance. Generally, a new facility can not begin construction until after the solid waste permit is issued, and the proposed operator/owner would then submit his license application at least 90 days in advance (as required by OAC 3745-37-02) of their new facility construction being completed.

    ORC 3734.05 requires the submittal of a license application concurrently with the submittal of a solid waste permit-to-install application for a new facility. The timing of this submittal is extremely premature and confusing with the license submittal requirements of OAC 3745-37-

    02. We suggest that legislation may be necessary to further simplify and clarify the license submittal requirements for new facilities.

    Response 11:          Ohio EPA agrees that the statute should be changed to require license application submittal at least 90 days prior to beginning operations versus  concurrently  with  the  submittal  a  permit  or  registration. However, it requires legislative action to make such a change.

    Comment 12: (Table 1). Consider stating the specific facility type (solid waste, infectious waste treatment, etc.) next to the date license application submitted data for clarification purposes.

    Table 1 clarifies license timing in a user-friendly format.

    Response 12:          Ohio  EPA  agrees  and  has  modified  the  proposed  chart in consideration of this comment.

    Revised Rule Language:

    3745-37-04 Appendix I

    Table 1

     

     

    New or Renewal License

     

     

     

    Facility Type

     

    Date License Application Submitted

     

     

    Completeness of License Application

    Response by Licensing Authority to Applicant Regarding Application

     

    Timeline for Notice of Incompleteness, if applicable

     

    Deadline for License Issuance or Denial

     

     

     

    All

     

    on or before 9/30

    Complete

    Issue or Deny

    N/A

    December 31

     

    Incomplete

    Notice of Incompleteness

    Within 30 days of receipt

    N/A*

     

     

     

    All

     

    between 10/1 and 12/31

     

    Complete

    Issue (with late fees) or Deny

     

    N/A

     

    December 31

     

    Incomplete

    Notice of Incompleteness

    Within 30 days of receipt

    N/A*

     

     

     

     

     

    All

     

     

     

     

     

    after12/31

     

     

     

     

     

    N/A

    Cannot issue or deny license application. Applicant has triggered closure requirements pursuant to OAC Rule 3745- 37-01(D)

     

     

     

     

     

    N/A

     

     

     

     

     

    N/A*

     

    New License

     

     

     

     

     

    solid waste and/or infectious waste treatment facility

     

     

     

     

     

     

     

    Anytime

     

     

     

     

     

    Complete

     

     

     

     

     

    Issue or Deny

     

     

     

     

     

    N/A

    Within 90 days of

    Director's final issuance of permit or registration and requirements of OAC rule 3745-37-

    03(A)(5)

     

    Incomplete

    Notice of Incompleteness

    Within 30 days of receipt

     

    N/A*

    construction and demolition debris facility

     

     

    Anytime

     

    Complete

     

    Issue or Deny

     

    N/A

    Within 90 days of receipt

     

    Incomplete

    Notice of Incompleteness

    Within 30 days of receipt

     

    N/A*

    * Pursuant to OAC Rules 3745-37-02(A)(2) and 3745-37-03(A)(3), an incomplete license application shall not be considered for issuance or denial.

    Comment 13:  OAC 3745-37-05(A)(1).

    (A)   Is there a reason the penalty is $10/week for receiving an annual renewal license application between October first and December thirty-first?

    (B)   Should/could the late fee be more than $10/week?

    Response 13:    The reasons are found in the law. ORC 3734.05(A) specifies that the late fee shall be 10% of the application fee, which is $100.00. Further, any change in the late fee will take legislative action to change the statute.

    Comment 14:  OAC 3745-37-05(A)(2). Insert:  ...A licensee shall pay a late fee in the amount of ten percent of the license fee for each full month that the "license" fee payment is late.

    Response 14: Ohio EPA will delete the last sentence of the paragraph in OAC 3745-37- 05(A)(2)(a). The statute does not specify a late fee for late submittal of the license fee (only for the late submittal of the license application).

    Revised Rule Language 14:

    3745-37-05(A)(2)(a) Within thirty days of issuance of a solid waste facility or infectious waste  treatment facility license, the owner or operator shall pay a license fee in the amount established by sections 3734.06(A), 3734.06(C), or 3734.82 of the Revised Code, as applicable. The $100.00 license application fee shall be deducted from the license fee. Late fees for license applications shall not be deducted from the license fee amount. A licensee shall pay a late fee  in the amount of ten percent of the license fee for each full month that the fee payment is late.

    Comment 15: OAC 3745-37-05. There does not appear to be a penalty for late fee submittal for a C&DD license application. I like the solid and infectious waste application fee of ten dollars per week. In addition, since the proposed inspection frequency for C&DD facilities will go to monthly (a good thing) there should be a provision to increase the license fee. All other facilities have fees based on tonnage and the C&DD fee is a flat $3,000.00. This should change somehow. I know most C&DD facilities count how many cubic yards containers come into that facility, so maybe the fee should be based on cubic yards received, not tonnage.

    Response 15:       It is correct that the statute does not require a late fee for the late submittal of a C&DD license application. Late fee schedules regarding license application fees and license fees are established in statute and would take an act of the legislature to make such a change.

    Comment 16: OAC 3745-37-06(B)(1). This provision prohibits the transfer of a license while an enforcement action is pending against the facility. In the past, the transfer of an operating license to a new owner/operator has been used as asolution, and not deemed to be the problem. The proposed new rule would prevent facilities from addressing licensing authority concerns through a change in operators. Ohio EPA should not arbitrarily restrict the ability to transfer licenses, particularly since transfers have been proven as an effective means of solving compliance problems.

    Response 16:   The proposed rules do not prohibit the transfer of a license for a facility that is the subject of an enforcement action. Rather, the proposed rules state that a license transfer request cannot be authorized if there is an outstanding enforcement action pending against the proposed license transferee (i.e. proposed owner/operator).

    Comment 17: OAC 3745-37-06(A)(1). Does this action require authorization by the Board of Health and the director, or just one of these entities?

    Response 17:       The proposed rule is consistent with existing statute and rule.  Transfer of a license for either solid waste facilities or infectious waste treatment facilities requires that both the Director and the board of health of the approved local health district approve the license transfer.

    Comment 18: OAC 3745-37-08(C)(2)(j). The meaning of the word "perpetuity" is unclear, perhaps change to " till the end of post closure care"?  If that is what was meant.

    Response 18: Ohio EPA has revised the proposed rule language in consideration of this comment.

    Comment 19: OAC 3745-37-08(C)(3)(a). Requires an inspection no more than 30 days prior to licensing (Licensing issuance must be done between Dec.1, and Jan 1,). Recommend that the 30 days be changed to "Inspection conducted after September 30 and prior to the BOH action" or allow 60 days. 30 days will not work, at least for the EPA , CO office wants the paper work back early so there may be more then 30 days if license issued Dec, 31, for example inspection would have to be conducted December 1. Most inspections should be in November or October to facilitate timely licensing. The Agency may want to add a comment to document what is expected with certification, seems to cause confusion.

    Response 19:  Ohio EPA agrees that it may be prudent to allow the inspection required prior to licensing to be conducted more than thirty (30) days prior to license issuance. The proposed rule has been changed to allow the inspection to occur a maximum of sixty (60) days prior to issuance. Regarding certification, a proposed rule comment has been added to clarify that Ohio EPA provides certification forms to approved health districts as part of a license application.

    Revised Rule Language 19:

    3745-37-08(C)(3)(a) Conducting comprehensive inspection(s) of each facility for which a license  application has been submitted no more than sixty days prior to license issuance, and certifying the results of the inspection to the director within thirty days after issuance of any license, as required by sections 3714.08(B) or 3734.07(B) of the Revised Code, as applicable, indicating that the facility has been inspected for and found to be in substantial compliance with Chapters 3704., 3714., 3734., and 6111. of the Revised Code, as applicable.

    [Comment: To aid health districts with the certification required above, Ohio EPA provides a certification form which is mailed to approved health districts each year as part of the facility license applications.]

    Comment 20: OAC 3745-37-08(C)(3)(b). Would like unannounced inspections but not always possible. For example, closed landfill with locked gates, currently licensed site that is inactive and locked, Military base.

    Response 20:    Ohio EPA has added language and a rule comment in consideration of this comment.

    Revised Rule Language 20:

    3745-37-08(C)(3)(b) Conducting required inspections randomly (i.e. not the same day of the  week) and unannounced to the owner operator, unless circumstances necessitate prior arrangements to gain site access.

    [Comment: While Ohio EPA expects all inspections to be unannounced, in certain special circumstances, such as the inspection of a facility that has restricted access due to locked gates/fences or for inspections of certain military installations, it may be necessary to make arrangements prior to inspection.]

    Comment 21:  OAC 3745-37-08(C)(3)(g). Does this include anonymous complaints?

    Response 21:       The intent is to include anonymous complaints, as long as the complaint is in writing.

    Comment 22: OAC 3745-37-08 Appendix 1. Semi-annual inspections of non-licensed infectious waste treatment facilities is not adequate. This inspection frequency should be maintained at quarterly. This is an opportunity to provide technical assistance to a facility that is treating infectious waste. This waste is no less infectious than a licensed treatment facility therefore why are we changing the inspection frequency?

    Also: Concerning the semi-annual inspections of non-licensed IW treatment facilities, I believe this is adequate for captive facilities. Typically these facilities do not have the volume/problems that licensed facilities have. If a facility becomes problematic then, obviously, more inspections can be conducted. Same idea for large generators, 3 years OK. Also monthly inspections of MSW and CDD landfills could become a problem for OEPA, especially if it becomes short staffed.

    Also: Inspections once every three years is not adequate to inspect large generators. Many facilities move, close, or change hands, etc.. An inspection once every three years will not provide technical assistance to the facilities nor will it allow for confirmation of large generators. We do not require inspections of small generators, which many times may be a large generator but are not aware of the regulations. At least, we should be available to assist our large generators and knowledgeable on who are the large generators in our jurisdiction(s).

    Transporters of infectious waste should also be inspected annually if the collection hub or the actual facility is located in one's jurisdiction. This is an opportunity to provide technical assistance to these facilities which may result in fewer problems, if any, down the road. It also provides an agency contact for that facility. (The same argument holds true for large generators.)

    Response 22: The proposed inspection frequencies in Appendix I are intended to be the minimum inspection frequencies by facility type required of any approved local health district program and the Ohio EPA. The existing rules pertaining to minimum inspection frequencies has been basically unchanged since 1976 and needs to be updated to address the wide variety of regulated facilities. It is important to note that the current rule and proposed rule OAC 3745-37-08(C)(3)(c) also requires inspections with sufficient frequency to ensure substantial compliance with applicable regulations. Therefore, the proposed rules establish both statewide minimum inspection frequencies (Appendix I) and the obligation to conduct more frequent inspections [OAC 3745-37-08(C)(3)(c)] on a case specific basis necessary to ensure substantial compliance.

    The proposed minimum inspection frequencies where developed over a period of time based upon the general experience of inspectors, consideration of the relative potential and extent for harm resulting from compliance problems, past enforcement cases, and a recognition of limited resources. A significant source of input was gathered from a 1999 survey of health district and Ohio EPA registered sanitarians involved in the program. While the survey conducted by the Ohio EPA/Ohio Environmental Health Association Workgroup demonstrated the expected wide range of individual responses, it did provide a good general view of which facilities inspectors felt should be inspected more frequently than others and helped identify minimum inspection frequencies. The proposed minimum inspection frequencies are not intended to be based upon experiences with noncompliant facilities but rather reflect what Ohio EPA's baseline expectations are for an approvable compliance monitoring program. Increased inspections are expected for any facility having compliance problems. Certainly, the proposed minimum frequencies are not intended to negate the significant value and importance of additional site visits to provide assistance, keep current with operations at the facility, or determine compliance at key construction, monitoring, and sampling events.

    Ohio EPA notes and commends the many approved health districts that far exceed the proposed minimum inspection frequencies. The local community's support and expectations of their local health district and the availability of resources are key factors. However, many other local health districts face limited resources and multiple responsibilities. At times, staffing and resources may be an issue for all health districts as well as the Ohio EPA. Such issues would be raised during the annual survey process if a program was having difficulty meeting any of the minimum program criteria.

    Text Box: ACTION: Withdraw Proposed                                                                                                           Text Box: DATE: 07/22/2005 8:43 AM

    3M Copley Site Ray F. Weston, Inc.

    P.O. Box 4253 Copley, OH 44321

    Allied Muskingum Transfer Facility 2175 Adamsville Road

    Zanesville, OH 43701

    Alum Creek Waste to Energy Facility Solid Waste Authority of Central Ohio 6220 Young Road

    Columbus, OH 43123-9518

    American Landfill, Inc. 7916 Chapel Street, SE Waynesburg, OH 44688

    American Scrap Tire Recyclers, Inc. 3574 N. Myers Road

    Geneva, OH 44041

    American Tire Monofill 7916 Chapel Street, SE Waynesburg, OH 44688

    Armco Middletown Works Landfill Engineering Department

    703 Curtis Street

    Middletown, OH 45043

    Ashland City

    206 Claremont Avenue

    Ashland, OH 44805

    Ashland Rubber Mat Company 1221 Elm Street

    P.O. Box 267 Ashland, OH 44805

    Athens Hocking Reclamation Center LF Kilbarger Construction

    P.O. Box 946 Logan, OH 43138

    BFI - Lorain County Landfill District Manager

    43502 Oberlin-Elyra Road

    Oberlin, OH 44074

    BFI Ottawa County Landfill 530 North Camp Road

    Port Clinton, OH 43452

    BFI of Ohio

    BFI Glenwillow Transfer Facility 30300 Pettibone Road

    Glenwillow, OH 44139

    BFI of Ohio Transfer Station 4005 Tiffin Avenue

    Sandusky, OH 44870

    Beech Hollow Landfill Tire Collection Facility 28 AW Long Rd.

    Weelston, Oh 45692

    Bish and Boyer, Inc.

    10 N. Children's Home Road Troy, OH 45373

    Board of County Commissioner 117 East High Street

    Suite 161

    Mount Vernon, OH 43050

    Broadview Heights Recycling Center Halhub Realty/Norton Construciton Co. 6200 Rockside Woods Blvd., Suite 105

    Independence, OH 44131

    Brown County Landfill Tire Collection Facility 9427 Beyers Rd.

    Georgetown, Oh 45121

    Browning-Ferris Industries 6233 Hagman Road

    Toledo, OH 43611

    C & E Coal Tire Monofill

    P.O. Box 333 Lisbon, OH 44432

    Central Ohio Contractors 3041 Jackson Pike Grove City, OH 43123

    Central Ohio Contractors, Inc. 2879 Jackson Pike

    Grove City, OH 43123

    City of Bryan 103 Beech

    Bryan, OH 43506

    City of Cleveland Heights Cleveland Heights Transfer Station 40 Severance Circle

    Cleveland Heights, OH 44118

    City of Columbus - Dept. of Public Alum Creek Transfer Station

    90 West Broad Street Columbus, OH 43215

    City of Columbus - Dept. of Public Georgesville Road Transfer Station 90 West Broad Street

    Columbus, OH 43215

    City of Columbus-Dept of Public Utility Morse Road Transfer Facility

    90 West Broad Street Columbus, OH 43215

    City of East Cleveland

    East Cleveland Transfer Station 1650 Eddy Road

    East Cleveland, OH 44112

    City of East Cleveland Transfer Fac.

    P.O. Box 608010 Cleveland, OH 44108

    City of Galion City Hall

    Galion, OH 44833

    City of Hamilton

    City of Hamiliton Transfer Station 20 High Street

    Hamilton, OH 45011

    City of Hamilton Refuse Transfer Fac. Department of Public Works

    1001 North Third Street Hamilton, OH 45011

    City of Hamilton Transfer 1000 North Third Street Hamilton, OH 45011

    City of Lancaster

    City of Lancaster Transfer Station 743 South Ewing Street Lancaster, OH 43130

    City of Lancaster Sanitation Department 743 South Ewing Street Lancaster, OH 43130

    City of Lancaster

    Tire Collection Facility 740 S. Ewing St.

    Lancaster, Oh 43130

    City of Shaker Heights

    Shaker Heights Transfer Facility 16500 Chagrin Blvd.

    Shaker Heights, OH 44120-4225

    City of Strongsville 18688 Royalton Road

    Strongsville, OH 44136

    City of Strongsville Transfer City of Strongsville

    16099 Foltz Industrial Parkway Strongsville, OH 44136

    City of Strongsville Transfer Facility 18688 Royalton Road

    Strongsville, OH 44136

    City of Wadsworth

    Wadsworth Solid Waste Transfer 120 Maple Street

    Wadsworth, OH 44281

    City of Westlake

    City of Westlake Transfer Facility 27216 Hilliard Blvd.

    Westlake, OH 44145

    Columbiana County Health District Env. Health Director

    7360 SR 45, P.O. Box 309

    Lisbon, OH 44432

    Conesville FGD Disposal Facility American Electric Power/CSP

    1 Riverside Plaza

    Columbus, OH 43215

    Continental Turf Systems 21801 Road, E-16

    P.O. Box 389 Continental, OH 45831

    Cooper and Sons 948 S.R. 708

    Russels Point, OH 43348

    County Commissioners' Assoc. of Ohio 37 West Broad Street

    Suite 650

    Columbus, OH 43215-4195

    County Disposal (Ohio), Inc.

    Marion SW TF & Delaware Co. Transfer 11164 County Road #4

    Carey, OH 43316

    County Environmental Of Wyandot County Disposal (Ohio), Inc.

    P.O. Box 450

    Upper Sandusky, OH 43351

    Crawford County Sanitary Landfill Crawford County Commissioners 112 East Mansfield Street  Bucyrus, OH 44820

    D&R Recyclers, Inc. 3851 South Street

    Hamilton, OH 45011-5894

    Dave Campbell Scrap Tire 3905 Avalon Drive

    Zanesville, OH 43701

    Defiance County Landfill Defiance County Commissioners 500 Court Street

    Defiance, OH 43512

    Delaware County Transfer

    P.O. Box 450

    Upper Sandusky, OH 43351

    Delaware County Transfer Facility 11164 County Road #4

    Carey, OH 43316

    Durbar-Shredder, Inc. 6800-B Industrial Drive Delta, OH 43515

    ELDA Recycling & Disposal Facility Waste Management of Ohio

    5701 Este Avenue

    Cincinnati, OH 45232-1434

    East Cleveland Transfer Station City of East Cleveland

    14340 Euclid Avenue

    East Cleveland, OH 44112

    Environmental Rubber Recycling, Inc. 1621 Terminal Dr.

    Saginaw, MI 48601

    Euclid Incinerator Transfer Station City of Euclid

    585 East 222ND Street Euclid, OH 44123

    Fairport Board of Education 329 Vine Street

    Painesville, OH 44077

    Fayette County Tire Collection Facility 1580 Robinson Rd.

    Washington Courthouse, OH 43160

    Fayette County Transfer Station 1580 Robinson Road

    Washington Courthouse, OH 43160

    Franklin County Landfill

    Solid Waste Authority of Central Ohio 4149 London-Groveport Road

    Grove City, OH 43123

    Fulton County SW Facility Fulton County Commissioners 125 Courthouse Plaza

    Wauseon, OH 43567-1300

    Fulton County Solid Waste Facility 9130 County Road #14

    Wauseon, OH 43567-9669

    Fulton County TF

    Fulton County Commissioners 125 Courthouse Plaza

    Wauseon, OH 43567-1300

    Gallia County Commissioners Mound Landfill, Inc.

    18 Locust Street, Room 1292

    Gallipolis, OH 45631

    Gallia County Sanitary Landfill Gallia County Commissioners 18 Locust Street, Courthouse Gallipolis, OH 45631

    Gavin Plant Residual Waster Landfill AEP/Ohio Power Company

    1 Riverside Plaza

    Columbus, OH 43215

    Geauga County Health District 470 Center Street

    Unit 8

    Chardon, OH 44024-1071

    Geauga County Health District Attn: Health Director

    470 Center Street, Bldg. 8

    Chardon, OH 44024

    Georgesville Road Waste to Energy Solid Waste Authority of Central Ohio 6220 Young Road

    Grove City, OH 43123-9518

    Glen James and Sons 3930 Boggs Road

    Zanesville, OH 43701

    Graymont Dolime (OH) Inc. LF 21880 W. State Route 163

    P.O. Box 158 Genoa, OH 43430

    Hacker and Jones Blacktopping 1287 U.S. 50

    Milford, OH 45150

    Hafner C&DD Landfill 5445 Wooster Pike

    Cincinnati, OH 45226

    Hancock County Sanitary Landfill Hancock County Commissioners 300 South Main Street

    Findlay, OH 45840

    Hardin CO SW & Recycling Hardin County Commissioners

    One Court House Square, Suite 100 Kenton, OH 43326

    Hardin County TF

    Hardin County Commissioners One Courthouse Square, Suite 100 Kenton, OH 43326

    Hawter Construction Company Northeastern Disposal

    P.O. Box 20, Grant Street Charden, OH 44024

    Henry County Health District 104 E. Washington, Hahn Center Suite 302

    Napoleon, OH 43545

    Henry County Landfill

    c/o Scrap Tire Recovery Facility L-622 County Road 11  Malinta, Oh 43535

    Highland County Health District Health Commissioner

    200 Hobart Drive

    Hillsboro, OH 45133-1183

    Hocking Environmental Company San-Lan Landfill

    P.O. Box 946 Logan, OH 43138

    Holmes County Landfill Holmes County Commissioners 2 Court Street, Suite 14

    Millersburg, OH 44654-2001

    J & J Refuse & Recycling

    P.O. Box 448 Dover, OH 44622

    J & J Refuse & Recycling Penn Ohio Coal Co.

    P.O. Box 165

    New Philadelphia, OH 44663

    JGS Recovery Systems 1024 Barclay Street

    Niles, OH 44446

    Jackson Pike Transfer Facility  City of Columbus - Dept. of Public 90 West Broad Street

    Columbus, OH 43215

    James Bros., Inc. 3935 Boggs Road

    Zanesville, OH 43701

    Jefferson Belmont Solid Waste Belmont Resource Transfer Facility 53002 High Ridge Road Bridgeport, OH 43912

    Johnson Transfer & Recycling Center Mid-American Waste

    1046 West Walnut Street, P.O. Box 387 Canal Winchester, OH 43110

    Kellys Island Transfer Station Village of Kelleys Island

    121 Addison Street Kelleys Island, OH 43438

    Kimble Transfer & Recycling Facility Floyd Kimble

    3596 St. Rt. 39 NW

    Dover, OH 44622

    Koogler Suburban Transfer Station 1700 N. Broad Street

    Fairborn, OH 45324

    Koogler-Suburban Transfer Facility Waste Management

    3003 Butterfield Road

    Oak Brook, IL 60521-1102

    L & L Scrap Metals & Recycling 128 Texas Road

    Galliopolis, OH 45631

    L.A.S. Recycling Company, Inc. Loreto Sebastiani

    1025 Bundy Road

    Youngstown, OH 44509

    LaFarge Lime of Ohio Landfill

    P.O. Box 128 Woodville, OH 43469

    Laidlaw Waste Systems Celina Landfill

    6141 Depweg Road

    Celina, OH 45822

    Lake County Solid Waste Landfill Lake County Commissioners

    105 Main Street, P.O. Box 490

    Painesville, OH 44077-0490

    League of Ohio Sportsmen 3953 Indianola Avenue

    Columbus, OH 43214

    Logan-Hocking County Public Health Dep. Attn: Director of Environmental Health 31620 Chieftain Drive

    Logan, OH 43138

    M and B Demolition Disposal, Inc. 4802 Hopewell Church Road Lancaster, OH 43130

    Mahoning Landfill, Inc. 3510 Garfield Road

    New Springfield, OH 44443

    Martin Marietta Magnesia Specialties LF 755 Lime Road

    Woodville, OH 43469

    Mat Shop

    34385 Salem Grange Road Salem, OH 44460

    Medina CO Central Processing Medina County Commissioners

    P.O. Box 542 Medina, OH 44258

    Miami County Board of Commissioners Miami Solid Waste & Recycling

    201 West Main Street Troy, OH 45373

    Middle & South Bass Island TS Put-In-Bay

    P.O. Box 127

    Put-In-Bay, OH 43456

    Millersville Lime, Inc. Landfill 3964 County Road 41

    Millersville, OH 43435-9786

    Montgomery Cnty. North Tire Coll. Fac. 6589 N. Webster Street

    Dayton, OH 45414

    Montgomery County North / South Transfer Montgomery County Commissioners

    451 W. Third Street Dayton, OH 45422

    Montgomery County Tire C/F 2712 Springboro Pike

    Dayton, OH 45422

    Montgomery South/North Transfer Facility Montgomery Co. Board of Commissioners 451 W. Third Street

    Dayton, OH 45422

    Morse Road Waste to Energy TF  Solid Waste Authority of Central Ohio 6220 Young Road

    Grove City, OH 43123-9518

    Mound Transfer Station 195 Seney Road

    Chillicothe, OH 45601

    National Lime & Stone Co. Residual LF North Patterson Parkway

    Carey, OH 43316

    National Serv-All

    Van Wert County Transfer 6231 McBeth Road

    Fort Wayne, IN 46809

    Northern Ohio Waste 7450 Oakleaf Road

    Oakwood Village, OH 44146

    Northern Ohio Waste Systems 3227 Harvard Road

    Newburg Heights, OH 44105

    Northern Ohio Waste Transfer/Recyc Mid-American Waste Systems of Ohio 1006 Walnut Street

    Canal Winchester, OH 43110

    Norton Construction Company 6200 Rockside Woods Blvd. Independence, OH 44131

    Ohio League of Women Voters 17 S. High Street

    Suite 650

    Columbus, OH 43215

    Ohio Municipal League 175 South Third Street Suite 510

    Columbus, OH 43215

    Ohio Paperboard Corp. 310 Water Street

    Baltimore, OH 43105

    Ohio Public Interest Research Group 2460 Fairmount Blvd.

    Suite 307

    Cleveland Heights, OH 44106

    Perrysville Iron and Metal 8025 Dial Road

    Bowerston, OH 44695

    Pike County Health District Env. Health Director

    229 Valley View Drive Waverly, OH 45690

    Pike Sanitation Landfill 11775 State Route 220 East

    Waverly, OH 45690

    Portage Cty SW Mgmt. District & Recyl. 449 South Meridian

    Ravenna, OH 44266

    Preble County Landfill 4239 State Route 127

    Eaton, OH 45320

    Preble County Sanitary Landfill Preble County Commissioners 4239 State Route 1275

    Eaton, OH 45320

    R.L.S. Corporation 990 Eastern Avenue

    P.O. Box 327 Chillicothe, OH 45601

    RS Pine Grove Landfill 5131 Drinkle Road

    Amanda, OH 43102

    Reynolds Avenue Transfer Facility Republic Services, Inc.

    805 Reynolds Avenue

    Columbus, OH 43201

    Richland County Recycling & Trans. Road #3

    Mansfield, OH 44903

    Richland County Transfer Station Richland County Regional SW

    1495 W. Longview Avenue, Suite 201

    Mansfield, OH 44906-1872

    Ricketts Excavating, Inc.

    P.O. Box 912

    Lancaster, OH 43130-0912

    Ridge Road Transfer Facility City of Cleveland

    3727 Ridge Road

    Cleveland, OH 44114

    Robert Jacobs Excavators, Inc. 3743 Struble Road

    Cincinnati, OH 45247

    Rocky River Transfer Facility City of Rocky River

    21012 Hilliard Blvd. Rocky River, OH 44116

    Ross Brothers Waste & Recycling 107 Tilden Avenue

    Mt. Vernon, OH 43050

    Ross Brothers Waste & Recycling 107 Tilden Avenue

    Mt. Vernon, OH 43050

    Royalton Road Sanitary Landfill Norton Construction Co.

    6200 Rockside Woods Blvd., #105

    Independence, OH 44131

    Rumpke Greenville R&T Station 5474 Jaysville-St. Johns Road Greenville, OH 45331

    Rumpke Greenville Recycling and TF Rumpke Waste, Inc.

    10795 Hughes Road

    Cincinnati, OH 45251

    Rumpke Sanitary Landfill 10795 Hughes Road

    Cincinnati, OH 45251

    Rumpke Transfer Facility Rumpke Waste, Inc.

    10795 Hughes Road

    Cincinnati, OH 45251

    Rumpke Transfer Station 21955 Hassle Drive

    Circleville, OH 43113

    S.R.I. Incorporated

    1550 Soldiers-Home West Carro Dayton, OH 45418

    Shelby Co. Bd. of County Commissioners Shelby County Transfer Station

    129 East Court Street Sidney, OH 45365

    Shelby Transfer Facility Shelby County Commissioners 129 E. Court Street

    Sidney, OH 45365

    Suburban South RDF 3415 Township Road 447

    Glenford, OH 43739

    Sundown Tire Recycling 132 U.S. 23 North

    Waverly, OH 45690

    Superior Oakland Marsh Landfill 170 Noble Road East

    Shiloh, OH 44878

    Superior Services Transfer Facility 621 Newman Street

    Mansfield, OH 44902

    Tanner Welding

    6176 Crawford-Morrow County Line Road Galion, OH 44833

    The Downing Company 2880 East Pike

    Zanesville, OH 43701

    Thomas Small Engine Hospital 1393 Potts Lane

    Zanesville, OH 43701

    Union County Health District Env. Health Director

    233 W. 6th Street Marysville, OH 43040

    Van Wert County Refuse TF Van Wert City

    122 E. Main Street Van Wert, OH 45891

    Village of Pioneer Pioneer, OH 43554

    Village of Quincy Poplar Street Quincy, OH 43343

    Village of West Liberty

    U.S. 68 South

    West Liberty, OH 43357

    WM Akron Regional Landfill Hardy Road Landfill

    P.O. Box 13680 Akron, OH 44334

    WM Canal Winchester 1046 West Walnut Street

    Canal Winchester, OH 43110

    WMI Akron Central Transfer Facility 389 Fountain Street

    Akron, OH 44306

    WMI/Stony Hollow RDF 2460 S. Gettysburg Avenue Dayton, OH 45418-2323

    Waste Management

    Akron Central Transfer Station 389 Fountain Street

    Akron, OH 44306

    Waste Management TF WM Newark TF

    100 Ecology Row

    Newark, OH 43055

    Waste Management of Ohio - Lima 1550 E. Fourth Street

    Lima, OH 45804

    Wyandot County Landfill

    County Environmental of Wyandot 11164 County Road Highway 4

    Carey, OH 43316-9750

    Zanesville Transfer Station aka Republic Waste

    2175 Old Adamsville Road Zanesville, OH 43701

    Zimmer Landfill

    Cincinnati Gas and Electric Company 139 East Fourth Street, Room 552-A Cincinnati, OH 45202

    Dale Lewis Landfill Carbon Limestone Landfill Browning-Ferris Industries 8100 South Stateline Road Lowellville, OH 44436

    Charles Abate

    Mulberry Creek Greenhouses, Inc. 7080 Mulberry Road

    Chesterland, OH 44026

    Dan Ackerman City of Massillon

    2700 Treatment Road, SW Massillon, OH 44646

    James Adams

    Canton City Health Department 420 Market Avenue, N Canton, OH 44702

    Malcolm Adcock

    Cincinnati Health Department 3101 Burnet Avenue

    Cincinnati, OH 45229

    Mr. B. Adler

    The Scotts Company 14111 Scottslawn Road

    Marysville, OH 43041

    Steve Aichholz

    Village of New Washington 119 Mansfield Street

    New Washington, OH 44854

    Mohammad Alam

    Cincinnati City Health District 3101 Burnet Avenue

    Room 322

    Cincinnati, OH 45229-3098

    William Albert C&DD Facility

    1300 Cassingham Hollow Road Coshocton, OH 43812

    Randel Allard

    322 W. Neff Street Morral, OH 43337

    Cathy Allen

    League of Conservation Voters 1207 Grandview Avenue

    Suite 302

    Columbus, OH 43212

    Kim Almendinger 3404 Milan Road

    Sandusky, OH 44870

    Christopher Altiere

    Custom Compost Company

    P.O. Box 9221 Boardman, OH 44513

    David Altiere

    Custom Blended Soils, Inc.

    P.O. Box 9221 Boardman, OH 44513

    Dan Alvis

    Alvis Landscape & Golf Materials, Inc.

    P.O. Box 327 Miamitown, OH 45041

    Gus Amendola Mayfield Village

    6621 Wilson Mills Road Mayfield Village, OH 44143

    John Ames

    907 N. Columbus Street Xenia, OH 45385

    Farley Amos

    1190 Township Road 1265

    Lucas, OH 44843

    Mike Amstedt RMT

    744 Heartland Trail

    Madison, WI 53717

    Todd W. Anderson 7520 Mason Road

    Berlin Heights, OH 44814

    Paul Andre

    Andre Farms Compost 13529 County Road L Wauseon, OH 43567

    T. Arcoria

    B.E.T.  Trucking/Sagamore 2001 Barlow Road Hudson, OH 44236

    Albert Argo Jr. Sand Volleyball 1716 Beacon Street

    Mt. Washington, OH 45230

    Greg Arnette

    Hancock County Health District 222 Broadway Street

    Findlay, OH 45840-3380

    Dan Ashcraft

    864 East Sandusky

    Bellefontaine, OH 43311

    Bruce Ashley

    Adams County Health District 116 West Mulberry

    West Union, OH 45693-1568

    Mr. G Auxier

    Auxier Trucking & Excavating Co. 4065 Mt. Carmel-Tobasco Road Cincinnati, OH 45255

    Mr. T Auxier

    Auxier Trucking & Excavating 1275 W. Ohio Pike

    Amelia, OH 45102

    Brian Babb

    Keating, Muething, & Klekamp 1800 Provident Tower

    One East 4th Street Cincinnati, OH 45202

    Fadi Baboush

    5368 Country Lane

    Milford, OH 45150

    Robert Bacon

    Village of Terrace Park 428 Elm Avenue

    Terrace Park, OH 45174

    Terry Baer

    Schlichter Hanling & Disposal 2611 Hamilton-Gleues Road

    Hamilton, OH 45013

    Bruce Bailey

    KB Compost C&DD Landfill 2677 Riverview Road

    Akron, OH 44313

    Carolyn Bailey Vance Landfill, Inc. 2101 Vance Road

    Dayton, OH 45373

    James Bailey City of Fostoria

    213 South Main Street Fostoria, OH 44830

    John Baird

    Mad River Township Trustees 260 E. Main Street

    P.O. Box 34 Enon, OH 45323

    Ms. K Bako

    Bako Landscaping, Inc. 214 S. Hametown Road Copley, OH 44321

    Charles Baldwin Bio-Fill

    P.O. Box 528240

    Port Clinton, OH 43452

    David Baldwin

    Medina County Health Department 4800 Ledgewood Drive

    P.O. Box 1033 Medina, OH 44256

    Harry Ballinger

    Newark City Health District 675 Price Road

    Newark City Building Newark, OH 43055

    Robert Bame 138883 TR 67

    Findlay, OH 45840

    R. C. Banks

    Sharonville City Health District Municipal Building

    10900 Reading Road

    Sharonville, OH 45241

    J. Barbush

    Waste Management of Ohio 2625 East Broadway

    Northwood, OH 43619

    J. Barga

    Neave Township 4384 State Route 121

    Greenville, OH 45331

    Janet Barker-Stonerook Columbia Gas of Ohio 200 Civic Center Drive

    P.O. Box 0117

    Columbus, OH 43216-0117

    Mr. N Barkett Colonial Gardens

    1419 Youngstown-Kingsville

    Vienna, OH 44473

    Sharon Barnes

    Yard Waste Recovery Barnes Nursery, Inc.

    3511 West Cleveland Road Huron, OH 44839

    Hugh Barnhill

    Fayette County Health District 317 South Fayette Street

    Washington Courthouse, OH 43160-2298

    Marlin Bartholomew

    Warren City Health Department 418 S. Main Street

    Warren, OH 44481

    William Bartholomew Geauga Services Outback 14064 Goodwin Street

    Burton, OH 44021

    Hershel Bartley 1173 1475

    Ashland, OH 44805

    Donald Barton

    Vinton County Health Department State Route 93 North

    P.O. Box 305 McArthur, OH 45651

    John Baryak, Jr.

    3653 State Route 5, S.W. Newton Falls, OH 44444

    Ken Bauer

    Executive Landscaping, Inc.

    1480 Youngstown Kingsville Road Vienna, OH 44473

    Mr. C Bauer

    Bauer Lawn Maintenance, Inc. 6341 Monclova Road

    Maumee, OH 43537

    Ms. M. Baumann Bill Baumann  4480 Bradley Road

    Cleveland, OH 44109

    William Baumann Bradley Road, Inc. 4480 Bradley Road

    P.O. Box 609087 Cleveland, OH 44109

    Lawrence Bean

    Athens County Health District 278 West Union Street Athens, OH 45701

    Philip Beasley

    City of Bellefontaine 135 North Detroit

    Bellefontaine, OH 43311

    R Beatty

    Village of Poland

    308 South Main Street Poland, OH 44514

    Zane Beegle

    Gallia County Health District Gallia County Courthouse 499 Jackson Pike, Suite D Gallipolis, OH 45631

    C. Bellar

    City of Bedford

    65 Columbus Road

    Bedford, OH 44146

    Phillip Bemis

    Preble County Health District 119 South Barron Street Room 20

    Eaton, OH 45320-2395

    Robert Bennett

    Bennett Construction Company 2795 Barber Road

    Norton, OH 44203

    Stephen Bennett

    Summit & McCoy C&DD Landfill 2795 Barber Road

    Norton, OH 44203

    Dottie Bentley

    Berbakos Landscaping and Tree Service 2610 North Ridge Road

    Painesville, OH 44077

    Stefan Berggren Sunpro Environmental 7392 Whipple Avenue

    North Canton, OH 44720

    E. Berus

    Berus Enterprises, Inc. Mfg. Home Division 6310 Cheryl Drive

    Concord, OH 44077

    Tony Bettile

    Buckeye Lawn Service, Inc.

    P.O. Box 9011 Youngstown, OH 44513

    John Biery

    Putnam County Health District

    P.O. Box 330

    Ottawa, OH 45875-0330

    Michael Biesczak

    Bzak Landscaping, Inc. 8194 Forest Road

    Cincinnati, OH 45255

    Jack Binnix

    Mayor Douglas Wilson

    500 South Sandusky Avenue, Ci ty Hall Bucyrus, OH 44820

    J. Bitler

    Village of Montpelier 211 N. Jonesville Street Montpelier, OH 43543

    Ron Bivens

    City of Port Clinton 1868 East Penny Street Port Clinton, Oh 43452

    Howard Black 12737 Black Road

    Marysville, OH 43040

    M. E. Blackwood

    Greenlawn Mobile Home Sales 2239 East Pike

    Zanesville, OH 43701

    Mr. D Blake Sylvania Township

    4729 Holland-Sylvania Road

    Sylvania, OH 43560

    Larry Blevins

    Fairfield County Health District 1587 Granville Pike

    Lancaster, OH 43130-1038

    Thomas Blum

    Richland County Health District 555 Lexington Avenue

    Mansfield, OH 44907-1502

    James Boddy

    Lorain County Health District 9880 South Murry Ridge Road Elyria, OH 44035

    R. Bohlmann

    City of North Olmstead 5200 Dover Center Road North Olmstead, OH 44070

    Sue Boise Creekview Farms 1880 Turner Road

    Xenia, OH 45385

    John Bojec

    8899 Auburn Rd.

    Chardon, Oh 44024

    Clarence Bolin Simanton Road C&DD 1410 Crestview Drive

    Ashland, OH 44805-3578

    Gino Bompiede Fairview Health System 18101 Lorain Avenue

    Cleveland, OH 44111

    A. Bonczkiewicz

    217 Westfield Avenue

    Defiance, OH 43512

    Kevin Bonzo

    OWT Construction Company 6910 Treeline Drive #F Cleveland, OH 44141-3366

    Bernard Boraten Amberly Village Hall 7149 Ridge Road

    Cincinnati, OH 45237

    Al Bordelon Agg Rok

    2300 Brown Road

    Columbus, OH 43123

    Al Bordelon

    Bellefontaine C&D Landfill 1200 Dyer Road

    Grove City, OH 43123

    Bradley Borer City of Tiffin

    961 North Water Street Tiffin, OH 44883

    Betsy Bowe

    SRW Environmental Services 65 East State Street

    Suite 1000

    Columbus, OH 43215

    David Bower

    WMI ELDA RDF C&DD Facility 5701 Este Avenue

    Cincinnati, OH 45232

    Don Bowers

    Bowers Phase II, Inc. Transfer Facility

    P.O. Box 17

    Sandusky, OH 44871-0017

    James Bowman

    Northern Ohio Waste Systems 7450 Oakleaf Road

    Oakwood Village, OH 44146

    Michael Boyas

    Boyas Excavating, Inc. 113111 Rockside Road Valley View, OH 44125

    Mr. M Boyas Michael Boyas

    1131 Rockside Road

    Valleyview, OH 44125

    Pete Boyas

    Boyas Excavating

    10055 Sweet Valley Road Valleyview, OH 44131

    Fred Boyer

    Shelby County Health District 202 W. Poplar Street

    Sidney, OH 45365-3096

    Tara Boyer

    B.B.E. CDD Belliare City Schools 3517 Guernsey Street

    Belliare, OH 43906

    Kathryn Boylan

    Elyria City Health District 202 Chestnut Street

    Elyria, OH 44035-5398

    J. Biff Boyter Minerva Enterprises

    P.O. Box 709 Waynesburg, Oh 44688

    George Brake Van Wert SWMD

    1135 North Washington Street Van Wert, OH 45891-9491

    Jud Brechler Village of Utica 39 Spring Street

    P.O. Box 524 Utica, OH 43080

    Barb Breeden

    Sierra Club - Northeastern Ohio 3637 Fairmount Blvd., Cleveland Heights, OH 44118

    Steven Brinkman

    Crawford County Health District 112 East Mansfield Street Courthouse

    Bucyrus, OH 44820-2388

    Mr. R. Brobst

    Brobst Enterprises, Inc. 7935 Center Road S. Ashtabula, OH 44004

    Daryl Brock

    City of Cincinnati 3320 Millcreek Road

    Cincinnati, OH 45223

    Mr. V. Brown

    City of Englewood-Government Center 333 West National Road

    Englewood, OH 45322

    Ron Brown

    Ron's Demolition Disposal 4782 Ballentine Pike

    Springfield, OH 45502

    Thomas Brown

    Port Clinton Mayfly Disposal 1868 E. Perry Street

    Port Clinton, OH 43452

    Jacqueline Brownfield Brownfield Farm 24400 Bowman Road

    Defiance, OH 43512

    Margaret Brunney Starlight Nightclub 281 Hamburg Road

    Lancaster, OH 43130

    Sandy Buchanan

    Ohio Citizen Action, Northeast Ohio 614 W. Superior Avenue

    Suite 1200

    Cleveland, OH 44113-1386

    R. Burger

    Burger Farm/Garden Center 7849 Main Street

    Newtown, OH 45244

    Russ Burger

    Burger  Environmental 7945 Main Street

    Newtown, OH 45244

    James Burkhart

    Wayne County Health District 203 South Walnut Street Wooster, OH 44691-4797

    Paul Burkhart

    Norton Service Center 1917 Wadsworth Road

    Norton, OH 44203-5303

    John Burleson

    BFI Bobmeyer Road C&DD Landfill

    P.O. Box 169 Morrow, OH 45152

    K. Burrer

    Village of Ontario 555 Stumbo Road

    Ontario, OH 44862

    Tom Burrier 6860 Race Road

    Strasburg, OH 44680

    Fred Butcher

    Butcher & Son C&D Landfill, Inc. 2057 McCoy Road

    Akron, OH 44320

    Edmund Butler City of Solon Service Department

    6600 Cochran Road

    Solon, OH 44139

    Karen Butler

    Cleveland Dept. of Health Mural Building

    1925 St. Clair Avenue Cleveland, OH 44114-2080

    Mr. A Butler

    City of Englewood

    333 West National Road Englewood, OH 45322

    Robert Butler

    Western Reserve Memorial 11591 Chillicothe Road

    Chesterland, OH 44026

    Dan Buxton Sanifill

    3050 Fulton Drive, NW Canton, OH 44718-3340

    Patrick Byers

    Greensweep Lawn Services, Inc. 1129 North Walnut Street Dover, OH 44622

    Edward Caine

    Warren Consolidated Industries LF 1040 Pine Avenue, SE

    Warren, OH 44483-6528

    Dennis Caldwell

    190 West Sixth Street Mansfield, OH 44901

    Kenton Cannon

    Perry County Compost Facility

    P.O. Box 29

    New Lexington, OH 43764-0029

    Ron Carcelli City of Struthers 6 Elm Street

    Struthers, OH 44471

    Bob Carey Miami University

    Cole Service Building Oxford, OH 45056

    Sheila Carlson

    Greater Cleveland Ecology Association 323 W. Lakeside

    Suite 400

    Cleveland, OH 44113

    Bruce Carpenter

    Fairfield Department of Health 1587 Granville Pike

    Lancaster, OH 43130

    James Carpenter Carpenter Brothers 3180 S. R. 98

    Bucyrus, OH 44820

    Judith Carr

    Newark City Health District Newark City Building

    40 West Main Street Newark, OH 43055

    Donald Carter

    Plainville Equipment & Rental, Inc. 106 Glendale-Milford Road

    Miamiville, OH 45147

    R. Carter

    Village of West Jefferson 28 East Main Street

    West Jefferson, OH 43162

    Donald Casale

    C. C. I. Composting 924 Dravis Avenue Girard, OH 44420

    P. Cassidy

    Village of New London 115 East Main Street New London, OH 44851

    Frank Castelli

    City of Middleburg Heights 15700 E. Bagley Road Middleburg Heights, OH 44130

    Clark Castle Village of Aberdeen 99 Main Cross

    Aberdeen, OH 45101

    J. Casto

    Casto Landscape Company 838 Seasons Road

    Stow, OH 44224

    J. Vincent Catuogno

    Trumbull County Health District 176 Chestnut

    Warren, OH 44481-1094

    Jean Caudill

    Clermont County General Health Dist. 2275 Bauer Road

    Suite 300

    Batavia, OH 45103

    Lee Cavano

    Audubon Society - Western Cuyahoga 24330 Westwood Road

    Westlake, OH 44145

    John Cayton

    Brush Wellman Landfill

    14710 West Portage River South Road Elmore, OH 43416

    C. S. Cha

    Wyandot County Health District Wyandot County Office Building 127-A South Sandulky Avenue Upper Sandusky, OH 43351-1485

    Kathleen Chandler Gray Road Fill, Inc. 325 Clark Road

    Cincinnati, OH 45215

    F. Ciarochi

    City of Delaware

    1 South Sandusky Street Delaware, OH 43015

    Timothy Citino

    4932 South Turner Road Canfield, OH 44406

    Yogi V. Ckokshi

    Reserve Environmental Services LF 4633 Middle Road

    Ashtabula, OH 44004

    Charles Clark

    Clark's Wood Recycling, Inc. 437 Milford Avenue

    Marysville, OH 43040

    Jeff Clark

    Sims Bros., Inc.

    1011 South Prospect Street

    P.O. Box 1170 Marion, OH 43302

    Dick Clarke Clarke, Inc.

    9740 Cincinnati-Dayton Road West Chester, OH 45069

    Roger Clarke

    Sierra Club - Northeastern Ohio 3784 Clague Road #3

    North Olmstead, OH 44440

    Mr. P. Clutts Pleasantview Farm

    20361 Florence Chapel Park Circleville, OH 43113

    David Coburn DECCO Consulting 5573 Pipers Court

    P.O. Box 34278 Cleveland, OH 44134

    Michael Cochran

    Ohio Township Association 5969 E. Livingston Avenue Suite 110

    Columbus, OH 43232-2970

    K. Coder

    E. Liverpool Landfill, Inc. One American Way Warren, OH 44484

    Daniel Collins

    Warren County Health District Warren County Office Building 416 South East Street  Lebanon, OH 45036-2399

    Dan Colpetzer Minerva Enterprises

    P.O. Box 38

    Newton Upper Falls, MA 02164

    Lezlie Combs

    Central Ohio Rainforest Action Group 297 Mithoff Street

    Columbus, OH 43206

    Preston Combs City of Middletown

    Department of Public Works One City Center Plaza Middletown, OH 45042

    Rod Combs

    Day Lay Egg Farm, Inc. 11177 C.R. 133

    P.O. Box 5

    West Mansfield, OH 43358-0005

    Steve Combs

    L.S. Combs, Inc.

    875 U.S. Route 68 South

    Xenia, Oh 45385

    Marc Conte

    Sierra Club, Ohio Chapter Office 36 West Gay Street

    Suite 314

    Columbus, OH 43215-2811

    Martin Cook

    C.F. Water

    2430 St. Paris Pike Springfield, OH 45504

    Marvin Cook 3225 River Road

    Hamilton, OH 45015

    Mr. C. Cook

    Candlewood Lake Assoc., Inc. 7326 ST. RT. 19 Unit 1507

    Mount Gilead, OH 43338

    Stephen Cook

    Brookside Wood Products 922 Lilac Street

    Celina, OH 45822

    Fred Cooper

    Village of Proctorville 301 State Street

    Proctorville, OH 45669

    Kitt Cooper

    Law Office of Kitt Cooper 35 E. Livingston Ave.

    Columbus, OH 43215

    W. Cordes

    Village of Glendale 30 Village Square

    Glendale, OH 45246

    Linda Cornell

    Huron County Solid & Water Conservation 8 Fair Road

    Norwalk, OH 44857

    Bruce Cornett

    Green Environmental Coalition

    P.O. Box 266

    Yellow Springs, OH 45387

    Herb Cornett Cornett Garage

    2700 Cardington Drive

    Dayton, OH 45439

    Larry Cornett

    Broadway Sand & Gravel, Inc. 2000 Sandridge Drive

    Dayton, OH 45439

    Richard Corns

    99 N. Howard Street Sabina, OH 45169

    Max Corzine City of Clyde

    222 North Main Street Clyde, OH 43410

    Karen Cote

    Erie County Health Dept. 420 Superior Street

    Sandusky, OH 44870

    James Coughlin Geauga Lake

    11501 Northeast Expressway Oklahoma City, OK 73131

    Fredrick Cox

    Noble County Health District 44069 Route 821

    Caldwell, OH 43724-9129

    Donald Crawford

    9234 Georgetown Road

    Louisville, OH 44641

    Ron Crawford Elkrun Industries

    P.O. Box 271 Lisbon, OH 44432

    Ed Crock

    Crock Construction Company 16 Olive Street

    Caldwell, OH 43724

    J. Crooks

    Village of Cuyahoga Heights 4863 East 71 Street

    Cuyahoga Heights, OH 44125

    Douglas Crowell Universal Landscaping 151 East Stahl Road Fremont, OH 43420

    Gary Crum

    Jackson County Health District

    B.J. Allison Health Center 200 E. Main Street Jackson, OH 45640

    Gilbert Crum

    Lake Cable Nursery, Inc. 5110 Fulton Drive, NW Canton, OH 44718

    George Cunningham 1791 Cairns Road

    Mansfield, OH 44903

    Michael Cyphert

    Thompson Hine & Flory LLP 3900 Key Center

    127 Public Square

    Cleveland, OH 44114-1216

    Margie Dahlhausen Village of Burton

    P.O. Box 408 Burton, OH 44021

    Mr. Daley William Safety 2350 Abbe Road

    Sheffield, OH 44054

    Mitchell Daniels

    Daniels Bros Fuel Company 38700 Pelton Road

    Willoughby, OH 44094

    Douglas Dariano City of Perrysburg

    205 East Boundary Street Perrysburg, OH 43551

    J. Davis BFI

    43650 Route 20 East

    Oberlin, OH 44074

    J. Davis

    Kurtz Brothers, Inc. 2850 Rohr Road

    Groveport, OH 43125

    Jay Davis

    JTD Davis Landscaping, Inc. 12377 Taylor-Wells Road

    Chardon, OH 44024

    Mike Davis Superior Services 933 Frank Road

    Columbus, OH 43223-3856

    Mr. J. Davis Village of Creston 100 N. Main Street

    Creston, OH 44217

    Rodney Davis

    1615 Main Street, SW Warren, OH 44485

    Anne Davy

    Union County Health District 621 South Plum Street Marysville, OH 43040-1697

    Larry De Hart Koogler-Suburban TF 1700 N. Broad Street Fairborn, OH 45324

    Nick De Milta

    De Milta Sand And Gravel, Inc. 921 Erie Road

    Eastlake, OH 44095

    Randall De Vaul Shaker Heights TR 16500 Chagrin Blvd.

    Shaker Heights, OH 44120

    R. DeVaul

    City of Shaker Heights 3400 Lee Road

    Shaker Heights, OH 44120

    John Decker

    Village of Tuscarawas 209 South Main Avenue Tuscarawas, OH 44682

    Michael Deem

    Plant II Compost Facility 1653 Ridgeview Court

    Lancaster, OH 43130

    Vickie Deisner

    Ohio Environmental Council 1207 Grandview Avenue

    Suite 201

    Columbus, OH 43212

    Nick Del Signore Nick Del Signore 5424 Kennedy Road

    Lowellville, OH 44436-9528

    Marc Delli Quadri

    Delliquadri-Delliquadri Landscaping 1270 Trumbull Avenue

    Girard, OH 44420-3451

    Frank Delveccoe

    Stark Truss Company, Inc. 109 Milles, SW

    Canton, OH 44706

    M. Dennis Mr. Mulch

    3704 12th St NW

    Canton, OH 44708

    Robert Derge

    Clinton County Health District 111 S. Nelson Road

    Suite 1

    Wilmington, OH 45177-2299

    Jeff Derthick Riverview Farms 5182 State Route 82

    Mantua, OH 44255

    M. Deyo

    Deyo Construction

    5663 Amanda Northern Road Carroll, OH 43112

    Anthony Di Nero

    Euclid Incinerator Plant Transfer Fac. 585 E. 222nd Street

    Euclid, OH 44123

    Tony DiNove

    Izaak Walton League - Ohio Division 26 Garden Road

    Columbus, OH 43214

    Anthony DiPuccio SCS Engineers 2060 Reading Road

    Suite 200

    Cincinnati, OH 45202-2847

    Dale Dice

    Ohio Vet. Children's Home 77 S. Hight St., 16th Floor Columbus, OH 43215-6108

    Anthony Dicenso Warren Recycling

    P.O. Box 3647 Warren, OH 44485

    Don Dille

    City of Orrville Compost 207 N. Main Street Orrville, OH 44667

    Kathy Dixon

    Marion County Health District 98 McKinley Park Blvd.

    Marion, OH 43302

    Karen Doliver

    WM Evergreen Recycling & Disposal Fac. 2625 East Broadway

    Northwood, OH 43619

    Kenneth Dombroski Cleveland Metroparks 4101 Fulton Parkway

    Cleveland, OH 44144

    Samuel Donato. Jr. Geneva Landfill 4339 Tuttle Road

    Geneva, OH 44041

    Daniel Dougherty

    Ashland County Health District 110 Cottage Street

    County Office Building Ashland, OH 44805-2180

    Mark Douglas

    Legend Lake Golf Club 11135 Auburn Road

    Chardon, OH 44024

    Mike Douglas

    Central Waste, Inc. Landfill 12003 Oyster Road

    Alliance, OH 44601

    Mr. J. Duncan Duncan Farms 10265 Old US 62

    Leesburg, OH 45133

    Ted Dunchak

    BFI County Land Development 9960 South Range Road Salem, OH 44460

    Marvin Duren Duren Property 3268 U.S. Route 42

    Lebanon, OH 45036

    Marvin Duren Sherrington Foods 3989 U.S. Route 42 S.

    Lebanon, OH 45036

    Mr. M Duren

    Marvin's Organic Gardens 2055 South U.S. Route 42

    Lebanon, OH 45036

    Richard Durham

    Wood Recovery Systems, Inc. 6747 Taylor Road SW Reynoldsburg, OH 43068-9649

    Thomas Durst

    Tri-County Composting 2235 Potts Lane

    Zanesville, OH 43701

    Jeff Dutton

    Plain Township Trustees 2600 Easton Street, NW Canton, OH 44721

    Rick Duvelius

    Village of Harveysburg

    P.O. Box 189 Harveysburg, OH 45032

    Herbert Eagon

    Eagon And Associates, Inc. 100 Old Wilson Bridge Road Suite 320

    Worthington, OH 43085

    C. Earhart

    Village of Gibsonburg 120 N. Main Street Gibsonburg, OH 43431

    Loretta Eckland

    Trumbull County Health District 176 Chestnut Avenue, NE Warren, OH 44483

    Bill Edwards Director

    Putnam County Health District

    P.O. Box 330

    Ottawa, OH 45875-0330

    Andrew Eggleston Berkshire Hills C.C. 9760 Mayfield Road

    Chesterland, OH 44026

    J. Eglin 7/7/77, Inc.

    980 Simanton Road

    Ashland, OH 44805

    Charles Ehrhart  Village of Middlefield 14860 N. State Avenue

    Middlefield, OH 44062

    Mike Eidemiller Tipp Stone, Inc.

    P.O. Box 367 Troy, OH 45373

    James Eisel

    Village of West Unity 118 West Jackson

    Box 207

    West Unity, OH 43570

    Shawn Ensign

    Alden Excavating, Inc.  2504 North Hampton Road Cuyahoga Falls, OH 44223

    Attn: Env. Health Director Pickaway County Health District 465 E. Ohio Street

    P.O. Box 613

    Circleville, OH 43113-0613

    James Enyeart

    Girard City Health District 100 West Main Street Girard, OH 44420-2598

    Tom Eschtruth Eschtruth/Rowland Enterprises 6920 West Ridge Road Lorain, OH 44053

    John Eslich

    Stark C&D Disposal, Inc. 3525 Broadway Avenue, NE Louisville, OH 44641

    John Eslich

    Summit C&D Disposal, Inc. 3525 Broadway Avenue, NE Louisville, OH 44641

    John Rocco Eslich

    Eslich Environmental, Inc. 3525 Broadway Avenue, NE Louisville, OH 44641

    Richard Eslich

    Eslich Wrecking Company 5715 Paris, NE

    Louisville, OH 44641

    D. Evans

    Evans Landscaping, Inc. 3700 Round Bottom Road Cincinnati, OH 45244

    Joe Evans

    Richland County Health District 555 Lexington Avenue

    Mansfield, OH 44907-1502

    Robert Everhart

    Franklin County Health District 280 East Broad Street Columbus, OH 43215

    Emilio Fabrizi E & E Farms

    389 Columbia Road Valley City, OH 44280

    C. Falkenberg Falkenberg Enterprises 165 W. 130th Street Hinckley, OH 44233

    Amos Farley 1190 S.R. 1265

    Lucas, OH 44843

    A. Faura

    Miami University

    160 Cole Service Building Oxford, OH 45056

    Lawrence Federici 31900 Chardon Rd.

    Willoughby Hills, Oh 44094

    T. Feichter

    Terry and Todd Feichter 1106 3rd Street, NE Massillon, OH 44646

    Anna Feitshanns 4550 S.R. 121 South

    Greenville, OH 45331

    P. Felice

    Norton Construction Company 6200 Rockside Woods Blvd. 105

    Independence, OH 44131

    Paul Felice

    Norton Environmental

    6200 Rockside Woods Blvd. Independence, OH 44131

    R. Fenwick Ann Thudium

    2961 Kent Road

    Silver Lake, OH 44224

    Ken Filipiak Defiance City 324 Perry Street

    Defiance, OH 43512

    Rick Fintak

    Schlichter C&D Landfill Facility 2611 Hamilton-Cleves Road

    Hamilton, OH 45013

    Anthony Fiore

    Tree and Lawn Landscape, Inc. 13159 Wood Worth Road  New Springfield, OH 44443

    Todd Fleagle City of St. Mary's

    Supt. of Solid Waste 101 East Spring Street St. Mary's, OH 45885

    Charles Fleck  27161 Schady Road

    Olmsted Township, OH 44138

    Kevin Flowers

    Izaak Walton League of America-Ohio Div. 6793 Midnight Sun Drive

    Maineville, OH 45039

    Timothy Flynn

    Ohio Mulch Supply, Inc. 2140 Advance Avenue

    Columbus, OH 43207

    Jon Foley

    Allied Waste Systems, Inc. Richland County Recycling and TF 392 Liard Avenue

    Mansfield, OH 44903

    William Follett

    AWS Remediation, Inc. One Triangle Drive Export, PA 15632

    James Ford

    P.O. Box 766

    Hillsboro, OH 45133-0766

    Sal Forlani

    Preston Country Club, Inc.

    P.O. Box 139 Chardon, OH 44024

    Don Forner

    C.R. Stambaugh Properties 5890 New Milford Road Ravenna, OH 44266

    Everett Foster Enright Park

    300 East Main Street Portage, OH 43451

    Emilio Frabrizi E and E Farms

    389 Columbia Road

    Valley City, OH 44280-9706

    Guy Fragle

    L.A.S. Recycling Company, Inc. 1025 Bundy Avenue Youngstown, OH 44509

    William Franks

    Stark County Health District 3951 Convenience Circle, NW Canton, OH 44718-2660

    Mike Fremont Rivers Unlimited

    515 Wyoming Avenue 2nd Floor

    Cincinnati, OH 45215

    Mark Fritz Seneca SWCD

    155 East Perry Street Tiffin, OH 44883

    Tom Fritz

    Grandview Golf Course 13404 Old State

    Middlefield, OH 44062

    Freda Fyffe

    Clark County Health District Community Health Center 529 East Home Road Springfield, OH 45503

    David Gallagher Coshocton Landfill 19469 County Road 7

    Coshocton, OH 43812

    Bruce Gander

    Mercer County Health District 220 W. Livingston St. #3

    Celina, OH 45822-1632

    Kent Gardam City of Maumee

    Department of Public Service 400 Conant Street

    Maumee, OH 43537

    William Gaskin Village of South Point 408 2nd Street West

    South Point, OH 45680

    Josh Gearhardt

    Miami County Solid Waste District Miami County Safety Building 2200 N. Co. Road 25 A

    Troy, OH 45373

    Ron Geller

    116 Maple Street

    Lindsey, OH 43442

    Mr. G. George City of Wellston

    203 East Broadway

    Wellston, OH 45692

    David Gerdeman

    North Point Environmental 6657 Frank Avenue, NW Suite 200

    North Canton, OH 44720

    David Geyer Lakeside Association 236 Walnut Avenue

    Lakeside, OH 43440

    Rodney Gibbons

    Miamiview Land Development C&DD LF

    P.O. Box 4087 Cincinnati, OH 45204

    Rick Gibson

    Maywood Community Inc 8701 Mayfield Road

    PO Box 277

    Chesterland, OH 44026

    Mr. R. Gigandet Village of Versailles 177 N. Center Street Versailles, OH 45380

    Jack Gilbert

    8584 Jennings Road

    Olmsted Township, OH 44138

    Mr. J. Gilbert City of Tallmadge 46 North Avenue

    Tallmadge, OH 44278

    Ms. M Gilbert Dennis A. Missimi 930 Overholt Road

    Kent, OH 44240

    R. Girardi

    City of Maple Heights 5353 Lee Road

    Maple Heights, OH 44137

    Gerald Glaser City of Reading

    1000 Market Street

    Reading, OH 45215

    John Glauser

    Middle Bass Island Transfer Facility

    P.O. Box 127

    Put-In-Bay, OH 43456

    Gary Gleason

    The Gleason Residence 2877 St. Rt. 132

    New Richmond, OH 45157

    Jerome Glorioso

    Turf Tenders Landscape 1227 E. Hanthorn Road Lima, OH 45808-3931

    Vaune Glorioso Enviro-Comp, Inc.

    1227 E. Hanthorn Road Lima, OH 45804-3931

    Theresa Golden Northeastern Landscaping 1136 Salt Springs Road Mineral Ridge, OH 44440

    Jerry Goldstein Bio Cycle

    419 State Avenue

    Emmaus, PA 18049

    Gary Golsch

    Golsch Environmental Landfill 4111 State Route 128

    Cleves, OH 45002

    Elizabeth Good Graftech, Inc.

    P.O. Box 94637

    Cleveland, OH 44101-4637

    Dennis Goodrich Wegerzyn Garden Center 101 W. Third Street Dayton, OH 45401

    Arthur Gordon Gordon's Lawnscape

    3704 West 12th Street, NW Canton, OH 44709

    Mr. B. Gosciewski City of Sidney

    201 West Poplar Street Sidney, OH 45365

    Douglas Gosdorf Tanglewood Country Club 8745 Tanglewood Trail Chagrin Falls, OH 44023

    Mike Goss

    E.T.D. Restoration Services 3737 West Salem Road Burbank, OH 44214

    H. Gray

    1350 Tall Timbers Court Miamisburg, OH 45342

    R. Gray

    Studebaker Nurseries, Inc. 11140 Milton-Carlisle Road New Carlisle, OH 45344

    Michael Greenberg

    GT Environmental, Inc. 635-F Park Meadow Road Suite 112

    Westerville, OH 43081

    Carl Greever

    Jackson County Health District

    B.J. Allison Health Center 200 E. Main Street Jackson, OH 45640

    Frank Grezlik

    Silver Oak Land Development, Inc. 7730 Bond Street

    Solon, OH 44139

    Jeff Griff Lowes

    16540 Chillicothe Chagrin Falls, OH 44023

    Larry Griffith

    Brown County Health District 852 Mount Orab Pike Georgetown, OH 45121-1344

    John Grima

    Warren City Health District 418 Main Avenue, SW

    2nd Floor

    Warren, OH 44481

    Jay Grose

    City of Monroe

    233 South Main Street Monroe, OH 45050

    David Grossman Health Commissioner

    Lucas County Health Department 635 N. Erie Street

    Toledo, OH 43624

    Charles Grove Vance Landfill, Inc. 2101 Vance Road

    Dayton, OH 45418

    Julie Grunder Carroll County ROG

    P.O. Box 406 Carrollton, OH 44615

    Delbert Haines

    Fayette County Commissioners 110 East Court Street

    Washington Court House, OH 43160

    Karen Hake

    Preble County Solid Waste District 4239 State Route 127 South

    Eaton, OH 45320

    William Halliday Halliday Lumber, Inc. 1544 US Highway 35 SE

    P.O. Box 700

    Washington Courthouse, OH 43160-2475

    Kevin Hallquist

    Calfee, Halter, And Griswold 800 Superior Avenue

    Suite 1400

    Cleveland, OH 44114

    Gail Hamilton

    City of Bellefontaine 135 North Detroit Street

    Bellefontaine, OH 43311

    Michael Hamilton

    GM Powertrain Division GMC 26427 S.R. 281 E.

    Defiance, OH 43512

    Charles Hammer

    Washington County Health District 342 Muskingum Drive

    Marietta, OH 45750-1435

    Richard Hammersmith 1529 S. Clinton Street Defiance, OH 43512

    David Hanson

    White Birch Farms, Inc. 4365 Warren Road

    P.O. Box 65

    Newton Falls, OH 44444

    John Harbeck

    Knox County Health Department 17604 B Coshocton Road

    Mt. Vernon, OH 43050

    Larry Hardesty

    Summit Environmental Management, Inc.

    P.O. Box 26036 Akron, OH 44319

    Randy Harmon Randy Harmon Farms

    6888 Germantown Pike

    Miamisburg, OH 45342

    Lee Harp

    2734 Park Avenue, East Mansfield, OH 44901

    Stan Harris

    Fuller, Mossberger, Scott & May Eng. 10018 International Blvd.

    Cincinnati, OH 45246

    Joseph Harrison

    Barberton City Health District 571 W. Tuscarawas Avenue Barberton, OH 44203

    Donald Harrod Village of Minster 29 S. Hanover Street

    P.O. Box 1

    Minster, OH 48565-0001

    Lance Hart

    Hardin County Health District 175 West Franklin Street Courthouse Annex, Suite 120 Kenton, OH 43326-2099

    Leonard Hartoog City of Springfield

    2100 Lagonda Avenue

    Springfield, OH 45503

    B. Hass

    Great Lakes Irrigation 75 Meadow Hill Drive

    Poplarville, MS 39470-3362

    Al Hatfield

    8354 West Central

    Sylvania, OH 43560

    Dave Hauser

    15340 Newcomb Road

    Middlefield, OH 44062

    Lynn Hawley Hawley Landscape

    4920 Warren Sharon Road Vienna, OH 44473

    Roger Hayslip

    Rumpke Brown County Sanitary Landfill 9427 Beyers Road

    Georgetown, OH 45121

    Gene Hazen

    GHSCD Disposal Facility 3000 Dillon School Road Zanesville, OH 43701

    Judd Hazen

    Gene Hazen and Sons 3000 Dillion School Drive Zanesville, OH 43701

    Ben Hefner

    1710 Lennox Avenue

    Lima, OH 45804

    Ben Hefner E.O.L.M.

    1500 Ft. Amanda Road Lima, OH 45804

    Richard Heiser

    4832 Wayview, NW North Canton, OH 44720

    Larry Helscel

    City of Upper Arlington 3600 Tremont Road

    Upper Arlington, OH 43221

    Bonita Helton Village of Mt. Orab

    100 South High Street Mt. Orab, OH 45154

    Roger Hendershot

    ODNR - Division of Forestry

    P.O. Box 428

    Reno, OH 45773-0428

    Robert Henderson Remington Property 11148 Woodward Lane

    Cincinnati, OH 45241

    Mike Heninger Heninger, Inc.

    Wood Waste Recycling 3344 Woods Road

    Lawrenceburg, IN 47025

    Bernerd Henke

    New Baltimore CDD 6950 River Road

    New Baltimore, OH 45030

    Ken & Tom Henke

    New Baltimore C&DD Landfill Ltd. 3217 Floridale Lane

    Cincinnati, OH 45239

    James Herman

    Madison County Health District 13 North Oak Street

    London, OH 43140-1017

    Robert Herron City of Conneaut 294 Main Street

    Conneaut, OH 44030

    Troy Hertzfeld Hertzfeld Poultry Farm 8525 Schadel Road

    Waterville, OH 43566

    Mary Hewitt City of Kent

    319 S. Water Street Kent, OH 44240

    Ed Heyduk

    Heyduk Landscaping Design, Inc. 26391 Cranage Road

    Olmsted Falls, OH 44138

    Robert Hill Robert Hill, Inc.

    4949 Old Guayton Road Cleveland, OH 44135

    John Hirko Kurtz Bros., Inc.

    6415 Granger Road

    Independence, OH 44131-1413

    Boyd Hoddinott Health Commissioner

    Logan County Health Department 310 South Main Street Bellefontaine, OH 43311-1700

    J. Dean Hodge

    Clark County Health District Community Health Center 529 East Home Road Springfield, OH 45503

    Carolyn Hodgins Scenic - Fx, Inc. 2684 Antioch Road

    North Perry, OH 44081

    Chad Hoffman

    Village of Grand Rapids 17460 Sycamore Road

    P.O. Box 309

    Grand Rapids, OH 43522

    Thomas Hoffman Village of Crestline 100 N. Seltzer Street Crestline, OH 44827

    Gregory Hohloch 6800 Stymie Road

    Lowellville, OH 44436

    Richard Hohman Cidy of Sidney

    201 W. Poplar Street Sidney, OH 45365

    William Holbrook

    City of Upper Arlington 3600 Tremont Road

    Upper Arlington, OH 43221-1595

    Everette Holcomb 30359 State Route 143

    Albany, OH 45710

    Larry Holkenborg

    Larry Holkenborg Nursery, Inc. 6703 Milan Road

    Sandusky, OH 44870

    Terrence Holman

    Darke County Health District 300 Garst Avenue

    Greenville, OH 45331

    Glenn Holmes 1315 South 10th

    Ironton, OH 45638

    R. Holmes

    City of Wilmington 69 North South Street

    Wilmington, OH 45177

    Steve Holowach

    P.O. Box 236 Canfield, OH 44406

    Phil Honsey

    City of Galion Taylor Road 301 Harding Way East Galion, OH 44833

    Timothy Horgan

    Cuyahoga County Board of Health 1375 Euclid Avenue

    One Playhouse Square, 5th Floor Cleveland, OH 44115-1882

    Luke Horn

    35380 Hocking Drive

    Logan, OH 43138

    Matthew Hornyak Triyak & Company, Inc. 15135 Rockcreek Road

    Chardon, OH 44024

    Wallace Horton

    Central Ohio Aerospace and Tech. Ctr. 813 Irving-Wick Drive West

    Suite 2, PA

    Heath, OH 43056

    Mr. B. Horvath William Horvath 752 Wisteria Drive

    Barberton, OH 44203

    Bart Hotel Hotel Trucking 1141 U.S. 50

    Milford, OH 45150

    Ralph Hotopp Hotopp and Sons, Inc.      1820 Valley Street

    P.O. Box 323 Dayton, OH 45404

    Ken Hotz

    Medina County Sanitary Eng. Dept. 791 West Smith Road

    P.O. Box 542 Medina, OH 44258

    Paul Hotz

    Hull & Associates 3401 Glendale Avenue

    Suite 300

    Toledo, OH 43614

    Tim Houck Defiance/Fulton/Paulding/Williams   SWMD 500 Court Street

    Suite E

    Defiance, OH 43512

    Mike House

    Solutia Inc./Bond Road Site LF 11425 Bond Road

    West Harrison, OH 45030

    Patrick Houseworth

    Van Wert County Health District Medical Arts Building

    140 Fox Road

    Van Wert, OH 45891-2491

    Nancy Howell

    Western Cuyahoga Audubon Society 19340 Fowles Road

    Middleburg Heights, OH 44130

    Jack Huelsman

    Zoollogical Society of Cincinnati 3400 Vine Street

    Cincinnati, OH 45220

    George Hukill

    General Contractors Company 1647 W. Pleasant St.

    Springfield, OH 45506

    E. Hulbert

    City of Bryan Street Department 330 Towline Road

    Bryan, OH 43506

    John Hulligan

    Waste Management of Ohio 2039 Blase-Nemeth

    Painsville, OH 44077

    Susie Hyden

    Madison County Health Dept. 13 North Oak Street

    London, OH 43140-1017

    Mike Imbrock

    Henry County Solid Waste District Henry County Landfill

    P.O. Box 96 Malinta, OH 43535

    Tim Ingram

    Hamilton County Genral Health District 250 William Howard Taft Road Cincinnati, OH 45219

    Edgar Jackson, Jr.

    Shaker Heights Health District City Building

    3400 Lee Road

    Shaker Heights, OH 44120-3493

    Mark Jacobs The Wilds

    1400 International Road

    Cumberland, OH 43732

    Robert Jacobs Miamiville, Inc. 3743 Struble Road

    Cincinnati, OH 45251

    Janie James

    Logan County ROG 1855 SR 47, W.

    Bellefontaine, OH 43311

    Ed Janesz

    Kurtz Brothers, Inc. 6415 Granger Road

    Independence, OH 44131-1413

    Mr. J. Jaros Jud Jaros

    1774 New Market Banta Road

    W. Alexandria, OH 45381

    Mr. E Jenkins

    E & D Enterprises 2735 State Route 18

    Norwalk, OH 44857

    Tom Jenkins

    Sierra Club - Northeastern Ohio 869 Belwood Drive

    Highland Heights, OH 44143

    Ron Jewell

    Ron's Tree Service 2656 Richland Road

    Marion, OH 43302

    Corbie Johnson

    Johnson Demolition Landfill

    4839 Farmersville-W Carrollton Road Miamisburg, OH 45342

    David Johnson Mapledale Farm, Inc. 12613 Woodin Road

    Chardon, OH 44024

    Van Johnson

    Van Johnson Construction 2672 Eckert Road

    Lancaster, OH 43130

    Belinda Jones

    Capitol Consulting Group 37 West Broad Street Suite 750

    Columbus, OH 43215

    Rich Jones

    Warren Recycling, Inc. Transfer Facility 300 Martin Luther King Drive SW

    P.O. Box 3647 Warren, OH 44485

    Richard Joseph Joseph Sand & Gravel

    16272 Boundary Road

    Wapakoneta, OH 45895

    Jack Jump

    Huron County Health District 180 Milan Avenue

    Norwalk, OH 44857-0188

    Stanley Kaldor 61280 Ramsay Road

    Jacobsburg, OH 43933

    Ms. J Kaminer Village of Fairfax

    5903 Hawthorne Street

    Cincinnati, OH 45227

    John Kane

    Mr. R. McCain

    205 South Main Street Urbana, OH 43078

    Mr. B. Kaplan Brian Keith Kaplan

    P.O. Box 9262 Boardman, OH 44513

    William Karwisch

    Hamilton City Health District City Building, Room 351

    20 High Street

    Hamilton, OH 45011-2709

    T. Kasmoch

    Tri State Garden Supply Co. U-856 State Route 66 Archbold, OH 43502

    Rex Katterheinrich City of Wapakoneta 701 Parlette Court

    P.O. Box 269 Wapakoneta, OH 45895

    Craig Kauffman

    Logan County Health District 310 South Main Street Bellefontaine, OH 43311-1696

    G. Kaufman

    Kurtz Brothers, Inc. 6415 Granger Road

    Independence, OH 44131-1413

    James Kaya

    Clermont County Health District 2275 Bauer Road

    Suite 300

    Batavia, OH 45103

    B.  Keating

    Dundy and Elvira Massacci 183 Central Parkway, SE Warren, OH 44483

    C.  William Keck

    Akron City Health District 177 South Broadway

    Room 215

    Akron, OH 44308-1799

    Dennis Keeney

    Keeney Sand & Stone, Inc. 13346 Girdled Road

    Painsville, OH 44077

    Charles Keiper

    Portage County Commissioner 449 S. Meridian Street Ravenna, OH 44266

    Don Kellerman 1275 S.R. 50

    Milford, OH 45150

    Frank Kellogg

    Lake County Health District

    P.O. Box 490 105 Main Street

    Painesville, OH 44077-3414

    Bill Kelly

    Comb. Allen County Health District 219 E. Market

    P.O. Box 1503

    Lima, OH 45802-1503

    David Kennedy

    Village of New Richmond 102 Willow Street

    New Richmond, OH 45157

    Steve Keylor

    Rumpke Waste, Inc. Landfill 10795 Hughes Road

    Cincinnati, OH 45251

    Bob Keyser

    13415 Brindley Road

    Swanton, OH 43558

    Fred Kiehl

    Kiehl Building Services Corp. 2002 Waycross Avenue

    Akron, OH 44320-1599

    Ed Kilbarger

    Kilbarger Construction Athens-Hocking Reclamation

    P.O. Box 946 Logan, OH 43138

    J. Kilroy

    City of Barberton

    576 Park Avenue West Barberton, OH 44203

    Floyd Kimble

    Cambridge Transfer and Recycling Fac.

    P.O. Box 1669

    4201 Glenn Highway

    Cambridge, OH 43725

    Floyd Kimble

    Kimble Sanitary Landfill 3596 State Route 39, NW

    Dover, OH 44622

    Keith Kimble

    J & J Refuse Services Transfer Facility

    P.O. Box 448 Dover, OH 44622

    Keith Kimble

    Kimble Transfer & Recycling 3596 SR 39, NW

    Dover, OH 44622

    Keith Kimble

    Kimble Transfer and Recycling Facility 2295 Bolivar Road, SW

    Canton, OH 44706

    Mr. K Kimble

    Penn-Ohio Coal Company 3596 SR 39 NW

    Dover, OH 44622

    Fred Kirker Village of Sardinia         151 Maple Avenue

    Sardinia, OH 45171

    Russ Kitchen

    Waste Management of Ohio - Lima 1550 E. Fourth Street

    Lima, OH 45804

    Jacob Kline

    Earth 'n Wood Products, Inc. 1818 South Arlington Road Akron, OH 44306

    W. Klink

    Urban Thickets Landscapes 565 North Fifth Street Hamilton, OH 45011

    Norbert Klopsch City of Oakwood 210 Shafor Blvd.

    Dayton, OH 45419

    Kurt Kluznik Yardmaster, Inc.

    1447 North Ridge Road Painesville, OH 44077

    Amy Kness

    S.K. Landscaping, Inc. 12760 Woodworth Rd.

    New Springfield, OH 44443

    Joe Knight

    Joe Josh & Karen's Organic Gardening 131 Tiell Street, SE

    New Philadelphia, OH 44663

    Mary Knochelmann

    Elda Recycling and Disposal Facility 5701 Este Avenue

    Cincinnati, OH 45232

    Russ Kocher

    Ohio EPA - Interoffice Mail NEDO - DDAGW

    2110 E. Aurora Road Twinsburg, OH 44087

    Mary Anne Koebel

    Sandusky County Health District 2000 Countryside Drive

    Fremont, OH 43420-9574

    Dano Koehler  3760 Darrow Road

    Stow, OH 44224

    Ralph Koffel

    2983 Opossum Hollow R Newark, OH 43055

    Marti Kolb

    Newark Litter Prevention Suite #40

    40 West Main Street Newark, OH 43055

    James Kossen

    Bushelman Construction Company, Inc. 11980 Runyan Drive

    Cincinnati, OH 45241

    Mr. J. Kossen

    CJ&L Construction Co., Inc. 11980 Runyan Drive

    Cincinnati, OH 45241

    G. Kott

    Future Lawn, Inc.

    6505 W. Bancroft Street Toledo, OH 43615-3103

    David Koubeck

    Thermal Organic Recycling Equipment 6256 Maplewood Drive

    Mentor, OH 44060-2966

    George Koury City of Lorain

    200 West Erie Avenue Lorain, OH 44052

    P. Kowallec

    American Landfill, Inc. 7916 Chapel Street, SE Waynesburg, OH 44688

    David Kramer Kramer's Landscape

    Div. of Earth Improvement, Inc. 27353 Schady Road

    Olmsted Township, OH 44138

    Glen Kreads 925 CR 72

    Helena, OH 43435

    Robert Kromer

    Erie County Health District

    P.O. Box 375

    420 Superior Street

    Sandusky, OH 44870-0375

    Doug Krupa Krupa Demolition

    56280 Weegee Road Shady Side, OH 43947

    Frank Kuchan Kuchan Farm Box 382

    Hopedale, OH 43796

    Jack Kurowski

    Lorain City Health District 205 West 14th Street Lorain, OH 44052-3492

    Joe Kurtz

    Licking County Health District 675 Price Road

    Newark, OH 43055

    John Kurtz CDF, Inc.

    6415 Granger Road

    Independence, OH 44131

    J.  Kusian

    City of Oregon 5330 Seaman Road

    Oregon, OH 43616

    Donna Laake

    Norwood City Health District Memorial Health Center 2059 Sherman Avenue

    Norwood, OH 45212

    Herman Lacy

    Coshocton County Health District 724 S. Seventh Street

    Coshocton, OH 43812

    Mary Lageman Grailville Farm

    932 O'Bannonville Road

    Loveland, OH 45140

    Mr. R Lambert Village of Strasburg 358 5th Street, SW Strasburg, OH 44680

    Albert Lang Box 5

    Route 3 Muskingum Drive Marietta, OH 45750

    Daniel Langenheim L & T Storage, Inc.

    4817 Glenshade Avenue

    Cincinnati, OH 45227

    Maureen Lauber

    Sierra Club - Northeastern Ohio 8436 Ashley Drive

    Broadview Heights, OH 44147

    K.  Lausecker

    Daylay Egg Farm, Inc. Box 5

    1632 C.R. 142 N.

    West Mansfield, OH 43358

    Charles Lawrence

    Hills and Dales Compost

    7055 Hills & Dales Road, NW Canton, OH 44708

    Diana Lawson

    10005 Lick Run Lyra Wheelersburg, OH 45694

    Margie Lawson

    Meigs County Health District 112 E. Memorial Drive Pomeroy, OH 45769-9569

    D. Lazar

    City of Richmond Heights 457 Richmond Road

    Richmond Heights, OH 44143

    Carrie Leathers

    Putnam County Landfill Putnam County Commissioners

    245 E. Main St., Courthouse, Suite 101 Ottawa, OH 45875-1968

    William Lee

    Morrow County Health District Morrow County Courthouse

    48 E. High Street

    Mt. Gilead, OH 43338

    Sandy Leed

    Mound Transfer Facility 195 Seney Road

    Chillicothe, OH 45601

    David Leffler City of Toledo

    Division of Solid Waste 2411 Albion Street

    Toledo, OH 43606

    John Lehlbach City of Westlake

    27216 Hilliard Blvd.

    Westlake, OH 44145

    Nathan Lehman

    53101 German Ridge Road Powhattan Point, OH 43942

    G. Leidal Eva Leidal

    P.O. Box 532

    Wadsworth, OH 44282-0532

    Bruce Leightman

    Leaders Mobile Home Community

    P.O. Box 308 Chesterland, OH 44026

    Mr. W. Leithch ODOT-Wayne County

    1514 Old Lincolnway West Wooster, OH 44691

    D. Lelko

    Village of Chardon 111 Water Street

    Chardon, OH 44024

    Barbara & Louis Lenover

    L&L Demollition-Excavating, Inc. 715 Dayton Avenue

    Springfield, OH 45506

    Jack Lentz, Jr.

    Crawford County Health District Courthouse

    112 East Mansfield Street Bucyrus, OH 44820-2388

    Bob Leonard

    City of Cuyahoga Falls Sanitation Utilities Department 2310 Second Street

    Cuyahoga Falls, OH 44221-2583

    Charles Leonard City of Xenia

    101 North Detroit

    Xenia, OH 45385

    Wilson Lewis 3513 Minor Road

    Copley, OH 44321

    M. Lightner

    Hardin County SW & Recycling Facility Suite 100

    One Courthouse Square Kenton, OH 43326

    Dan Liskai

    Sandusky County Court House 100 North Park Avenue Fremont, OH 43420

    Hubert Litt

    Millenium Inorganic Chemicals Landfill 2426 Middle Road

    Ashtabula, OH 44004

    Keith Little

    Meigs County Health District 112 E. Memorial Drive Pomeroy, OH 45769

    Joseph Loewendick

    Central Ohio Contractors, Inc. 2879 Jackson Pike

    Columbus, OH 43123

    Mr. N. Logan Nicolas A. Logan

    476 N. Rhodes Avenue Niles, OH 44446

    Stanley Lojak Harvard Refuse

    7720 Harvard Avenue

    Cleveland, OH 44105

    Marti Long

    City of Ravenna Health Dept. Box 1215

    210 Parkway

    Ravenna, OH 44266

    Sam Lovejoy

    1049 Maysville Avenue

    Zanesville, OH 43701

    Frank Loy

    City of Fairborn

    44 W. Hebble Avenue Fairborn, OH 45324

    Mr. O. Luburgh Luburgh, Inc. 4174 East Pike

    Zanesville, OH 43701

    James Lucas

    Preble County Health District Office Building, Room 20 119 South Barron Street Eaton, OH 45320-2395

    Joel Lucia

    Lake County Health District

    P.O. Box 490 105 Main Street

    Painesville, OH 44077-3414

    Keith Luck BarbertonTree Service #2 172 1/2 Mild Avenue Barberton, OH 44203

    Mr. R. Madden III Madden Bros., Inc. 66 Pearl Road

    Brunswick Hills, OH 44212

    Danny Mahaffey

    City of Logan Service Director 10 S. Mulberry Street

    Logan, OH 43138

    Daniel Maheu

    Champion International Landfill 601 North B Street

    Hamilton, OH 45013

    John Mahoney

    Ohio Municipal League 175 South Third Street Suite 510

    Columbus, OH 43215

    Robert Mai

    Director of Environmental Health Shelby County Health District 202 W. Poplar Street

    Sidney, OH 45365-3096

    Sunny Maimone

    Springfield Leaf Composting 10593 Main Street

    New Middletown, OH 44442

    Robert Main

    Athens County Health District 278 West Union Street Athens, OH 45701

    James Majernik 3725 McCarty Drive

    Canfield, OH 44406

    Eugene Malliski

    Deer Lake Mobile Park 12530 Kinsman Road Lot 28

    Burton, OH 44021-9593

    Richard Malloy

    Suburban Landscaping, Inc. 22443 Rivergate Drive Rocky River, OH 44116

    Kimberly Mann

    Washington County Health District 342 Muskingum Drive

    Marietta, OH 45750-1435

    Donald Manson

    Akron City Health District Room 215

    177 South Broadway

    Akron, OH 44308-1799

    William Marino Jr JBM Ltd

    764 State Route 416 SE

    New Philadelphia, OH 44663

    Boyd Marsh

    Summit County Health District 1100 Graham Circle

    Cuyahoga Falls, OH 44224-2992

    Elizabeth Marshall Eastman & Smith

    One Seagate, 24th Floor

    P.O. Box 10032

    Toledo, OH 43699-0032

    G. Martin

    O. M. Scotts & Sons Co. 14111 Scottslawn Road Marysville, OH 43041

    Richard Martin Owens Corning 400 Case Avenue

    Newark, OH 43055

    Ron Martin

    J.D. Martin Construction 58 South Main Street Poland, OH 44514

    Philip Masser

    Mercer County Health District 220 W. Livingston St. #3

    Celina, OH 45822-1632

    Dale Mathys Village of Edgerton

    P.O. Box 609

    103 South Michigan Ave. Edgerton, OH 43517

    Russ Matso Kelley's Island TF 121 Addison

    P.O. Box 469

    Kelley's Island, OH 43438-0469

    C. Maurer Maurer Farms

    23525 Lorain Road

    North Olmstead, OH 44070

    Jack Mayers

    Erie County Landfill

    2900 S. Columbus Avenue

    P.O. Box 1180 Sandusky, OH 44870

    Mr. J McBeath City of Louisville

    215 South Mill Street Louisville, OH 44641

    Robert J. McBride Mr. B. McBride 1052 N. River Road Warren, OH 44483

    Mr. R McCain

    City of Urbana Compost Facility 416 Taft Avenue

    Urbana, OH 43078

    Joseph McCallister City of Ironton

    301 South Third Street Ironton, OH 45638

    Gene McClees

    Fraser Paperboard Landfill 51 South Smith Street

    West Carrollton, OH 45449

    Don McClellan McClellan Farms  1331 Stringtown Road

    Lancaster, OH 43130

    Marshall McClurg 7450 Hill Avenue

    Holland, OH 43528

    Rick McCrery

    Marion City Health District 233 W. Center Street Marion, OH 43302-3692

    P. McCumbers City of Berea 11Berea Commons Berea, OH 44017

    James McDonald Taylorsville Road Landfill

    P.O. Box 651

    West Carrolton, OH 45449

    Mark McDonnell

    Fairfield County Health District 1587 Granville Pike

    Lancaster, OH 43130-1038

    Kevin McGann

    Brown County Health Department 852 Mount Orab Pike Georgetown, OH 45121-1344

    Dennis McGuire City of Wadsworth 120 Maple Street

    Wadsworth, OH 44281

    Mike McKosky

    Chardon Lakes Golf Course 470 South Street

    Chardon, OH 44024

    Raymond McMahon 10480 Ford Road

    Cambridge, OH 43725

    David McMillian Ashland County Landfill 26457 ST TRE 58

    Wellington, OH 44805

    Ralph McQuaide

    Ashtabula Township Trustees 2718 N. Ridge Road East Ashtabula, OH 44004

    B. J. Meder, Jr.

    Cuyahoga County Board of Health One Playhouse Square, 5th Floor 1375 Euclid Avenue

    Cleveland, OH 44115-1882

    T. Mercer

    City of Marion

    233 W. Center Street Marion, OH 43302

    Charles Messer

    P.O. Box 470 Loveland, OH 45140

    Jacqueline Mest Kent State University

    Office of Risk Management

    P.O. Box 5190

    Kent, OH 44242-001

    Jerry Metz Rumpke

    5933 Thornhill Avenue

    Cincinnati, OH 45224-2331

    Mike Meusel

    Barberton City Health Dept. 571 W. Tuscarawas Avenue Barberton, OH 44203

    Michael Migyanko Pike Sanitation Landfill 123 South Lock Street Waverly, OH 45690

    Mr. S Mihu

    J.D.S. Trucking Company, Inc. 27230 Royalton Road Columbia Station, OH 44028

    Fred Millard Willowdale Lake 4085 Fox Avenue NE

    Minerva, OH 44657-8646

    Doug Miller Compost Plus

    P.O. Box 98 Latham, OH 45646

    G. Miller

    Miller Landscaping Material 6690 Erie Street, SW Navarre, OH 44662

    Lee Miller

    Miller's Mulch and Top Soil 6899 Wales Avenue, NW North Canton, OH 44720

    M. Miller

    Village of Georgetown 301 S. Main Street Georgetown, OH 45121

    Matt Miller

    South Bass Island Transfer Facility

    P.O. Box 17 Sandusky, OH 44871

    Mr. D. Miller City of Kettering

    3600 Shrover Road

    Kettering, OH 45429

    Mr. R Miller Roger Miller

    1507 State Route 180

    Chillicothe, OH 45601

    Ralph Miller

    Prairie Lane C&DD

    P.O. Box 233

    4401 Prairie Lane Road Wooster, OH 44691

    Richard Miller

    R.C. Miller BFI Republic Waste Serv. 2800 Erie Street, South

    Massillon, OH 44646-7915

    Rick Miller Earth Return

    1414 Industrial Avenue, SW Massillon, OH 44647

    William Miller

    Sand Road Ent., Inc. 4352 Sand Road

    Norwalk, OH 44857

    Grant Milliron Milliron Industries

    P.O. Box 886

    2384 Springmill Road

    Mansfield, OH 44903

    Teresa Mills

    Buckeye Environmental Network 2319 Parkridge Court

    Grove City, OH 43123

    Amie Milobar

    Baker Environmental, Inc. 701 East 83rd Avenue Merrillville, IN 46410

    Joe Minadeo

    Venesch, Friedlander, Coplan & Aronoff 88 East Broad Street

    Columbus, OH 43215-3506

    Mr. Minch

    Minch Nursery, Inc. 7204 Pearl Road

    Middlesburg Heights, OH 44130

    Denise Minor

    Health Commissioner

    Pickaway County Health Department 465 E. Ohio Street

    Circleville, OH 43113-0613

    John Mitchell

    City of Huber Heights 7020 Brandt Pike

    Huber Heights, OH 45424

    Linda Mitchell Wilmington Landfill City of Wilmington 397 S. Nelson Avenue

    Wilmington, OH 45177

    Ernie Mizda Auburn Springs CC

    10001 Stafford Road Chagrin Falls, OH 44023

    R. Molloy Sycamore Township

    8540 Kenwood Drive

    Cincinnati, OH 45236

    David Moore Village of Greenhills

    Administration Offices 11000 Winton Road

    Greenhills, OH 45128

    Ralph Moore 2222 N. Rt. 68

    Urbana, OH 43078

    Steve Moore Luburgh, Inc. 4174 East Pike

    Zanesville, OH 43701

    Bob Morgan

    Huron County Fair Board 940 Fair Road

    Norwalk, OH 44857

    B. Morr

    Paradise Composting Co. 7871 Eby Road

    Smithville, OH 44677

    Steve Morris

    M & B Demo. Disposal, Inc. 771 S. Ewing Street Lancaster, OH 43130

    Robert Mosier Mosier Lawnmasters

    P.O. Box 1321

    Springfield, OH 45501-1321

    Paul Motier

    2276 Bucyrus-Nevada Road

    Bucyrus, OH 44820

    William Moyer

    1683 State Route 235 Mt. Cory, OH 45868

    Roger Mudra 1495 Ridge Road

    Hinckley, OH 44233

    Mary Mulford

    Rumpke Container, Inc. 10795 Hughes Road

    Cincinnati, OH 45251

    W. Mullen

    Akron Public Works Dept. 2677 Riverview Road

    Akron, OH 44313

    Maurice Mullet

    Holmes County Health District 931 Wooster Road

    Millersburg, OH 44654

    Dennis Murray

    Knox County Health Department 17604 B Coshocton Road

    Mt. Vernon, OH 43050

    Ron Murray Tatro, Inc.

    3786 Hopper Hill Road Cincinnati, OH 45255

    K. Myers

    City of Fremont 323 S. Front Street

    Fremont, OH 43420

    K. Myers

    City of Fremont 323 S Front St

    Fremont, OH 43420

    William Myers

    Columbus City Health District Room 208

    181 Washington Blvd.

    Columbus, OH 43215-4096

    James R. Myrice, Jr. James R. Myrice, Jr. 653 Western Avenue

    Toledo, OH 43609

    Ken Natorp

    William A. Natorp Company 4400 Reading Road

    Cincinnati, OH 45229

    Mr. F Neff

    City of New Philadelphia 1234 Commercial Ave., S.E. New Philadelphia, OH 44663

    Will Neff City of Belpre

    201 Washington Blvd.

    Belpre, OH 45714

    Morton Nelson

    Montgomery County Health District County Government Plaza

    451 West 3rd Street Dayton, OH 45422-1280

    R. L. Nemeth

    LTV Steel Company Landfill 3100 E. 45th Street Cleveland, OH 44127

    Ted Neura

    Marion Solid Waste Transfer Facility 11164 County Road #4

    Carey, OH 43316

    Theodore Neura

    American Disposal Services 11164 County Road #4

    Carey, OH 43316

    P. Newman

    Nature's Way Landscapes 9843 Solether Road

    Portage, OH 43451

    Mark Nichol

    Columbiana County Health District 7360 State Route 45

    P.O. Box 309 Lisbon, OH 44432

    J. Nichols

    City of Strongville 18688 Royalton Road

    Strongville, OH 44136

    Stanley Nicolozakes

    S.W. Land Co.

    P.O. Box 668 Cambridge, OH 43725

    William A. Nicolozakes

    S.W. Land Company

    P.O. Box 670 Cambridge, OH 43725

    M. Norman

    Kent State University 1781 Summit Street

    Kent, OH 44242

    Frank Novak

    Shaker Heights Health District City Building

    3400 Lee Road

    Shaker Heights, OH 44120-3493

    David Nutini

    Hamilton County General Health District 250 William Howard Taft Road Cincinnati, OH 45219

    Ed O'Brian

    Allied Waste Systems Cherokee Run Landfill 2946 U.S. Route 68, North

    Bellefontaine, OH 43311

    Mr. J O'Donnell City of Cambridge

    1131 Steubenville Avenue

    Cambridge, OH 43725

    Howard O'Malley ABC Land Company 400 Miley Road

    P.O. Box 115

    North Lima, OH 44452

    D. R. Obergfell

    U.S. Gypsum Co. Landfill Gypsum Road

    Gypsum, OH 43433

    John Oberle

    Schottenstein, Zox, and Dunn 4100 S High St

    Suite 2600

    Columbus, Oh 43215-6106

    Wilbur Olmstead

    Buckeye Wrecking and Transfer, Inc. 1800 19th Street, NE

    Canton, OH 44714

    C. Osborne Ohio Compost

    501 W. Emmitt Avenue Waverly, OH 45690

    Ronald Overstake City of Washington 303 West Elm Street

    Washngton Courthouse, OH 43160

    Marty Pagnucco Pag's Excavating

    141 Homeworth Road

    Alliance, OH 44601

    G. Paine

    City of Painesville 7 Richmond Street

    Painesville, OH 44077

    Mr. G. Palko

    The Great Lakes Construction Company 2608 Great Lakes Way

    Hinckley, OH 44233-9590

    David Pankovich Gaumer Landscape, Inc. 417 State Road, NW Warren, OH 44483

    Nicholas Panno

    Girard City Health District 100 West Main Street Girard, OH 44421

    A. J. Paris

    Huron Lime Company

    P.O. Box 451

    100 Meeker Street

    Huron, OH 44839

    Larry Parsons Norton Construction

    Mt. Eaton East Landfill

    P.O. Box 256

    Mt. Eaton, OH 44659

    Bill Pasquale

    AWI Williams County Landfill Route 3

    12604 County Road G Bryan, OH 43506

    Frank Patrizio, Jr.

    Piqua City Health District City Building

    219 W. Water Street Piqua, OH 45356-5001

    James Patterson

    H-W Greenhouse Garden Center

    P.O. Box 7 110 Route 58

    Sullivan, OH 44880

    K. Patton

    City of Brooklyn

    9400 Memphis Avenue

    Brooklyn, OH 44144

    Kenneth Patton

    City of Brooklyn Landfill 9400 Memphis Avenue

    Brooklyn, OH 44144

    Robert Pauley

    Village of Fairport Harbor 220 Third Street

    Fairport Harbor, OH 44077

    Earl Paulus

    Tuscarawas County Health District 897 East Iron Avenue

    Dover, OH 44622-0443

    William Paxton

    B and P Wrecking

    2519 North Michigan Street Toledo, OH 43611

    Kenneth Pearce

    Lorain County Health District 9880 South Murray Ridge Road Elyria, OH 44035-6999

    D. Pearson

    Village of Addyston 235 Main Street

    Addyston, OH 45001

    Mr. D Peet

    City of Ashtabula 4400 Main Avenue

    Ashtabula, OH 44004

    Michael Pelegreen, Sr. 105 E. Main Street

    P.O. Box 476 Hopedale, OH 43976

    Gary Pelton

    05 Lee Avenue

    Ashland, OH 44805

    Donald Perander AK Steel Corp. 703 Curtis Street

    Middletown, OH 45043

    C. Perkins Brenda Roberts

    12872 Techniglas Road

    Newark, OH 43055

    Paul Peters

    1186 Collier Road

    Moscow, OH 45153

    Mr. M. Pfeifer City of Chillicothe

    35 South Paint Street Chillicothe, OH 45601

    Jay Pfeiffer

    Hardin County Health District Courthouse Annex, Suite 120 175 West Franklin Street Kenton, OH 43326-2099

    James Phillips

    Montgomery County Health District County Government Plaza

    451 West Third Street Dayton, OH 45422-1280

    Mr. B. Phillips

    Phillips Sand and Gravel 620 Phillips Drive

    Alpha, OH 45301

    Jim Phipps

    Village of Cedarville

    P.O. Box 51 Cedarville, OH 45314

    Ron Pickett

    WM Suburban South Landfill 3415 Township Rd. #447

    Glenford, OH 43739

    William Pizzino

    Earth Goods Supply Company 9525 SR 161

    P.O. Box 215 Amlin, OH 43002

    Jack Pogue Rittman Paperboard

    100 Industrial Avenue

    Rittman, OH 44270-1573

    Michael Pompili

    Columbus City Health District Room 208

    181 Washington Blvd.

    Columbus, OH 43215-4096

    Mr. G. Poole Village of Cadiz 128 Court Street

    Cadiz, OH 43907

    Richard Potter

    Village of West Union 517 North Market Street West Union, OH 45693

    Gene Pouly

    E. F. Pouly Company 9088 Back Orrville Road Orrville, OH 44667

    AD Powers AFC Company

    5183 Western Reserve Road Canfield, OH 44406

    Mr. D Powers Daniel Powers 10497 Wilder Road

    Chardon, OH 44024

    Dave Price

    1819 Pleasant Valley Road Girard, OH 44420

    Ms. J Price Kevin M. Price

    370 Eastpark Drive

    Norwalk, OH 44857

    Tom Price

    Price Barnes Organics, Ltd. 4839 Warrensburg Road

    Delaware, OH 43015

    Charlie Prince

    Ohio Solid Waste Reporter 4675 Walnut Road

    P.O. Box 1542

    Buckeye Lake, OH 43008

    Mr. B Prinzo Labriola & Sons 1795 S. Jacoby Road Copley, OH 44321

    Irene Probasco

    Ohio Alliance for Environment 1500 West Third Avenue Suite 30

    Columbus, OH 43212

    Mr. A Prouty Greenvalley Enterprises

    8340 Adamsville-Otsego Road

    Adamsville, OH 43802

    Lester Prouty II

    Greenvalley Enterprises, Inc. 8850 Sarbaugh Road

    Norwich, OH 43767

    Paul Pryor

    Union County Health Dept. 233 W. 6th Street Marysville, OH 43040

    Kenneth Pund

    Bedford Glens Garden Center

    P.O. Box 46562 Bedford, OH 44146

    Michael Puskavich Belmont Resources TF 53002 High Ridge Road Bridgeport, OH 43912

    Kevin Pye

    Geauga Excavating 15465 Hart Road

    Montville, OH 44064

    Ronald Quillin

    8209 Cutler Road, NE Sherrodsville, OH 44675

    Dan Quinn

    Willo'Dell Yard Waste Recovery, Inc. 1398 U.S. Route 42, Road #1

    Ashland, OH 44805

    Scott Rabun

    Seneca County Health District 3140 South S.R. 100

    Tiffin, OH 44883-9709

    David Rado

    The Grunder Landscaping Company 9770 Byers Road

    Miamisburg, OH 45342

    John Raisch

    John P. Raisch, Inc.

    438 Soldiers Home - MMS Road

    P.O. Box 93 Miamisburg, OH 45342

    George Ralph

    Hocking County Health District 31620 Chieftain Drive

    Logan, OH 43138

    Charles Ramer

    Portage County SWMD Recycling Center 3588 Mogadore Road

    Kent, OH 44240

    Marvin Ramsier 2477 Eastern Road

    Rittman, OH 44270

    Holly Rast

    Union County Health Department 233 West Sixth Street  Marysville, Oh 43040

    Steve Rauch

    Rauch Trucking Company, Inc.

    1550 Soldiers Home-West Carrollton Road Dayton, OH 45418

    Steve Rauch SRI, Inc.

    1550 Soldiers Home-West Carrollton Road Dayton, OH 45418

    Amos Rawson  A and L Salvage

    P.O. Box 333 Lisbon, OH 44432

    Bernie Ray City of Urbana

    205 South Main Street Urbana, OH 43078

    Shawn Ray

    Noble County Health District 44069 Route 821

    Caldwell, OH 43724-9129

    George Reed

    Warren County Health District Warren County Office Building 416 South East Street  Lebanon, OH 45036-2399

    Barb Reeves

    Geauga Hidden Valley Country Club 17261 Thompson Road

    Thompson, OH 44086

    Gerald Reid

    OARDC/Ohio State University 1680 Madison Avenue

    Wooster, OH 44691

    Richard Reid Welsh Hill Fill

    127 Welsh Hill Road McDonald, OH 44437

    Louise Reiling

    Auburn Pointe Greenhouse 10089 E. Washington Street Chagrin Falls, OH 44023

    Kenneth Reiman Wood County SWMD

    639 S. Dunbridge Raod Suite 3

    Bowling Green, OH 43402-9089

    Richard E. Renner 1306 Carlwood

    Miamisburg, OH 45342

    Dale Reynolds

    Brown County Commissioner 800 Mt. Orab Pike Georgetown, OH 45121

    Bryan Rice Rice's Nursery

    1651 55th Street, NE

    N. Canton, OH 44721

    Craig Richards

    Defiance County Health Department 197-C Island Park Avenue Defiance, OH 43512-2551

    Graig Richards

    Defiance County Health District 197-C Island Park Avenue Defiance, OH 43512-2551

    Theodore Richards

    Champaign County Health District 1512 US 685

    Suite Q100 Urbana, OH 43078

    D. Richardson

    Morgan County Commissioners 19 E. Main Street McConnelsville, OH 43756

    Kenneth Richardson City of Upper Sandusky

    119 North Seventh Street Upper Sandusky, OH 43351

    James Richmond

    P.O. Box 165 Miamiville, OH 45147

    Mr. K Richmond Richmond's Excavating 3160 Palmyra Road, S.W. Warren, OH 44481

    Gerald Richter

    Enviro Artscaping, Inc. 05557 State Route 66 North

    Defiance, OH 43512

    Mr. J. Richter

    Enviro Artscaping, Inc. 05557 State Route 66 North

    Defiance, OH 43512

    J. Rickard

    Village of Woodville 219 West Main Street Woodville, OH 43469

    Gilbert Rieger Attn: Mr. R. Jones

    P.O. Box 1429 Warren, OH 44482

    Mr. K Rieman

    Wood County Landfill 15320 Tontogany Road Bowling Green, OH 43402

    G. Rife

    Daylay Egg Farm, Inc.

    P.O. Box 5 11177 C.R. 133

    West Mansfield, OH 43358

    David Rimelspach 904 C.R. 201

    Fremont, OH 43420

    Jeffrey Ritchey

    Wyandot County Health District 127-A South Sandusky Avenue Wyandot County Office Building Upper Sandusky, OH 43351-1485

    Janet Rittenhouse, R.S. Wayne County Health District Sanitarian Administrator

    203 South Walnut Street Wooster, OH 44691-4797

    Andrew Robb LaFarge Corporation

    P.O. Box 160

    Paulding, OH 45879-0160

    Bob Roberts

    Roberts & Son Refuse Service 1148 Route 55

    Urbana, OH 43078

    Brenda Roberts

    Roberts Demolition LF & Container 12872 Techniglass Road

    Newark, OH 43055

    Paul Robertson Robertson Excavating 7389 Canton Road, NW Malvern, OH 44644

    Alan Rogers

    Jackson Pike Transfer Facility 2500 Jackson Pike

    Columbus, OH 43223

    Roger Rohrs

    Fulton County Health District 606 S. Shoop Avenue Wauseon, OH 43567-1707

    Warren Roller Roller Farms 696 Terex Road

    Hudson, OH 4426

    Jim Roney  SandRidge Golf Club 12070 Mayfield Road

    Chardon, OH 44024

    C. Roof

    Tawa Tree Service 1131 Sugar Mill Drive

    Ottawa, OH 45875-8519

    William Rosby

    Rosby Resource Recovery 54 East Schaaf Road

    Brooklyn Heights, OH 44131

    David Rosebrock

    Allen County Health District

    P.O. Box 1503

    Lima, OH 45802-1503

    Rawley Ross

    Village of Roaming Shores

    P.O. Box 237

    Rock Creek, OH 44084-0237

    Michael Rossi

    Rossi Landscaping Inc. 5823 Brecksville Road

    Independence, OH 44131

    James Ruggles Ruggles Compost, Inc. 437 Fout Road

    Beaver, OH 45613

    Mr. D. Ruggles Village of Aberdeen 99 Main Cross Street Aberdeen, OH 45101

    Steve Rumpke Rumpke Waste, Inc.

    5474 Jaysville-St. Johns Road Greenville, OH 45331

    Thomas Rumpke

    Rumpke's Yardwaste Compost 10795 Hughes Road

    Cincinnati, OH 45251

    Kenneth Rupp

    Portage County Health Department 3rd Floor

    449 S. Meridian Street Ravenna, OH 44266

    Mr. R Rushing Journey Trucking 2903 Terry Drive

    Middletown, OH 45402

    Mr. M. Russell Sea World of Ohio

    1100 Sea World Drive Aurora, OH 44202

    Stan Saalman

    Williams County Health District

    P.O. Box 146

    310 North Lincoln Avenue Montpelier, OH 43543-0146

    Rick Sabraw

    Ohio Citizen Action 3400 North High Street Columbus, OH 43202

    W. Salo Oberlin College

    173 West Lorain Street Oberlin, OH 44074

    Jesse Salomone Entire-Enviro, Inc.

    1130 Performance Place

    Youngstown, OH 44502

    R. Sanders

    Southern Ohio Wood By-Products Ltd.

    P.O. Box 158 Hillsboro, OH 45133

    Scott Sanders

    Earth Day Coalition 3606 Bridge Avenue

    Cleveland, OH 44113

    Raymond Saporito

    Ashtabula County Health District 12 West Jefferson Street Jefferson, OH 44047-1096

    Jeff Sarber

    Allied Transfer Station

    P.O. Box 156

    Canal Winchester, OH 43110

    Dan Sarr

    Ohio Veterans Home

    3416 South Columbus Avenue Sandusky, OH 44870

    Steve & Charlotte Sarris 4450 Trenton-Franklin Road

    West Middletown, OH 45042

    Jim Sauder

    Sunshine Sand Company 7055 SR 43

    Kent, OH 44240

    John Saulitis

    Ohio Citizen Action 1493 Morris Road

    Mineral Ridge, OH 44440

    John Saunders

    Saunders and Sons Topsoil 5138 Leffingwell Road

    Canfield, OH 44406

    Kenneth Saunders 302 S. Main Street

    Pleasant Hill, OH 45359

    Pat Sauner

    City of Tallmadge 46 North Avenue

    Tallmadge, OH 44278

    Larry Sayler

    Laidlaw Waste Systems Cherokee Run Landfill 2946 U.S. Route 68 North

    Bellefontaine, OH 43311

    Rex Scarberry

    Scarberry and Son Demolition, Inc. 8112 Rardin Street

    Lesage, WV 25537

    Woody Schaeffer City of Waverly

    201 West North Street Waverly, OH 45690

    Ruben Schafer Ripple Run Road Caldwell, OH 43723

    R. Schanz

    Smith Bros., Inc. 3087 Marks Road

    Medina, OH 44256

    Thomas Schetter 7415 Door Street

    Toledo, OH 43615

    Elfreda Schlichter

    2601 Hamilton-Cleves Road

    Hamilton, OH 45013

    Michael Schloss 3422 Church Street

    Cincinnati, OH 45244

    Hans Schmalzried

    Fulton County Health District 606 S. Shoop Avenue Wauseon, OH 43567-1712

    Hans Schmalzried

    Henry County Health District Suite 302

    104 E. Washington - Hahn Center Napoleon, OH 43545-1747

    Steven Schmidt

    Champaign County Health District 1512 US 68 S

    Suite Q100 Urbana, OH 43078

    Bruce Schmucker

    Rumpke Georgetown Composting Facility 10795 Hughes Road

    Cincinnati, OH 45251

    Gene Schnader

    A-1 Tree Service Tree Farm 15210 W. Pinelake Road Salem, OH 44460

    Michael Schoenberger 12880 CH 53

    Upper Sandusky, OH 43351

    Christopher Schraff

    Porter, Wright, Morris, & Arthur 41 South High Street

    30th Floor

    Columbus, OH 43215

    T. Schwartz City of Celina

    426 West Market Street Celina, OH 45822

    Roy Schweitzer Gray Road Landfill 325 Clark Road

    Cincinnati, OH 45215

    Roy Schweitzer Newtown Fill, Ltd. 325 Clark Road

    Cincinnati, OH 45215

    Arnold Scott

    Scott Wrecking Company, Inc. 1377 Harmon Avenue

    Columbus, OH 43223

    Arnold Scott

    Scotts Demolition Disposal Facility 5336 Ebright Road

    Canal Winchester, OH 43110-9727

    Dan Scott

    Ashland County Solid Waste District 1270 Middle Rowsburg Road Ashland, OH 44805

    Ronald Scurlock

    R.F. Scurlock Co.

    P.O. Box 308 Trinway, OH 43482

    Paul Scurti

    Apex Energy, Inc.

    P.O. Box 1298 Steubenville, OH 43952

    Larry Sebastiani LAS Recycling, Inc. 1025 Bundy Road

    Youngstown, OH 44509

    Thomas Secor Durable Corporation 75 N. Pleasant Street

    P.O. Box 290 Norwalk, OH 44857

    Mark Secrest

    60326 Stewart Road

    Cambridge, OH 43725

    Steve Sedam

    Audubon Society (National) 692 North High Street

    Suite 208

    Columbus, OH 43215-1548

    Marvin Selhorst

    Auglaize County Health District 214 S. Wagner Street Wapakoneta, OH 45895-1659

    Timothy Setele

    8160 West Ridge Drive Broadview Heights, OH 44147

    Jim Shaheen

    Mahoning County Health District 50 Westchester Drive

    Youngstown, OH 44515

    Jack Shaner

    Ohio Environmental Council 1207 Grandview Avenue

    Suite 201

    Columbus, OH 43212-3449

    Reginald Shelby

    Ashtabula County Health District 12 West Jefferson Street Jefferson, OH 44047-1096

    B. Shelton

    Fairfield Sanitary Landfill 5131 Drinkle Road

    Amanda, OH 43102

    R. Shrand

    The City of St. Bernard 110 Washington Avenue St. Bernard, OH 45217

    Roger Shue

    Oakwood Correctional Facility 3200 North West ST Road Lima, OH 45801

    Gary Shutzman Shutzman Nursery 512 Phillips Street

    Yellow Springs, OH 45387

    Brent Sidwell

    Sidwell Materials, Inc.

    4620 Limestone Valley Road Zanesville, OH 43701

    Mr. W. Siegel Perry Township 3740 Center Road

    P.O. Box 65 Perry, OH 44081

    M. Sigg

    City of Oberlin

    85 South Main Street Oberlin, OH 44074

    L. Silcox

    City of Norwalk

    38 Whittlesey Avenue

    Norwalk, OH 44857

    Anthony Simeone

    SimLawn Lawn Maintenance

    860 Youngstown-Kingsville Road

    Vienna, OH 44473

    Ralph Simmons 6458 Chapel Road

    Madison, OH 44057

    Amy Simpson

    Ohio Public Interest Research Group 2460 Fairmount Blvd.

    Cleveland Hts., OH 44106

    Sinisa Sirovica burgess & Nipple 5085 Reed Road

    Columbus, OH 43220

    Stan Skoczen Independence Excavating 5720 Schaaf Road

    Brooklyn Heights, OH 44131

    Daniel Slagle

    Board of Park Commissioners 375 Boardman-Poland Road

    Boardman, OH 44512

    Brian Sloan

    Twin Oaks Landscaping 2444 Mahan Denman Road Bristolville, OH 44402

    Brandon Smith Kurtz Brothers, Inc. 6415 Granger Road

    Independence, OH 44131-1413

    Donald Smith Box 124

    100 Greenville Avenue Ludlow Falls, OH 45339

    Eric Smith

    City of Englewood

    333 West National Road Englewood, OH 45322

    Gregory Smith 5919 Bosford, SW

    Navarre, OH 44662

    Harold Smith

    Van Wert County Health District Medical Arts Building

    140 Fox Road

    Van Wert, OH 45891

    J. Smith Lubrizol Corp.

    155 Freedom Road

    Painesville, OH 44077

    Joseph Smith Soil Conversions 3160 Kill Road

    Delphos, OH 45833

    Mr. D Smith

    Jackson Twp. Brd. Trustees 5735 Wales Avenue NW Massillon, OH 44646

    Mr. F. Smith

    Buckeye Landscape Services, Inc. 2585 Billingsley Road

    Columbus, OH 43235

    Nelson Smith Smith Composting

    1601 State Service Road Defiance, OH 43512

    Richard Smith Village of Quiney 103 Logan Street

    Quincy, OH 43343

    Timothy Smith City of Springfield 76 East High Street

    Springfield, OH 45502

    Polly Snadhu

    Hancock County Health District 222 Broadway Street

    Findlay, OH 45840-3380

    Kevin Snape

    Clean Air Conservancy 3130 Mayfield Road Suite GE012

    Cleveland Heights, OH 44118

    C. Snee

    Earth N Wood Landscape 5335 Strausser Road North Canton, OH 44720

    John Snoop

    Hancock County Dept. of Health 222 Broadway

    Findlay, OH 45840

    Geoffrey Snyder

    Monroe County Health District 118 Home Avenue

    Woodsfield, OH 43793

    Jerry Snyder

    8481 Rich Hollow Road, SW Lancaster, OH 43130

    Robert Somrak

    Stark County Health District 3951 Convenience Circle, NW Canton, OH 44718-2660

    Larry Sorrells

    Wood County Health District 1840 E. Gypsy Lane Bowling Green, OH 43402

    Chris Speakman

    Ross County General Health Department 475 Western Avenue

    Suite A

    Chillicothe, OH 45601

    Mr. D Speedy Dan Speedy

    714 N. 12th Street Cambridge, OH 43725

    John Spencer

    Wood Recovery Systems, Inc. 6747 Taylor Road, SW Reynoldsburg, OH 43068

    W. Springer City of Kettering

    2800 Acorn Drive

    Kettering, OH 45419-2018

    L. Spurlock Susan Conner 1311 Avon Drive

    Cincinnati, OH 45229

    Jack Stacey BFI

    43502 Oberlin Elyria Road Oberlin, OH 44074-9591

    Paul Stacharczyk

    BFI Medical Waste Systems 1901 Pine Avenue, SE Warren, OH 44483

    Rodney Stairhime 09953 Stateline Road

    Hicksville, OH 43526

    Charles Stambaugh 5990 New Milford Road Ravenna, OH 44266

    Matthew Stefanak

    Mahoning County Health District 50 Westchester Drive

    Youngstown, OH 44515

    Sam Steffes Village of Edon

    108 East Indiana Street Edon, OH 43518

    Rebecca Stein

    Allied Waste Industries, Inc. 15880 N. Greenway-Hayden Loop Suite 100

    Scottsdale, AZ 85260

    P. Steiner

    Mellinger's Nursery, Inc.  2310 West South Range Road North Lima, OH 44452

    Douglas Stevens Springfield Township 705 East Leffel Lane Springfield, OH 45505

    R. Stevens

    Dept. of Rehab. & Correction 315 Phillipi Road

    Columbus, OH 43228

    Donald Steward

    Medina County Health District

    P.O. Box 1033

    4800 Ledgewood Drive

    Medina, OH 44256

    Mr. W Steward

    R-Senterprise-Farm  8 West Walnut Street Box 4

    Spring Valley, OH 45370

    Glen Stout

    Vinton County Health District State Route 93

    P.O. Box 305 McArthur, OH 45651

    Bill Strachan

    RNK Environmental, Inc.

    P.O. Box 17325 Covington, KY 41017

    Earl Strawn

    City of Lancaster 104 East Main Street

    Lancaster, OH 43130

    Susan Studer King

    Ohio Environmental Council 1207 Grandview Avenue

    Suite 201

    Columbus, OH 43212-3449

    Daniel Sullivan City of Wyoming 800 Oak Avenue

    Wyoming, OH 45215

    Acting Susan Sutherland, RS Delaware County Health District 1 West Winter Street

    P.O. Box 570 Delaware, OH 43015

    Stanley Swartz

    Stanley & Glenda Swartz 2440 East Lytle

    5 Point Road

    Centerville, OH 45458

    Stanley & Susan Swartz 2440 E. Lytle 5-Point Road Centerville, OH 45458

    Mary Kay Szabo

    Elyria Acquisition Co., No. 1 618 Oberlin Road

    Elyria, OH 44035

    Leong Tan JTO, Inc.

    6011 Heisley Road

    Mentor, OH 44060

    Mark Tate City of Oxford

    101 East High Street Oxford, OH 45056

    Bill Taylor

    Attn: P. Deuscher 1660 E. Main Street Lot 138

    Lancaster, OH 43130

    J. Taylor

    Village of Williamsburg 107 West Main Street Williamsburg, OH 45176

    Robert Taylor

    Richland County Regional SW Mgmt. Auth. 1495 W. Longview Avenue

    Suite 201

    Mansfield, OH 44906

    Joe Tekulve

    Paramount Lawn Service 8900 Glendale-Milford Road

    Loveland, OH 45140

    D. Tepe

    Tepe Nursery, Inc. 200 S. Nixon Road Oregonia, OH 45054

    Greg Terwilliger

    RS Countywide Recycling & Disp. Facility 3619 Gracemont Avenue, SW

    East Sparta, OH 44626

    David Thompson

    588 Dayton-Xenia Road

    Xenia, OH 45385

    David Thompson

    Xenia Demolition Debris Facility 620 Dayton-Xenia Road

    Xenia, OH 45385

    David Thompson

    Xenia Demolition Landfill

    P.O. Box 10 Xenia, OH 45385

    Grover Thouchins 2220 CR 18

    Bellefontaine, OH 43311

    Steve Thrasher

    Pike Sanitation, Inc. 11775 St. Rt. 220 East

    Waverly, OH 45690

    Wayne Tilley Village of Coalton

    P.O. Box 98

    10 Second Street

    Coalton, OH 45621

    Carley Tobias

    Put-In-Bay Township Compost Site 624 Trenton Avenue

    Put-In-Bay, OH 43456

    Terry Tomaszewski Lorain City Health District 205 West 14th Street Lorain, OH 44052-3492

    Mark Tondra

    Northern Star Dev. Co., LTD 3737 Croyden Drive, NW Canton, OH 44718

    George Topolski City of Independence 6350 Selig Blvd.

    Independence, OH 44131

    Judith Toth

    6799 Crory Road

    Canfield, OH 44406

    John Tracey

    City of Bellefontaine 413 W. Chillicothe

    Bellefontaine, OH 43311

    L. Trask Linda Trask

    191 Avalon Drive, SE Warren, OH 44484

    Mr. R. Trayte

    Cuyahoga County Agr. Society 164 Eastland Road

    Berea, OH 44017

    D. Treece

    Cooper Hatchery, Inc.

    P.O. Box 547 Oakwood, OH 45873

    Kathy Trent

    Waste Management  5751 Center Hill Avenue Cincinnati, OH 45232

    Alvin Udelson

    Lucky Sand & Gravel Co. 12018 Frost Road

    Mantua, OH 44255

    Mr. F. Uhrain Unrain Greenhouses 704 Maple Avenue

    Boardman, OH 44513

    V. Urbin

    City of Avon Lake

    150 Avon Belden Road Avon Lake, OH 44012

    Lyn Urfer

    Lyn Urfer Tree Service

    P.O. Box 633

    New Philadelphia, OH 44663

    Doug Valentine D-K Enterprises

    530 South Maple Street Bowling Green, OH 43402

    Gerald Vallee

    Gallia County Health District

    Gallia County Court House Rm 1253 18 Locust Street

    Gallipolis, OH 45631-1253

    Mr. J Vance

    Village of Columbus Grove 113 East Sycamore Columbus Grove, OH 45830

    Robert Vanzant

    Fayette County Health District 317 South Fayette Street

    Washington Courthouse, OH 43160-2298

    Larry Vasko

    Auglaize County Health District 214 S. Wagner Street Wapakoneta, OH 45895-1659

    Arthur Vega

    Miamitown Compost Facility 5966 State Route 128

    Cleves, OH 45002

    Jeanne Vega Miamitown Landfill 5966 State Route 128

    Cleves, OH 45002

    John Vehre

    Director of Environmental Health Darke County Health District 300 Garst Avenue

    Greenville, OH 45331

    James Velotta Cleveland Heights TF 40 Severance Circle

    Cleveland Heights, OH 44118

    Frances Veverka

    Delaware County Health District 1 West Winter Street

    P.O. Box 570 Delaware, OH 43015

    Frederick Vierow Attorney At Law 21 W. Broad Street Suite 500

    Columbus, OH 43215-4170

    Mr. M Vogel Mark Vogel

    831 State Route 49

    Fort Recovery, OH 45846

    Don Volbrecht 1230 S.R. 273

    Belle Center, OH 43310

    Ed Volz

    City of Mansfield

    30 North Diamond Street Mansfield, OH 44902

    Robert Vukelic Pine Hollow C&D

    2A541 Backbone Ridge Road #1, Box 100

    Steubenville, OH 43952

    Steve Vukelic

    Pine Hollow C&D, R.S.V., Inc.

    906 Backbone Ridge Road, R.D. #1-box 100 Sheubenville, Oh 43952

    Jack Wackernagle SWACO

    4149 London-Groveport Road Grove City, OH 43123

    Donald Wagner American Legion

    325 North Ohio Street Greenville, OH 45331

    John Wahl

    Rolling Green Golf Club 15900 Mayfield Road

    Huntsburg, OH 44046

    Mr. L. Walburn City of Wellston 203 East Broadway

    Wellston, OH 45692

    Christopher Walker Attorney at Law 830 Xenia Avenue

    Yellow Springs, OH 45387-0289

    M. Wallace Gladys Hostetler

    201 North Detroit Street West Liberty, OH 43357

    Marilyn Walls Ohio Sierra Club 816 Van Nes

    Cincinnati, OH 45246

    James Walsh SCS Engineers

    2060 Reading Road

    Suite 200

    Cincinnati, OH 45202

    Raymond Walter Village of Swanton 219 Chestnut Street

    Swanton, OH 43558

    Christopher Walton

    Beech Hollow Sanitary Landfill

    P.O. Box 650 Hamden, OH 45634

    William Warnecke 141 Warnecke Drive

    Clyde, OH 43410

    Damon Warstler

    Warstler Brothers Landscaping 4125 Salway Road, NW Canton, OH 44718

    Harvey Wasserman GREENPEACE

    735 Euclaive Avenue

    Bexley, OH 43204

    Jim Watkins

    Williams County Health District 310 North Lincoln Avenue

    P.O. Box 146

    Montpelier, OH 43543-0146

    J.R. Watson Loveland Landfill

    P.O. Box 495 Loveland, OH 45140

    David Weaver

    6442 New London Road Ashtabula, OH 44004

    Joseph Weaver

    Franklin County Health District 280 East Broad Street Columbus, OH 43215-4562

    Steven Weaver City of Troy

    P.O. Box 3003

    100 S. Market Street Troy, OH 45373-7303

    Danny Webb

    Iron Valley Enterprises, Inc. 21 Township Road 287 N.

    Chesapeake, OH 45619

    Mary Ann Webb

    Highland County Health District 200 Hobart Drive

    Hillsboro, OH 45133

    David Weeks Nature Conservancy Ohio Field Office

    6375 Riverside Drive #50

    Dublin, OH 43017-5045

    Ron Weidle

    Weidle Corporation

    P.O. Box 247 Germantown, OH 45327

    Ronald Weidle

    Weidle Wood & Waste Energy Products

    P.O. Box 247 Germantown, OH 45327

    Daniel Weir

    Jefferson Area Compost 98 East Jefferson Street Jefferson, OH 44047

    William Weiskettle Box 72

    105 New Street

    Quincy, OH 43343

    Thomas Welding

    Summit County Health District 1100 Graham Circle

    Cuyahoga Falls, OH 44224-2992

    John Welling

    John & Cora Wellings Organic Farm 605 Hummell Valley Road

    New Philadelphia, OH 44663

    Rodgers Wells

    West End Excavating, Inc. 336 Lovers Lane

    Steubenville, OH 43952

    Richard Wenzel

    Lucas County Health District 635 N. Erie Street

    Toledo, OH 43624

    John Werling

    2601 Hayes Avenue

    Fremont, OH 43420

    Steven Wermuth

    Tuscarawas County Health District 897 E. Iron Avenue

    Dover, OH 44622-0443

    Jerry Wertz

    Werlor Waste Control 1420 Ralston Avenue

    Defiance, OH 43512

    F. Weston Eaton Township

    12043 Avon Belden Road Grafton, OH 44044

    Larry Wheeler

    Muskingum Transfer Station 2175 Adamsville Road

    Zanesville, OH 43701

    Bruce White

    4160 Lander Road

    Orange Village, OH 44022

    H. White

    White - Woodlawn 4850 Monticello NW

    Canton, OH 44708

    Steve White Allied

    172 E. State Street Suite 312

    Columbus, OH 43215

    Mark Whitney Ohio University Physical Plant

    1 Riverside Drive

    Athens, OH 45701

    H. Wiere

    Villiage of Paulding 208 N.Williams Street

    Paulding, OH 45879

    Fred Wilder

    Wilder Mobile Home Park 10865 Chardon Road

    Chardon, OH 44024

    Harry Wilks

    Pyramid Hill Sculpture Park & Museum 222 High Street

    Hamilton, OH 45011

    Arthur Willhite 2917 Clime Road

    Columbus, OH 43223

    D. Williams

    Nimishillen Township Trustees 4422 Maplegrove Street

    Louiseville, OH 44641

    Tim Williams

    Exit C&D Landfill, Inc. 7099 Fairhill, SE

    Waynesburg, OH 44688

    Wayne Willis

    E-Town Landfill & Recycling, Inc. 10978 U.S. Route 50

    North Bend, OH 45052

    J. Wilson

    Mayor Kenneth Kennedy 72 W. High Street

    Mt. Gilead, OH 43338

    Mike Wilson

    Licking County Health District 675 Price Road

    Newark, OH 43055

    John Windau Village of Carey

    127 North Vance Street Carey, OH 43316

    Mr. K Winkler

    Lee Township Trustees 37231 Mound Street

    Sardis, OH 43946

    Ted Winters

    P.O. Box 1040 Chardon, OH 44024

    Ted Winters Winters/Lewis Excavating

    P.O. Box 1040

    15444 Chardon/Windsor

    Chardon, OH 44024-5040

    G. Witchen James Barnes

    401 College Avenue

    Ashland, OH 44805

    Charles Wolford

    Wood County Health District 1840 E. Gypsy Lane Road Bowling Green, OH 43402-9173

    Larry Wolny Larus Properties 2472 Pearl Road

    Medina, OH 44256

    Tom Wood

    Wood Landscape Services 4756 Scioto-Darby Road

    Hilliard, OH 43026

    Mr. R Worthen Sherry Worthen 12507 Kinsman Road

    Burton, OH 44021

    Norman Wright

    Coshocton County Health District Health Commissioner

    724 S. Seventh Street Coshocton, OH 43812

    Lonzo Yates Box 732

    Bryan, OH 43506

    Jean Young  Family Health, Inc. 5735 Meeker Road

    Greenville, OH 45331

    Stephen Yovich, Jr.

    Trumbull County Health District 176 Chestnut

    Warren, OH 44481-1094

    Thomas Zechman City of Piqua

    Public Works Department 130 North Wayne Street Piqua, OH 45356

    Chris Zemba 3401 East Pike

    Zanesville, OH 43701

    D. Zimmerman

    Village of Gnadenhutten Box 129

    Gnadenhutten, Oh 44629

    Ronald Zimmerman Village of Waynesfield

    P.O. Box 476

    104 W. Perry Street Waynesfield, OH 45896

    Judith Zimomra

    Cleveland City Health District Mural Building

    1925 St. Clair Avenue Cleveland, OH 44114-2080

    Craig Zins City of Geneva

    44 North Forest Street Geneva, OH 44041

    Rudy Zollinger  Zollinger Sand & Gravel 11899 Easton Road

    Rittman, OH 44270

    Rudy Zollinger

    Zollinger Sand and Gravel 2711 Eastern Road

    Rittman, OH 44270

Document Information

File Date:
2005-07-22
Five Year Review:
Yes
CSI:
Yes
Rule File:
3745-37-08_PH_WDP_R_RU_20050722_0843.pdf
RSFA File:
3745-37-08_PH_WDP_R_RS_20050722_0843.pdf
Related Chapter/Rule NO.: (1)
Ill. Adm. Code 3745-37-08. Approved list of health districts