№ files_lp_3_process_9_27424
File format: docx
Character count: 2508
File size: 54 KB
Official notice informing local governments about a proposed conditional closure of a contaminated site using Alternative Cleanup Target Levels, detailing site history, contaminants, and instructions for submitting comments within a 30-day review period.
Year:
2026
Region / City:
Florida, USA
Subject:
Environmental site rehabilitation and contamination management
Document Type:
Official notice
Agency / Institution:
Florida Department of Environmental Protection (DEP)
Author:
DEP representative
Target Audience:
Local governments (city, county, Water Management District)
Period of Effect:
From date of mailing until local government response deadline
Date of Issue:
2026
Site ID:
{site id #}
Facility Name:
{facility name}
Contaminants:
{affected media} {contaminants}
Reference Regulations:
Florida Administrative Code 62-777 and 62-780.680(3)
Attachments:
Summary of contamination history, No Further Action Proposal
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / City:
California
Topic:
Risk-Based Decision-Making Framework for Electric and Gas Utilities
Document Type:
Decision
Organization / Institution:
Public Utilities Commission of the State of California
Author:
J. Reynolds
Target Audience:
Regulators, energy utilities, policy makers
Effective Period:
2025
Approval Date:
7/25/25
Date of Amendments:
None
Year:
2016
Region / City:
California
Topic:
Water rate increases
Document Type:
Decision
Organization / Institution:
California Public Utilities Commission
Author:
ALJ Burcham
Target Audience:
Stakeholders in the California water service industry
Effective Period:
2017–2019
Approval Date:
11/15/2016
Modification Date:
N/A
Year:
2017
Region / City:
California
Topic:
Fixed Charges for Residential Electric Rates
Document Type:
Regulatory Decision
Organization / Institution:
California Public Utilities Commission
Author:
ALJ Cooke, ALJ Atamturk
Target Audience:
Public Utilities Commission members, Utility companies, Residential customers
Period of Validity:
Ongoing
Approval Date:
8/2/2017
Amendment Date:
N/A
Note:
Year
Subject:
Environmental Protection, Institutional Controls, Site Rehabilitation
Document Type:
Notice
Agency / Institution:
Florida Department of Environmental Protection (DEP)
Author:
Florida Department of Environmental Protection (DEP)
Target Audience:
Real property owners, residents, lessees, business tenants, and encumbrance holders
Period of Effectiveness:
30-day comment period from receipt
Year:
2018
Region / City:
California
Topic:
Fire safety regulations and fire-threat mapping
Document type:
Decision
Organization / Institution:
California Public Utilities Commission
Author:
Commissioner Michael Picker
Target audience:
Public utilities, government agencies, and utility companies
Period of validity:
N/A
Approval date:
2/16/2018
Date of amendments:
N/A
Year:
2025
Region / City:
California
Subject:
Gas Pipeline Certification
Document Type:
Decision
Author:
Administrative Law Judge Lee
Target Audience:
Public Utilities Commission, legal and regulatory entities, interested parties in California gas operations
Period of Action:
2023-2025
Date of Approval:
10/17/2025
Date of Changes:
None
Year:
2021
Jurisdiction:
California, United States
Institution:
California Public Utilities Commission
Type of document:
Regulatory decision
Subject:
Intervenor compensation in a regulatory proceeding related to Distributed Generation Statistics (DG Stats)
Case identifier:
Application 19-12-011
Agenda ID:
19429 (Rev. 1)
Proceeding category:
Ratesetting
Administrative Law Judge:
Larsen
Assigned Commissioner:
Martha Guzman Aceves
Organization receiving compensation:
Solar Consumer Advisor
Compensation requested:
$63,700.00
Compensation awarded:
$13,690 plus interest
Related resolution:
Resolution E-5030
Relevant legal provisions:
Public Utilities Code Sections 1801–1812
Key participant:
Dennis Emberling
Associated program:
California Distributed Generation Statistics (DG Stats) website
Adoption context:
Contributions to comments and data review for Resolution E-5030
Proceeding status:
Closed
Proposed decision mailing date:
April 19, 2021
Year:
2015
Region / City:
California
Subject:
Electric Service Rate Increase
Document Type:
Decision
Organization:
Public Utilities Commission of the State of California
Author:
ALJ Dudney
Target Audience:
General Public, Stakeholders in California’s Utility Sector
Effective Period:
2015
Approval Date:
9/18/2015
Amendment Date:
N/A
Contextual Description:
Legal decision document regarding a proposed rate increase for Southern California Edison’s electric service, outlining various procedural and policy considerations.
Note:
Year
Subject:
Corporate Governance, Business Agreements
Document Type:
Template, Resolution
Target Audience:
Directors, Corporate Lawyers
Note:
Year
Region / City:
Winchester
Theme:
Zoning Bylaws, Housing Policy
Document Type:
Bylaw Amendment
Organization / Institution:
Town of Winchester
Target Audience:
Property owners, Zoning Board of Appeals, Building Department, Zoning Enforcement Officer
Note:
Year
Document type:
Guide
Year:
2023
Region / City:
Wellington, Auckland, Christchurch, Queenstown
Topic:
Airport Facilitation for Diplomatic and Consular Officers
Document Type:
Form
Organization:
Ministry of Foreign Affairs and Trade
Author:
Ministry of Foreign Affairs and Trade
Target Audience:
Foreign Diplomatic/Consular Officers
Effective Period:
Not specified
Approval Date:
Aug-23
Date of Changes:
Not specified
Note:
Year
Context:
A legal petition requesting court approval for accounting and distributions from a trust in estate litigation, with alternative language for use when an attorney-in-fact is involved.
Year:
[Year]
Region / City:
Southern District of Ohio
Subject:
Mortgage modification
Document Type:
Motion
Organization / Institution:
United States Bankruptcy Court
Author:
[Debtor(s) Name(s)]
Target Audience:
Debtors, creditors, attorneys
Period of Action:
[Trial period date]
Approval Date:
[Date]
Modification Date:
[Date]
Year:
Not specified
Region / City:
Not specified
Subject:
Evaluation process, Inception Report
Document type:
Guidelines
Organization / Institution:
Welt-hungerhilfe
Author:
Not specified
Target audience:
Evaluators, evaluation teams
Period of validity:
Not specified
Approval date:
Not specified
Date of changes:
Not specified
Note:
Year
Subject:
Environmental Protection, Institutional Controls, Site Rehabilitation
Document Type:
Notice
Agency / Institution:
Florida Department of Environmental Protection (DEP)
Author:
Florida Department of Environmental Protection (DEP)
Target Audience:
Real property owners, residents, lessees, business tenants, and encumbrance holders
Period of Effectiveness:
30-day comment period from receipt
Year:
2022
Region / City:
Town of Dovre, Barron County
Theme:
Vehicle Replacement, Municipal Budget
Document Type:
Resolution
Organization / Institution:
Town of Dovre Board of Supervisors
Author:
Town of Dovre Board of Supervisors
Target Audience:
Town of Dovre residents and local government officials
Effective Period:
Not specified
Approval Date:
January 11, 2022
Amendment Date:
Not specified
Year:
2024
Region / City:
District 20, District 5, District 9, Area 6, Area 8, Area 19
Topic:
Alcoholics Anonymous, General Service, Conferences, Area Assemblies
Document Type:
Meeting Minutes
Organization:
Alcoholics Anonymous
Author:
Not specified
Target Audience:
Members of Alcoholics Anonymous, GSRs, Area Officers
Period of Validity:
January 2024 - March 2024
Approval Date:
January 2024
Date of Changes:
February 2024
Year:
Not specified
Region / City:
United States, Middle District of Alabama
Theme:
Bankruptcy, Attorney Fees, Settlement Agreement
Document Type:
Legal Order
Institution:
United States Bankruptcy Court
Author:
Not specified
Target Audience:
Legal professionals, Bankruptcy participants
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Date:
October 24th, 2022
Time:
1:00-2:30 PM
Location:
Virtual Meeting on Zoom
Meeting Link:
https://cccconfer.zoom.us/my/dekici
Committee:
Distance Education Committee
Region:
PCCD
Document Type:
Meeting Agenda
Author:
Distance Education Committee
Target Audience:
Committee members, PCCD staff
Period of Action:
October 2022
Approval Date:
October 10th, 2022