NDEP Logo

About This Page
Presented below are public notices for the Division of Environmental Protection (NDEP). The Notices are grouped by NDEP Bureaus (i.e., Air Quality, Water Pollution Control, Mining Regulation, etc.). All notices and supporting documents such as fact sheets, draft permits, comment response documents are available in Adobe PDF file format and can be read online or downloaded for printing. Please note the date for each Public Notice is the web posting date.

Legal Requirements
State agencies, boards, and commissions that maintain a website are required by law to post public notices on the Internet. Other laws such as the Nevada Administrative Procedures Act and the Nevada Open Meeting Law specify the types of notices that must be posted, along with the content of notices and posting time periods.

Where applicable, certain public notices contain specific information about public meetings scheduled by NDEP to meet regulatory requirements and/or solicit stakeholder input on various proposed actions. One example would be the regulatory requirement to conduct public workshops for all proposed changes to agency regulations codified in the Nevada Administrative Code (NAC). Accordingly, a separate webpage is maintained that lists all public meetings hosted by NDEP; the page is meant to help the regulated community and the public participated in the Division's regulatory and permitting process.

Submitting Comments Electronically
Most of the public notices below contain an email link imbedded in the Adobe PDF file. For conservation and efficiency, we do encourage users to submit comments electronically. We also recommend comments be sent as attached files (i.e., in MS Word, Adobe, Excel, etc.). For additional information about NDEP contacts, see our Phone and Email Listing webpage.


 

Archives
For past notices please see our Archives page below.   And if you're interested in agency press releases or other announcements, see our Public Information Officer webpage and/or NDEP's "What's New" page




  Water Pollution Control  

Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

06/12/09  

Public Notice

Underground Injection Control (UIC)permit #UNEV2009203

Atlantic Richfield Company 6 Centerpointe Drive La Palma, California 90623-1066

Download Notice

Download Fact Sheet


06/11/09  

Public Notice

Renewal National Pollutant Discharge Elimination System (NPDES) Permit NV0023043

GSL Properties , Inc. 2164 S.W. Park Place Portland, OR 97205

Download Notice

Download Fact Sheet


06/11/09  

Public Notice

Renewal National Pollutant Discharge Elimination Permit, NV0022918 for discharge of treated and untreated Sparks Marina Park (SMP) lake water to the Truckee River

City of Sparks
910 Roberta Lane Sparks, Nevada 89431

Download Notice

Download Fact Sheet


6/11/09

Public Notice

Renewal Application Groundwater Discharge Permit NEV2000510

Titanium Metals Corporation PO Box 2128 Henderson, NV 89009

Download Notice

Download Fact Sheet


06/04/09  

Notice of Proposed Action

Application to Renew Underground Injection Control (UIC) Permit UNEV94214

Caliente Public Utilities
c/o City of Caliente
100 Depot Ave
Caliente NV 89008

Download Notice

Download Fact Sheet


06/04/09  

Notice of Proposed Action

Application to Renew Discharge Permit NEV89052

KAPEX, LLC
P.O. Box 751149
Las Vegas NV 89136

Download Notice

Download Fact Sheet


06/04/09  

Notice of Proposed Action

Application to Renew Discharge Permit NEV2003516

Hawthorne Army Depot, U.S. Dept Army
1 S. Maine Ave., Bldg 1
Hawthorne NV 89415

Download Notice

Download Fact Sheet


06/03/09  

Notice of Proposed Action

Application for Renewal and Modification of Discharge Permit NEV40030

Goldfield Utilities
P.O. Box 155
Goldfield NV 89013

Download Notice

Download Fact Sheet


06/02/09  

Public Notice

Application for temporary water discharge permit # TNEV2009465

Bango Oil
Encore Energy, Inc. 16640 Wedge Parkway Reno, NV 89511

Download Notice

Download Fact Sheet

Download Permit


05/28/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Discharge Permit NEV2001517

NV Energy
Chuck Lenzie Station
11405 US Highway 93
Las Vegas NV 89124

Download Notice

Download Fact Sheet


05/20/09  

Notice of Proposed Action

Application to Renew Discharge Permit #NEV90025, Spring Creek School Complex

Elko County School District
P.O. Box 102
Elko NV 89803

Download Notice

Download Fact Sheet


05/20/09  

Notice of Proposed Action

Application to Renew Water Pollution Control Effluent Reuse Discharge Permit (NEV97007)

Dragon Ridge Country Club Golf Course
1530 Foothills Village Dr
Henderson NV 89012

Download Notice

Download Fact Sheet


05/20/09  

Notice of Proposed Action

Application to Renew National Pollutant Discharge Elimination System (NPDES) Permit NV0021091

Colorite Waterworks
909 E Glendale Ave
Sparks NV 89431

Download Notice

Download Fact Sheet


05/19/09  

Notice of Proposed Action

Application for Renewal and Modification of Permit #NEV97022
Boulder City Wastewater Treatment Facility

City of Boulder City
P.O. Box 61350
Boulder City NV 89006

Download Notice

Download Fact Sheet


05/13/09  

Notice of Proposed Action

Application for National Pollutant Discharge Elimination System (NPDES) Permit NV0023663

ConocoPhillips Company, 1230 W. Washington St, Suite 212
Tempe AZ 85281

Download Notice

Download Fact Sheet


05/11/09  

Notice of Proposed Action

Application for Renewal of Underground Injection Control (UIC) Permit UNEV87063

Terra-Gen Dixie Valley, LLC
9590 Prototype Court, Ste 200
Reno NV 89521

Download Notice

Download Fact Sheet


05/08/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Discharge Permit #NEV95010
at Apex Regional Waste Management Center, Clark County

Republic Dumpco
770 E. Sahara Ave. Ste 4
Las Vegas NV 89104

Download Notice

Download Fact Sheet


05/08/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Discharge Permit NEV95017

Masterfoods USA
500 Waltham Way
McCarran NV 89434

Download Notice

Download Fact Sheet


05/06/09  

Notice of Proposed Action

Application for Water Pollution Control Discharge Permit #NEV2003515
Ruby View Golf Course

City of Elko
1751 College Ave.
Elko NV 89801

Download Notice

Download Fact Sheet


05/06/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Discharge Permit #NEV97019

Quality Utilities Company
500 N Rainbow, Ste 300
Las Vegas NV 89107

Download Notice

Download Fact Sheet


05/06/09  

Notice of Proposed Action

Application for Renewal of Groundwater Discharge Permit NEV87046

McGill/Ruth Consolidated Sewer & Water General Improvement District
29 Fourth St
McGill NV 89318
White Pine County

Download Notice

Download Fact Sheet


04/28/09  

Notice of Proposed Action

Application for Renewal of Water Polution Control Effluent Reuse Discharge Permit NEV99003

Las Vegas Golf I, LLC
dba Angel Park Golf Club
241 S. Rampart Blvd.
Las Vegas NV 89145

Download Notice

Download Fact Sheet


04/28/09  

Notice of Proposed Action

Application for State Ground Water Permit numbers NEV2003514 and NEV2003504

Clark County Parks and Community Services
7050 Wetlands Park Lane (at end of East Tropicana)
Las Vegas NV 89122

Download Notice

Download Fact Sheet


04/27/09  

Notice of Proposed Action

Application for Renewal of National Pollutant Discharge Elimination System (NPDES) Permit #NV0020311

City of Lovelock
P O Box 238
Lovelock NV 89419

Download Notice

Download Fact Sheet


04/23/09  

Notice of Proposed Action

Application for Renewal of Groundwater Discharge Permit NEV2000517

Orient Farms, LLC
P O Box 40, Empire NV 89405

Download Notice

Download Fact Sheet


04/22/09  

Notice of Proposed Action

Application for National Pollutant Discharge Elimination System (NPDES) Permit NV0023671,
former site of Cappy's Cleaners, Clark County

4G Properties Ltd
30240 Rancho Viejo Rd Ste B
San Juan Capistrano CA 92675

Download Notice

Download Fact Sheet


04/22/09  

Notice of Proposed Action

Application to Renew Discharge Permit #NEV97018

Round Mountain Gold Corporation
P.O. Box 480
Round Mountain NV 89045

Download Notice

Download Fact Sheet


04/20/09  

Notice of Proposed Action

Renewal of groundwater discharge permit NEV40038

Clark County Water Reclamation District (CCWRD) 5857 East Flamingo Road Las Vegas, Clark County, NV 89122

Download Notice

Download Fact Sheet



04/14/09  

Notice of Proposed Action

Applications to Renew 2 Water Pollution Control Discharge Permits

City of West Wendover (NEV10019)
P.O. Box 2825
West Wendover, NV 89883

West Wendover Recreation District (NEV2006510)
Toana Vista Golf Course
P.O. Box 2290
West Wendover, Nevada 89883

Download Notice

Download Fact Sheet NEV10019

Download Fact Sheet NEV2006510

04/09/09  

Notice of Proposed Action

Applications to Renew 2 Discharge Permits

City of Yerington (#NEV40033)
227 S. Main St.
Yerington NV 89447

Nevada Department of Wildlife (#NEV92035) 1100 Valley Road
Reno NV 89512

Download Notice

Download Fact Sheet NEV40033

Download Fact Sheet NEV92035


04/09/09  

Notice of Proposed Action

Application to Renew Discharge Permit NEV2003510

Spring Mountain Youth Camp

Clark County Real Property Management/Spring Mountain Youth Camp, 500 Grand Central Pkwy, Las Vegas NV 89155

Download Notice

Download Fact Sheet


04/03/09  

Notice of Proposed Action

Application for Renewal of Groundwater Discharge Permit NEV40023

Mountain City Water & Sewer Users Inc.,
207 Davidson St, Mountain City, NV 89831

Download Notice

Download Fact Sheet


03/18/09  

Notice of Proposed Action

Application for Water Pollution Control Discharge Permit NEV2002519

Siena Golf Club, 10575 Siena Monte Ave., Las Vegas, NV 89135

Download Notice

Download Fact Sheet


03/18/09  

Notice of Proposed Action

Application for Temporary Authorization to Apply Biosolids, Permit TNEV2009470

Nevada Agricultural Experiment Station,
Mail Stop 221, Reno, NV 89557-0107

Download Notice


02/20/09  

Public Notice

Water pollution control discharge permit -NEV2009502

City of Sparks 910 Roberta Lane Sparks, Nevada 89431

Download Notice

Download Fact Sheet


02/18/09  

Notice of Proposed Action

Renewal of Groundwater Discharge Permit for a Zero-Discharge Industrial Facility, Permit NEV2000515

Pioneer Americas LLC, d/b/a Olin Chlor Alkali Products, P.O. Box 86, Henderson, NV 89009

Download Notice

Download Fact Sheet


2/17/09  

Notice of Proposed Action

Renewal of Water Pollution Control Discharge Permit NEV2003305

Elko County Public Works,155 South 9th Street,Elko, NV 89801

Download Notice

Download Fact Sheet


2/17/09  

Notice of Proposed Action

Application for Water Pollution Control Discharge Permit NEV2008510

Pulte Homes, 8345 West Sunset Rd, Las Vegas, NV 89113

Download Notice

Download Fact Sheet


2/17/09  

Notice of Proposed Action

Application for Water Pollution Control Discharge Permit NEV40011

City of Mesquite, 10 East Mesquite Blvd, Mesquite, NV 89027

Download Notice

Download Fact Sheet


2/13/09  

Notice of Proposed Action

Application for National Pollutant Discharge Elimination System (NPDES) Permit NV0023621

Echelon Resorts, 3930 Howard Hughes Pkwy 5th Floor, Las Vegas NV 89169

Download Notice

Download Fact Sheet


2/5/09  

Notice of Proposed Action

Application for Water Pollution Control Discharge Permit NEV2009502

City of Sparks, 910 Roberta Lane, Sparks, NV 89431

Download Notice

Download Fact Sheet


01/23/09  

Notice of Proposed Action

Renew National Pollutant Discharge Elimination System Permit NV0023256

The Stirling Club, 2827 Paradise Rd, Las Vegas NV 89109

Download Notice

Download Fact Sheet


01/14/09  

Public Notice

Application for National Pollutant Discharge Elimination System (NPDES) Permit # NV0023591

City of Carson City, Public Works Department

Download Notice

Download Fact Sheet


01/07/09  

Notice of Proposed Action

Renew Groundwater Discharge Permit NEV2000515

Pioneer Americas LLC, dba Olin Chlor Alkali Products

Download Notice

Download Fact Sheet


01/06/09  

FONSI

City of Mesquite Wastewater Treatment Plant Upgrade

City of Mesquite

Download Notice


01/05/09  

Public Notice

Renew Water Pollution Control Discharge Permit NEV50028 from

Canyon GID 400 Canyon Way Sparks NV 89434

Download Notice

Download Fact Sheet



  Board For Financing Water Projects  

Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

06/18/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Douglas County Cave Rock/Skyland Water System

Download Notice


06/16/09  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund Loans

Town of McDermitt
Wastewater Treatment Pond Upgrades

Download Notice


06/03/09  

Public Notice

June 15, 2009 Board Meeting Agenda

Board for Financing Water Projects

Download Notice


06/02/09  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund Loans

Town of West Wendover
Wastewater Treatment Pond Upgrades

Download Notice


05/29/09  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund Loans

Carson City, Arsenic Mitigation

Download Notice


05/26/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Town of Alamo Wastewater Treatment Pond Upgrades

Download Notice


05/26/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Town of Gabbs Wastewater Treatment Pond Upgrades

Download Notice


05/26/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Canyon General Improvement District, Treated Effluent Line Extension

Download Notice


05/21/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Town of Hawthorne Wastewater Treatment Pond Upgrades, Collection System Rehabilitation

Download Notice


05/21/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Town of Jackpot Wastewater Treatment Pond Upgrades

Download Notice


05/18/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Churchill County Sewer Interceptor Project - Collection System Extension to Oasis Mobile Homes

Download Notice


05/18/09  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund Loans

Mineral County - Hawthorne Utilities, New Babbitt Well

Download Notice


05/11/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Mineral County School District - Schurz Elementary School

McDermitt Water System

Five Star Mobile Home Park


Download Notice


Download Notice

Download Notice


05/07/09  

Public Notice

Finding of No Significant Impact (FONSI) Drinking Water State Revolving Fund Loans

Topaz Lake Water Company

Beatty Water and Sewer District

Silver Springs Mutual Water Company

Download Notice


Download Notice


Download Notice


04/09/09  

Public Notice

April 20, 2009 Board Meeting Agenda

Board for Financing Water Projects

Download Agenda


03/20/09  

Workshop Notice

Take comments on American Recovery and Reinvestment Act (ARRC) Project Priority Lists, Clean Water & Drinking Water State Revolving Fund.

Nevada Division of Environmental Protection

Download Notice

Draft ARRA Funds Year 2009 Priority List--Drinking Water State Revolving Fund

Nevada Clean Water State Revolving Loan Fund Addendum # 1 to 2009 Project Priority List Stimulus Projects Under the ARRA OF 2009

More Information


12/01/08  

Public Notice

December Board Meeting Agenda

Board For Financing Water Projects

Download Agenda


11/14/08  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund Loan

Silver Springs Mobile Home Park

Download Notice


10/03/08 

Public Notice

Categorical Exclusion, Drinking Water State Revolving Fund Loan

Lamoille Water Users Inc

Download Notice



  Safe Drinking Water  

Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

06/05/09  

Regulatory Workshop

NDEP is proposing to adopt regulations amending NAC 445A for Public Water Systems

Nevada Division of Environmental Protection

Download Notice

Download Proposed Regulation


01/16/07

Workshop Notice

Adoption of federal regulations by reference - US Safe Drinking Water Act

NDEP, Bureau of Safe Drinking Water

Download Notice

Download Regulation
(see #7 at)



  Mining Regulation & Reclamation  

Date

Type of Proposed Actions

Applicant Name and/or Permittee

Download Notice


06/12/09  

Notice of Proposed Action

Renewal Post Closure Water Pollution Control Permit for the Dee Mine #NEV0050005

Marigold Mining Company P.O. Box 160 Valmy, Nevada 89438

Download Notice


06/12/09  

Notice of Proposed Action

New Water Pollution Control Permit Carico Lake Turquoise Mine, Permit #NEV2009101

Carico Lake Mining Company P.O. Box 25227 Albuquerque, New Mexico 87125

Download Notice


06/09/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Permit NEV0087011, Rain Project

Newmont Mining Corporation
P.O. Box 669
Carlin NV 89822-0669

Download Notice


05/20/09  

Notice of Proposed Action

Application for Water Pollution Control Permit NEV2008108

BP Equipment Partners, LLC
Crescent Mine-Silver Peak Project
P.O. Box 355
Dyer NV 89010

Download Notice


05/13/09  

Notice of Final Decision

Issue Reclamation Permit No. 0291 for Ann Mason Exploration Project

MIM (USA), Inc.

Download Notice


05/13/09  

Notice of Decision

Renew Water Pollution Control Permit NEV0089068 Boulder Valley Infiltration Project

Barrick Goldstrike Mines, Inc.

Download Notice


05/07/09  

Notice of Decision

Issue Water Pollution Control Permit NEV2008101

Manhattan Mining Company, Gold Wedge Project Rapid Infiltration Basins

Download Notice


05/06/09  

Notice of Decision

Issue Renewal of Water Pollution Control Permit NEV2003114

Rodeo Creek Gold Inc.

Download Notice


04/22/09  

Notice of Decision

Renew Water Pollution Control Permit NEV0050045

Barrick Gold U.S., Inc.
Bald Mountain Mine

Download Notice


04/13/09  

Notice of Final Decision

Issue revised Reclamation Permit #0257 for Barite Mining Project, Rossi Mine Project

Halliburton Energy Services Inc.

Download Notice


03/31/09  

Notice of Decision

Renew Water Pollution Control Permit NEV2003112

Geo-Nevada, Inc.,
Spring Valley Project

Download Notice


03/31/09  

Notice of Decision

Issue Water Pollution Control Permit NEV2002106

Eldorado Mining, Inc., Luck Lode Mine Project

Download Notice


03/31/09  

Notice of Decision

Renewal of Water Pollution Control Permit NEV0070040

Cactus Gold Corporation, Cactus Mining Project

Download Notice


03/23/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control permit NEV0089068, Boulder Valley Infiltration Project

Barrick Goldstrick Mines Inc, P O Box 29, Elko, NV 89803

Download Notice


03/18/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Permit NEV2003114

Rodeo Creek Gold Inc., Hollister Development Block Infiltration Project, P.O. Box 2610, Winnemucca, NV 89446

Download Notice


03/16/09  

Notice of Decision

Renewal of Water Pollution Control Permit NEV0094110

Newmont Mining Corporation, Mule Canyon Mine

Download Notice


03/13/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Permit #NEV0050045

Barrick Gold U.S., Inc., P.O. Box 2706, Elko, NV 89803

Download Notice


03/10/09  

Notice of Decision

Issue Water Pollution Control Permit NEV0091029

Barrick Goldstrike Mines, Inc., North Block Project

Download Notice


03/09/09  

Notice of Intent

Application for Major Modification to Reclamation Permit #0257 for the Rossi Barite Mine

Halliburton Energy Services, Baroid Drilling Fluids, 912 Dunphy Ranch Rd, Battle Mountain, NV 89820

Download Notice


03/03/09  

Notice of Final Decision

Issue Reclamation Permit #0224 for a Mining Project

J.R. Simplot Company, Simplot Silica Mine

Download Notice


03/03/09  

Notice of Decision

Renew Water Pollution Control Permit NEV0096104

John A. Yeager, Crescent Mill Site

Download Notice


02/24/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Permit NEV2003112

Geo-Nevada Inc, J. Craig Demetra, Authorized Agent, 230 E. Liberty St, Reno, NV 89501

Download Notice


02/23/09  

Notice of Decision

Renewal of Water Pollution Control Permit NEV0090058

Newmont Mining Corporation, Lone Tree Mine

Download Notice


02/23/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Permit NEV2002106

Eldorado Mining Inc, Luck Lode Mine Project, 1941 Ottawa Dr., Las Vegas, NV 89169

Download Notice


02/23/09  

Notice of Proposed Action

Applicaton for Renewal of Water Pollution Control Permit NEV0070040

Cactus Gold Corporation, P.O. Box 530696, Henderson, NV 89053

Download Notice


02/18/09  

Notice of Final Decision

Issuance of Reclamation Permit #0281

Net Smelter Dba General Moly Inc.

Download Notice


02/5/09  

Notice of Final Decision

Issuance of Reclamation Permit #0290

Redstar Gold USA Inc.

Download Notice


02/02/09  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Pernit NEV0096104

John A. Yeager, P O Box 61, Searchlight, NV 89046

Download Notice


01/26/09  

Notice of Intent

Major modification to Reclamation Permit #0224

J.R. Simplot Co, Simplot Silica Products, 665 Simplot Rd, Overton, NV 89040

Download Notice



Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

08/06/08  

Public Notice

Report: 2008 Review, Water Quality Standards for Salinity Colorado River Systems

Colorado River Basin Salinity Control Forum

Download Notice

Download Report [71 Pages 1.1MB]


08/04/08  

Regulatory Workshop

Revision of aquatic life water quality standard for Molybdenum contained in NAC 445A.144

NDEP - Water Quality Planning

Download Notice
Download Rationale
Background DocumentAquatic Life Water Quality Criteria For Molybdenum - 61 Pages
Download Regulation
More Information



Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

04/30/09  

Notice of Decision

Granting Modification to RCRA Permit NEVHW0019

US Ecology Nevada, Inc. (USEN)

Download Notice

Download Response to Comments


01/06/09  

Public Notice

List of all approved permit modifications

Nevada Division of Environmental Protection

Download Notice



Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

05/26/09  

Notice of Proposed Action

Application to Issue an Operating Permit to Construct for Class I Facility

Jungo Land and Investments, Inc
Jungo Disposal Site
160 Pacific Ave, Ste 200
San Francisco CA 94111

Download Notice


05/11/09  

Regulatory Workshop

NDEP is proposing to adopt regulations amending NAC 445B.221

Nevada Division of Environmental Protection

Download Notice

More Information


02/25/09  

Notice of Proposed Action

Application to Revise Operating Permit to Construct for a Class I Facility

Newmont Nevada Energy Investment LLC, 910 Dunphy Ranch Road, Battle Mountain, NV 89820

Download Notice


02/03/09  

Notice of Proposed Action

Issue a new air operating permit for a Class I facility

Sierra Pacific Power Company d.b.a NV Energy North Valmy Generating Station 6100 Neil Road, P.O. Box 10100 Reno, Nevada 89520-0400

Download Notice


12/19/08  

Notice of Public Hearing

Application Revision to Class II Air Quality Operating Permit AP2992-1473. Public Hearing will be held on 01/28/09 in Fallon, Nevada at 6:00 pm

Bango Oil, LLC 22211 Bango Road Fallon, Nevada 89406

Download Notice


10/06/08  

Regulatory Workshop

NDEP is proposing to adopt regulations amending NAC 445B.001 to 445B.3791.

Nevada Division of Environmental Protection

Download Notice
More Information


09/15/08 

Notice of Proposed Action

Revision to Class II Air Quality Operating Permit AP2992-1473

Bango Oil, LLC 22211 Bango Road Fallon, Nevada 89406

Download Notice


09/08/08 

Notice of Proposed Action

Issue a new air operating permit for a Class I facility

Valley Joist, Inc. P.O. Box 2170 Fernley, Nevada 89408

Download Notice


08/27/08 

Notice of Proposed Action

Issue a Class I air quality operating permit (renewal)

Nevada Power Company – Sunrise Generating Station P.O. Box – 98910 MS 30 Las Vegas, Nevada 89151-0001

Download Notice



Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

05/05/09  

Public Hearing

Public Hearing on Nevada's draft Regional Haze State Implementation Plan

NDEP - Bureau of Air Quality Planning

Download Notice


04/17/09  

Notice of Public Comment Period and Public Hearing

Hearing to receive comments regarding Nevada's Draft Regional Haze State Implementation Plan (RH SIP)

NDEP - Bureau of Air Quality Planning

Download Notice


03/30/09  

Notice of Proposed Action

Application for Mercury Operating Permit to Construct

Hycroft Resources & Development, Inc.
P.O. Box 3030, Winnemucca NV 89446

Download Notice



01/26/09  

Public Notice

Applications to Issue Phase-1 Mercury Operating Permits to Construct

15 Applicants - See Notice

Download Notice



10/16/08  

Regulatory Workshop

Workshops to Solicit Comments on Proposed Regulations to Nevada Administrative Code (NAC) 445B.001-.3791 AIR CONTROLS: AIR POLLUTION

NDEP - Bureau of Air Quality Planning

Download Notice
More Information (SEC Website)



08/20/08  

Public Notice

The Public Notice identifies the relationship between high winds and blowing dust in Pahrump , i.e. Exceptional Events

Nevada Division of Environmental Protection, Bureau of Air Quality Planning

Download Notice
Background Document

Monitoring Map

Data Documents
Data Documents
Data Documents
Data Documents
Data Documents
Data Documents
Data Documents
Data Documents
Data Documents


08/04/08  

Notice of Proposed Action

Nevada State Implementation Plan (SIP)

NDEP - Air Quality Planning

Download Notice



Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

04/15/08  

Workshop Notice

Notice of Public Workshops and CEM Outreach for proposed regulation R189-08 changes to leaking underground storage tank and corrective action regulations

NDEP/Corrective Actions

Download Notice

For More Infomation see



01/05/09  

Public Notice

Request for Public comment - Record of Decision (ROD) for groundwater in the first water-bearing zone at the TIMET Facility, Las Vegas

NDEP - Bureau of Corrective Actions

Download Notice



07/21/08  

Public Notice

The Nevada Division of Environmental Protection (NDEP) is seeking public comment on proposed reclamation work for Elk View Ranch located on Anderson Road in Pioche, Nevada.

NDEP - Bureau of Corrective Actions

Download Notice


02/12/08

Regulatory Workshop

NDEP will hold a workshop on proposed underground storage tank (UST) regulations. The purpose of the workshop is to inform the public and regulated community about proposed regulatory changes and solicit comments

NDEP - Bureau Corrective Actions

Workshop Notice

Meeting Locations Map -- UNR

Download Regulation: Regulation R004-08: Delivery Prohibition - Underground Storage Tanks:

Download Regulation: Regulation R005-08: Secondary Containment for Underground Storage Tanks:

Read more about these regulations -- see agenda items 6 & 7 on the SEC Website



Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

10/20/08 

Notice of Propsed Action

Change monitoring requirements of the permit for sewage collection, treatment and disposal on the Nevada Test Site.

National Nuclear Security Agency Nevada Site Office Public Reading Facility 755 E. Flamingo, Room 103 Las Vegas, Nevada 89119 tel. (702) 794-5117

Download Notice

Downlaod Fact Sheet

Water Pollution Control General Permit GNEV93001



07/07/08  

Notice of Proposed Action

Issue Water Pollution Control Permit (NEV96021)

The Nevada Operations Office of the Department of Energy’s National Nuclear Security Administration/Nevada Site Office

Download Notice

Download Fact Sheet

Download Permit




— Archives —

 Download Adobe Acrobat Reader Free 

Site Index  —  Topic Index
NDEP Home Page