Enforcement in New England
2008 Clean Water Act Public Notices - Proposed Administrative Penalty
You will need Adobe Reader to view some of the files on this page. See EPA's PDF page to learn more about PDF, and for a link to the free Acrobat Reader.
- December 17, 2008
In the Matter of: HOP Energy, LLC, d/b/a DDLC Energy (PDF) (3 pp, 19 K) - December 17, 2008
In the Matter of: Northeast Products Co., Inc. (PDF) (3 pp, 19 K) - December 16, 2008
In the Matter of: George T. Taylor & Son, Inc., d/b/a Taylor Energy (PDF) (3 pp, 19 K) - September 29, 2008
In the Matter of: Inergy Propane, LLC (PDF) (3 pp, 18 K) - September 25, 2008
In the Matter of: Severino Trucking Co., Inc. and City of Dover, NH (PDF) (3 pp, 18 K) - September 24, 2008
In the Matter of: Town of Randolph, Massachusetts (PDF) (3 pp, 20 K) - September 24, 2008
In the Matter of: Town of Newbury, Massachusetts (PDF) (3 pp, 21 K) - September 24, 2008
In the Matter of: Town of Litchfield, New Hampshire (PDF) (3 pp, 21 K) - September 15, 2008
In the Matter of: Accufab Ironworks (PDF) (3 pp, 18 K) - September 5, 2008
In the Matter of: TLT Construction Corporation (PDF) (3 pp, 19 K) - September 5, 2008
In the Matter of: Peter Galuszka (PDF) (3 pp, 20 K) - June 10, 2008
In the Matter of: Chestnut Farms Development Corporation (PDF) (3 pp, 18 K) - June 3, 2008
In the Matter of: Robert and Gayle Greenhill (PDF) (3 pp, 18 K) - May 13, 2008
In the Matter of: High Pines Corporation (PDF) (3 pp, 17 K) - April 25, 2008
In the Matter of: Dunham Farm, LLC and Callahan, Inc. (PDF) (3 pp, 19 K) - April 17, 2008
In the Matter of: Platinum Building & Design, Inc. (PDF) (3 pp, 116 K) - April 15, 2008
In the Matter of: Stephen Lowe (PDF) (3 pp, 96 K) - January 11, 2008
In the Matter of: Robert Ray and Ray Builders, Inc. (PDF) (3 pp, 16 K) - January 10, 2008
In the Matter of: Butler, Maxcy & Heath, Inc. (PDF) (3 pp, 18 K) - January 2, 2008
In the Matter of: Revane Development Company, Inc. (PDF) (3 pp, 42 K)
