NDEP Programs & Services
Public Information
& More
NDEP Unique
Websites
Financial
Assistance
NDEP
Online Sevices
Agency Contact
Info.
More About
NDEP
NDEP Home Page NDEP Home Page DCNR Home Page State of Nevada Home Page
Loading
  NDEP Public Notices

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

12/21/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2017506, Homestretch Ditch Company

LYCO SEPTIC SERVICE
259 RIVERBOAT ROAD
DAYTON, NV - 89403

Download Notice

Download Fact Sheet

12/20/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2010509, Clear Creek Tahoe Golf Course

THE CLUB AT CLEAR CREEK TAHOE INC.
199 OLD CLEAR CREEK RD
CARSON CITY, NV - 89705

Download Notice

Download Fact Sheet

12/6/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0080039, Indian Hills Wastewater Treatment Facility

INDIAN HILLS GENERAL IMPROVEMENT DISTRICT
3394 #A JAMES LEE PARK ROAD
CARSON CITY, NV - 89705

Download Notice

Download Fact Sheet

12/9/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0099010, Sierra Sage
Golf Course

CAL-MAZZ GOLF MANAGEMENT
6355 SILVER LAKE RD
RENO, NV - 89506

Download Notice

Download Fact Sheet

11/28/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0040030, Goldfield Wastewater Treatment Facility

GOLDFIELD UTILITIES
P.O.BOX 155
GOLDFIELD, NV - 89013

Download Notice

Download Fact Sheet

11/25/16  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater permit NV0023060, BMI Complex

NEVADA ENVIRONMENTAL RESPONSE TRUST
510 SOUTH 4TH STREET
HENDERSON NV 89015

Download Notice

Download Fact Sheet

11/22/16  

Notice of Proposed Action

Application for renewal and major modification of an existing Underground Injection Control (UIC) permit UNEV93214, for an existing mine project

Jerritt Canyon Gold LLC
HC 31 Box 78
Elko, Nevada 89801

Download Notice

Download Fact Sheet

11/22/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0080018, Jackpot Wastewater Treatment Facility

ELKO COUNTY PUBLIC WORKS
540 COURT STREET SUITE 104
ELKO, NV - 89801

Download Notice

Download Fact Sheet

11/22/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0030003, Montello Wastewater Treatment Facility

ELKO COUNTY PUBLIC WORKS
540 COURT STREET SUITE 104
ELKO, NV - 89801

Download Notice

Download Fact Sheet

11/21/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0089024, sodium cyanide production facility

CYANCO
5505 CYANCO DR
WINNEMUCCA, NV - 89445

Download Notice

Download Fact Sheet

11/21/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2017505, Sunrise Vista Golf Course

NELLIS AFB
6020 BEALE AVENUE
NELLIS AFB, NV - 891917007

Download Notice

Download Fact Sheet

11/15/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2004518, LAKEVIEW GOLF COURSE

LAKEVIEW GOLF ASSOCIATION, LLC
MT CHARLESTON DRIVE
PAHRUMP, NV - 89048

Download Notice

Download Fact Sheet

11/15/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2004530, CITY OF SPARKS

CITY OF SPARKS
431 PRATER WAY
SPARKS, NV - 89431

Download Notice

Download Fact Sheet

11/15/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0095004, LONGSTREET INN & CASINO

LONGSTREET INN & CASINO
4400 S. HWY 373
AMARGOSA VALLEY, NV - 89020

Download Notice

Download Fact Sheet

11/08/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0087073, CLARK COUNTY PARKS AND REC.

CLARK COUNTY PARKS AND REC.
2601 E. SUNSET RD.
LAS VEGAS, NV - 89120

Download Notice

Download Fact Sheet

11/08/16  

Notice of Proposed Action

Application for renewal of an existing Underground Injection Control (UIC) permit UNEV2010204, for an aquifer storage and recovery project

Carson City Public Works
3505 Butti Way
Carson City, Nevada 89701

Download Notice

Download Fact Sheet

11/09/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0087068, GREAT BASIN NATIONAL PARK

GREAT BASIN NATIONAL PARK
100 GREAT BASIN NATIONAL PARK
BAKER, NV - 89311

Download Notice

Download Fact Sheet

10/31/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2000515, PIONEER AMERICAS,LLC

PIONEER AMERICAS, LLC - DBA OLIN CHLOR ALKALI PRODUCTS
350 FOURTH STREET
HENDERSON, NV - 89015

Download Notice

Download Fact Sheet

10/27/16  

Notice of Proposed Action

Application for renewal of an existing Underground Injection Control (UIC) permit UNEV87063, for a geothermal power plant project

Terra-Gen Dixie Valley, LLC
9590 Prototype Court, Suite 200
Reno, Nevada 89521

Download Notice

Download Fact Sheet

10/15/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0094007, Winnemucca Farms
Truck/Equipment Wash Facility

NORTH AMERICAN FOODS INC.
ONE POTATO ROAD
WINNEMUCCA, NV - 89445

Download Notice

Download Fact Sheet

10/15/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0094008, Gold Ranch Wastewater Treatment Facility

GOLD RANCH CASINO
350 INTERSTATE 80 WEST
VERDI, NV - 89439

Download Notice

Download Fact Sheet

10/12/16  

Notice of Proposed Action

Application for the renewal of Underground Injection Control (UIC) permit UNEV92200

Truckee Meadows Water Authority (TMWA), 1355 Capital Blvd.,
Reno NV 89520

Download Notice

Download Fact Sheet

10/12/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2000500, Rolling A Wastewater Treatment Plant

LYON COUNTY UTILITIES DEPARTMENT
PO BOX 1699
DAYTON, NV - 89403

Download Notice

Download Fact Sheet

10/12/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0050020, Town of Empire Wastewater Treatment Facility

EMPIRE MINING CO., LLC
P.O. BOX 157
GERLACH, NV - 89412

Download Notice

Download Fact Sheet

10/10/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0097014, Rapport Executive Retreat

LEADERSHIP POSSIBILITIES INTERNATIONAL, LLC
5715 SANDHILL RD. SUITE A
LAS VEGAS, NV - 89120

Download Notice

Download Fact Sheet

09/22/16  

Notice of Proposed Action

Application for the renewal of Groundwater Discharge permit NS0050040, Indian Springs Wastewater Treatment Plant

CLARK COUNTY WATER RECLAMATION DISTRICT
5857 EAST FLAMINGO ROAD
LAS VEGAS, NV - 89122

Download Notice

Download Fact Sheet

09/22/16  

Notice of Proposed Action

Application for the renewal of Groundwater Discharge permit NS0098013, Schneider Ranch

SCHNEIDER RANCH
1 SCHNEIDER RANCH ROAD
CARSON CITY, NV - 89705

Download Notice

Download Fact Sheet

09/16/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2017500, New Generation Supplements

ANIMAL FEED SUPPLEMENT, INC. DBA NEW GENERATION SUPPLEMENTS
P.O. BOX 188
BELLE FOURCHE, SD - 57717

Download Notice

Download Fact Sheet

09/08/16  

Notice of Public Workshops

Notice of Workshops to Solicit Comments on Proposed Amendments to the Nevada Water Controls: Water Pollution Control and Underground Injection Control Regulations – R101-16, to amend Chapter 445A of the Nevada Administrative Code (NAC).

NDEP - BWPC

Download Notice

Download Regulation FAQs

09/07/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0040038, Searchlight Wastewater Treatment Facility

CLARK COUNTY WATER RECLAMATION DISTRICT
5857 EAST FLAMINGO ROAD
LAS VEGAS, NV - 89122

Download Notice

Download Fact Sheet

08/15/16  

Notice of Proposed Action

Application for the renewal of Underground Injection Control (UIC) permit for geothermal power plant project, permit UNEV70013

Enel Stillwater, LLC
1755 E Plumb Lane, Suite 155
Reno, Nevada 89502

Download Notice

Download Fact Sheet

08/08/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0096008, Sunridge Golf Club

ASIAN PACIFIC GROUP LLC
1000 LONG DR
CARSON CITY, NV - 89705

Download Notice

Download Fact Sheet

08/08/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2004517, The Links at Kiley Ranch

KILEY LINKS LLC
5800 KILEY LINKS DRIVE
SPARKS, NV - 89436

Download Notice

Download Fact Sheet

08/01/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0050028, Canyon GID Wastewater Treatment Plant

CANYON GENERAL IMPROVEMENT DISTRICT
800 PERI RANCH ROAD STE.103
SPARKS, NV - 89434

Download Notice

Download Fact Sheet

07/20/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2004501, Desert Winds Park, Eagle Canyon Park, Gator Swamp Park, Lazy 5 Park

WASHOE COUNTY DEPARTMENT OF REGIONAL PARKS AND OPEN SPACE
1001 E. 9TH STREET
RENO, NV - 89512

Download Notice

Download Fact Sheet

07/18/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2015510, Southeast Connector Phase II

GRANITE CONSTRUCTION
1900 GLENDALE AVENUE
SPARKS, NV - 89431

Download Notice

Download Fact Sheet

07/11/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0020010, Gerlach Wastewater Treatment Facility

GERLACH GENERAL IMPROVEMENT DISTRICT
410 COTTONWOOD
GERLACH, NV - 89412

Download Notice

Download Fact Sheet

07/8/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2004500, Rhodes Ranch GC

CENTURY RHODES RANCH GC,LLC
5400 LBJ FREEWAY, SUITE 1325
DALLAS, TX - 75240

Download Notice

Download Fact Sheet

06/30/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2003513, Reed High School, Spanish Springs High School, Shaw Middle School

WASHOE COUNTY SCHOOL DISTRICT
7495 SOUTH VIRGINIA STREET
RENO, NV - 89511

Download Notice

Download Fact Sheet

06/29/16  

Notice of Proposed Action

Application for Groundwater Discharge
permit NS0098012

EMPIRE FARMS, LLC / GRANITE INVESTMENT GROUP LLC
P.O. BOX 40
EMPIRE, NV - 89405

Download Notice

Download Fact Sheet

06/27/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0098023, Anthem Country Club Golf Course

ANTHEM COUNTRY CLUB
ONE CLUB SIDE DRIVE
HENDERSON, NV - 89052

Download Notice

Download Fact Sheet

06/24/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2003510, Spring Mountain Youth Camp

CLARK COUNTY REAL PROPERTY MANAGEMENT
500 S GRAND CENTRAL PKWY
LAS VEGAS, NV - 89155

Download Notice

Download Fact Sheet

06/24/16  

Notice of Proposed Action

Renewal application for Underground Injection Control (UIC) permit UNEV2007204

Steamboat Geothermal LLC/ Steamboat Hills LLC/ ORNI 7 LLC/ ORNI 6 LLC
6225 Neil Road
Reno, NV 89511

Download Notice

Download Fact Sheet

06/15/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2016503

OVERTON POWER DISTRICT NO. 5
615 N. MOAPA VALLEY BLVD.
OVERTON, NV - 89040

Download Notice

Download Fact Sheet

06/07/16  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater permit NV0024222, Low Lake Level Pumping Station

SOUTHERN NEVADA WATER AUTHORITY
PO BOX 99956
LAS VEGAS, NV - 89193

Download Notice

Download Fact Sheet

06/06/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2016511

DISCOVERY PROPERTY COMPANY, LLC
1980 FESTIVAL PLAZA DRIVE, SUITE 480
LAS VEGAS, NV - 89135

Download Notice

Download Fact Sheet

05/25/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0099004, Badlands Golf Course

PAR 4 AT BADLANDS GOLF CLUB LLC
9119 ALTA DRIVE
LAS VEGAS, NV - 89145

Download Notice

Download Fact Sheet

05/12/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2016507, Snyder Feedlot

SNYDER LIVESTOCK CO., LLC
P.O. BOX 550
YERINGTON, NV - 89447

Download Notice

Download Fact Sheet

05/09/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0050025, Moapa Valley Wastewater Treatment Plant

CLARK COUNTY WATER RECLAMATION DISTRICT
5857 EAST FLAMINGO ROAD
LAS VEGAS, NV - 89122

Download Notice

Download Fact Sheet

04/29/16  

Notice of Proposed Action

Application for Groundwater Discharge Permit NS0099003, Angel Park Golf Club

LAS VEGAS GOLF - ANGEL PARK GOLF CLUB
241 RAMPART BOULEVARD
LAS VEGAS, NV - 89145

Download Notice

Download Fact Sheet

04/28/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0000026, Tonopah Public Utilities Wastewater Treatment Plant

TONOPAH PUBLIC UTILITIES
102 BURRO AVENUE
TONOPAH, NV - 890490151


Download Notice

Download Fact Sheet

04/26/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0097022, Boulder City Wastewater Treatment Plant

CITY OF BOULDER CITY
401 CALIFORNIA AVE
BOULDER CITY, NV - 890052600

Download Notice

Download Fact Sheet

04/25/16  

Notice of Proposed Action

Application for New & Existing Concentrated Animal Feeding Operations (CAFOs) and Aquatic Animal Production facility, NV0024224, Cottonwood Dairy

COTTONWOOD DAIRY
640 W. CORKILL LN.
FALLON, NV - 89406

Download Notice

Download Fact Sheet

04/22/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0097023, Tracy Power Station

NV ENERGY
PO BOX 10100
RENO, NV - 89520

Download Notice

Download Fact Sheet

04/22/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0030009, Incline Village GID Water Resource Recovery Facility

INCLINE VILLAGE GENERAL IMPROVEMENT DISTRICT
1220 SWEETWATER RD
INCLINE VILLAGE, NV - 89451

Download Notice

Download Fact Sheet

04/21/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0099002, Las Vegas Golf Course

TOURNAMENT PLAYER CLUB LAS VEGAS
9801 CANYON RUN DRIVE
LAS VEGAS NV 89144

Download Notice

Download Fact Sheet

04/13/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2009503, Coyote Springs/Moapa Arsenic Treatment Facility

LAS VEGAS VALLEY WATER DISTRICT
1001 S. VALLEY VIEW BLVD
LAS VEGAS, NV - 89153

Download Notice

Download Fact Sheet

04/13/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS00999015, Sun City Summerlin Gold Courses

SUN CITY SUMMERLIN COMMUNITY ASSOCIATON, INC.
9350 SUNDIAL DRIVE
LAS VEGAS, NV - 89134

Download Notice

Download Fact Sheet

04/13/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2016501

CITY OF NORTH LAS VEGAS WATER RECLAMATION FACILITY
2580 BETTY LANE
LAS VEGAS, NV - 89156

Download Notice

Download Fact Sheet

04/13/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0095001, Fort Churchill Generating Station

SIERRA PACIFIC POWER COMPANY DBA NV ENERGY
6226 WEST SAHARA AVENUE
LAS VEGAS, NV - 89146

Download Notice

Download Fact Sheet

04/11/16  

Notice of Proposed Action

Renewal of National Pollutant Discharge Elimination System (NPDES) permit NV0023388, to discharge manure
and production area runoff in the event of a 25-year, 24-hour storm or chronic precipitation event.

NATIONAL WILD HORSE AND BURRO CENTER
15780 SR 445
RENO, NV - 89510

Download Notice

Download Fact Sheet

04/07/16  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater permit NV0023744, Four Points Sheraton

JP SETHI ENTERPRISES INC
4055 PALOS VERDES
LAS VEGAS, NV - 89119

Download Notice

Download Fact Sheet

04/06/16  

Notice of Proposed Action

Application for renewal of Underground Injection Control (UIC) Program permit UNEV30013

Nevada Geothermal Utility Company
4790 Caughlin Parkway, #456
Reno, Nevada 89519

Download Notice

Download Fact Sheet

04/04/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2016508

PERAZZO BROTHERS
6555 STILLWATER ROAD
FALLON, NV - 89406

Download Notice

Download Fact Sheet

03/30/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2016504

A-1 SEPTIC
700 LUCAS RD
FALLON, NV - 89406

Download Notice

Download Fact Sheet

03/22/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2016510

APEX INDUSTRIAL PROCESSING, LLC
7100 TRADING POST LANE
LAS VEGAS, NV - 89128

Download Notice

Download Fact Sheet

03/22/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0087032, Hadley Wastewater Treatment Facility

TOWN OF ROUND MOUNTAIN
P.O. BOX 1369
ROUND MOUNTAIN, NV - 89045

Download Notice

Download Fact Sheet

03/18/16  

Notice of Proposed Action

Application for a Underground Injection Control permit UNEV93217, Dixie Valley Power Partners

DIXIE VALLEY POWER PARTNERS
2590 PROTOTYPE CT., STE 200
RENO, NV - 89521

Download Notice

Download Fact Sheet

03/11/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2016505, Hillside Dairy

OLSEN BROS. DAIRY
4170 BASS RD
FALLON, NV - 89406

Download Notice

Download Fact Sheet

03/08/16  

Notice of Proposed Action

Application for Groundwater Discharge
permit NS0099001, Summerlin Golf Course

TOURNAMENT PLAYERS CLUB
1700 VILLAGE CENTER CR
LAS VEGAS, NV - 89134

Download Notice

Download Fact Sheet

03/02/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2006510, Toana Vista Golf Course

WEST WENDOVER RECREATION DISTRICT
PO BOX 5010
WEST WENDOVER, NV - 89883

Download Notice

Download Fact Sheet

02/26/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2016509

WESTERN NEVADA CATTLE FEEDERS
2105 N MERIDIAN ROAD
LOVELOCK, NV - 89419

Download Notice

Download Fact Sheet

02/24/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2016504

A-1 SEPTIC
700 LUCAS RD
FALLON, NV - 89406

Download Notice

Download Fact Sheet

02/23/16  

Notice of Proposed Action

Application for Groundwater Discharge
permit NS2009502, City of Sparks - Truck
Fill Stations

CITY OF SPARKS
431 PRATER WAY
SPARKS, NV - 89431

Download Notice

Download Fact Sheet

02/22/16  

Notice of Proposed Action

Application for Groundwater Discharge
permit NS0095014 Cedar Pass, Nevada
Test and Training Range

UNITED STATES AIR FORCE
PO BOX 93174
LAS VEGAS, NV - 891933174

Download Notice

Download Fact Sheet

02/17/16  

Notice of Proposed Action

Application for New & Existing Concentrated Animal Feeding Operations (CAFCOs) and Aquatic Animal Production facility, NEV0023540

SMITH VALLEY CATTLE FEEDERS
500 HUDSON WAY
SMITH, NV - 89430

Download Notice

Download Fact Sheet

02/10/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0089020, Carlin Rail Terminal

TURNER GAS COMPANY
PO BOX 26554
SALT LAKE CITY, UT - 84126

Download Notice

Download Fact Sheet

02/05/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0020018

CARVER'S SMOKY VALLEY RV &
MOBILE HOME PARK
HC 60 BOX 53708
ROUND MOUNTAIN, NV - 89045

Download Notice

Download Fact Sheet

02/05/16  

Notice of Proposed Action

Application for Groundwater discharge permit NS0087034

NEVADA DEPARTMENT OF CORRECTIONS -
ELY MAXIMUM STATE PRISON
3955 W. RUSSELL ROAD
LAS VEGAS, NV - 89118

Download Notice

Download Fact Sheet

02/03/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0089011

PARADISE VALLEY SEWER DISTRICT
P.O. BOX 25
PARADISE VALLEY, NV - 89426

Download Notice

Download Fact Sheet

02/03/16  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, Permit NV0022781

TOMIYASU RESIDENCE
3300 LAS VEGAS BLVD. SOUTH
LAS VEGAS, NV - 89109

Download Notice

Download Fact Sheet

02/03/16  

Notice of Proposed Action

Application for Groundwater Discharge permit UNEV87064

Peppermill Hotel Casino
2707 South Virginia Street
Reno, Nevada 89502

Download Notice

Download Fact Sheet

01/25/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2002505, Kirman Tract Field

BENTLY RANCH
P.O. BOX 127
MINDEN, NV - 89423

Download Notice

Download Fact Sheet

01/21/16  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0000042, Eureka Wastewater Treatment Facility

EUREKA COUNTY
PO BOX 714
EUREKA, NV - 89316

Download Notice

Download Fact Sheet

01/14/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2004523, TS Ranch Feedlot

ELKO LAND & LIVESTOCK CO
901 TS RANCH RD
BATTLE MOUNTAIN, NV - 89820

Download Notice

Download Fact Sheet

01/14/16  

Notice of Proposed Action

Renewal application for underground injection control (UIC) permit UNEV2007202

NGP Blue Mountain I LLC
15250 Blue Mountain Road
Winnemucca, Nevada 89445

Download Notice

Download Fact Sheet

01/14/16  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0040011, City of Mesquite Water Reclamation Facility

CITY OF MESQUITE
10 E MESQUITE BOULEVARD
MESQUITE, NV - 89027

Download Notice

Download Fact Sheet

01/05/2016  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0087046, McGill Wastewater Treatment Facility

MCGILL-RUTH CONSOLIDATED SEWER AND WATER GENERAL IMPROVEMENT DISTRICT
29 FOURTH STREET
MCGILL, NV - 89318

Download Notice

Download Fact Sheet

12/31/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2016506, LVL

COMBS BROTHERS LLC
7056 WEST ANN ROAD, STE. 130-404
LAS VEGAS, NV - 89130

Download Notice

Download Fact Sheet

12/31/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, NV0021091

SWAN PRODUCTS
909 E. GLENDALE AVE.
SPARKS, NV - 89431

Download Notice

Download Fact Sheet

12/31/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2008508, SPARKS LEGENDS DEVELOPMENT INC.

SPARKS LEGENDS DEVELOPMENT INC.
1310 SCHEELS DR #C172
SPARKS, NV - 89434

Download Notice

Download Fact Sheet

12/29/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0087006, Gold Strike Hotel and Gambling Hall

JETT GAMING LLC
5195 LAS VEGAS BLVD SO
LAS VEGAS, NV - 89119

Download Notice

Download Fact Sheet

12/10/2015  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0098011

SDG&E;: DESERT STAR ENERGY CENTER
P.O. BOX 62470
BOULDER CITY, NV - 89006

Download Notice

Download Fact Sheet

12/08/2015  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0095016, Gold Quarry

NEWMONT MINING CORPORATION
1655 MOUNTAIN CITY HIGHWAY
ELKO, NV - 89801

Download Notice

Download Fact Sheet

12/01/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS 0099012, Silver Springs Water Reclamation Facility

LYON COUNTY UTILITIES DEPARTMENT
PO BOX 1699
DAYTON, NV - 89403

Download Notice

Download Fact Sheet

12/01/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0099017, Silver Springs Airport

SILVER SPRINGS AIRPORT, LLC
PO BOX 311
SILVER SPRINGS, NV - 89429

Download Notice

Download Fact Sheet

012/01/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0097017, Spooner Lake State Park Wastewater Treatment Plant

NEVADA DIVISION OF STATE PARKS / LAKE TAHOE NEVADA STATE PARK
PO BOX 6116
INCLINE VILLAGE, NV - 89450

Download Notice

Download Fact Sheet

11/20/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0040023

MOUNTAIN CITY WATER AND SEWER USERS, INC.
428 DAVIDSON STREET
MOUNTAIN CITY NV 89831
Permit NS0040023, MOUNTAIN CITY WATER AND SEWER USERS

Download Notice

Download Fact Sheet

11/18/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit number NV0024219, Southeast Connector Phase 2

GRANITE CONSTRUCTION CO
1900 GLENDALE AVENUE
SPARKS, NV - 89431

Download Notice

Download Fact Sheet

11/18/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2015510, Southeast Connector Phase II

GRANITE CONSTRUCTION CO
1900 GLENDALE AVENUE
SPARKS, NV - 89431

Download Notice

Download Fact Sheet

11/17/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0020001, USAF Tonopah Test Range (TTR)

UNITED STATES AIR FORCE
P.O. BOX 93174
LAS VEGAS, NV - 891913174

Download Notice

Download Fact Sheet

11/12/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit number NS0030019, Town of Alamo Wastewater Treatment Facility

ALAMO SEWER & WATER GENERAL IMPROVEMENT DISTRICT
PO BOX 418
ALAMO, NV - 89001

Download Notice

Download Fact Sheet

11/12/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit number NS0097004

THE CLUB AT ARROWCREEK
2905 ARROWCREEK PARKWAY
RENO, NV - 89511

Download Notice

Download Fact Sheet

11/3/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit number NV0022942, Lloyd D. George Federal Courthouse

GENERAL SERVICE ADMINISTRATION
600 LAS VEGAS BLVD STH
LAS VEGAS, NV - 89101

Download Notice

Download Fact Sheet

010/26/2015  

Notice of Public Meeting and Agenda

Meeting of Nevada Board of Certification for Wastewater Treatment Plant Operators

Thursday, November 5, 2015 9:00 AM,
NV Division of Environmental Protection,
901 S. Stewart Street, Carson City,
Mojave Conference Room

NDEP - BWPC

Download Notice

10/19/2015  

Notice of Proposed Action

Application for a New & Existing Publicly Owned Treatment Works, permit NS0023582

CHURCHILL COUNTY
155 NORTH TAYLOR STREET, #153
FALLON, NV - 89406

Download Notice

Download Fact Sheet

10/8/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2014504

BEST ENVIRONMENTAL, LLC
2430 ALMOND DRIVE
SILVER SPRINGS, NV - 89429

Download Notice

Download Fact Sheet

10/07/2015  

Notice of Proposed Action

Application for a Groundwater Disharge permit NS0098019, Lexington at Revere
Golf Club

CORE REVERE, LLC
2600 HAMPTON ROAD
HENDERSON, NV - 89052

Download Notice

Download Fact Sheet

09/25/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2011508, Western Elite Class III Industrial Solid Waste Disposal Site

WESTERN ELITE, INC
2745 N. NELLIS BLVD
LAS VEGAS, NV - 89110

Download Notice

Download Fact Sheet

09/22/2015  

Notice of Proposed Action

Application for underground injection
control (UIC) permit UNEV2016200

Truckee Meadows Water Authority
1355 Capital Blvd.
Reno, Nevada 89502

Download Notice

Download Fact Sheet

09/18/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit number NV0000060

Titanium Metals Corp.
PO Box 2128
Henderson, Nevada 89009

Download Notice

Download Fact Sheet

09/11/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0060044

Crafty's Featherworks, Inc.
PO Box 370
Overton, Nevada 89040

Download Notice

Download Fact Sheet

09/10/2015  

Notice of Proposed Action

Application for a Underground Injection Control (UIC) permit UNEV2015200

Truckee Meadows Water Authority
1355 Capital Blvd.
Reno, Nevada 89502

Download Notice

Download Fact Sheet

09/10/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2003305, Bear Creek Water Treatment Plant

Elko County Public Works
540 Court Street, Ste 104
Elko, Nevada 89801

Download Notice

Download Fact Sheet

09/10/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit number NV0020834

Truckee Meadows Water Authority
PO Box 30013
Reno, Nevada 89520

Download Notice

Download Fact Sheet

09/03/2015  

Notice of Proposed Action

Application for a major modification for Groundwater Discharge permit NS2015502

CLARK COUNTY SCHOOL DISTRICT
4190 MCLEOD DRIVE
LAS VEGAS, NV - 89121

Download Notice

Download Fact Sheet

08/31/2015  

Notice of Proposed Action

Issue the statewide General Permit NVG000001 to regulate tracer dye discharges to Waters of the State of Nevada that meet the definition of Waters of the United States.

NDEP - Bureau of Water Pollution Control

Download Notice

Download Fact Sheet

08/28/2015  

Notice of Proposed Action

Application for a major modification for Underground Injection Control (UIC) permit UNEV2009202

Truckee Meadows Water Authority
1355 Capital Blvd.
Reno, Nevada 89520

Download Notice

Download Fact Sheet

08/28/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0097007, Drangonridge Country Club - Golf Club

NEVADA DRAGONRIDGE LLC
29 GRAND MEDITERRA BLVD
HENDERSON, NV - 89011

Download Notice

Download Fact Sheet

08/26/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2002517, Red Rock Country Club

RED ROCK COUNTRY CLUB
3054 RED SPRINGS DRIVE
LAS VEGAS, NV - 89135

Download Notice

Download Fact Sheet

08/24/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit number NV0023761

CLARK COUNTY DEPARTMENT OF AVIATION
P.O. BOX 11005
LAS VEGAS, NV - 89111

Download Notice

Download Fact Sheet

08/24/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2014506

TYT LLC
2360 CORPORATE CIRCLE, SUITE 400
HENDERSON, NV - 89074

Download Notice

Download Fact Sheet

08/19/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS0020015, City of Wells Wastewater Treatment Facility

CITY OF WELLS
PO BOX 366
WELLS, NV - 89835

Download Notice

Download Fact Sheet

08/19/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit NV0023256

JDLB, LLC
2827 PARADISE ROAD
LAS VEGAS, NV - 89109

Download Notice

Download Fact Sheet

08/18/2015  

Notice of Proposed Action

Application for a Groundwater Discharge, permit number NS2003515, Ruby View Golf Course

CITY OF ELKO
1751 COLLEGE AVENUE
ELKO, NV - 89801

Download Notice

Download Fact Sheet

07/30/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit, NS2015501

EASY ROOTER PLUMBING
P.O. BOX 4246
SPARKS, NV - 89435

Download Notice

Download Fact Sheet

07/29/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit, NS0060031

BONNIE SPRINGS RANCH, INC.
1 GUNFIGHTER LANE
BLUE DIAMOND, NV - 89004

Download Notice

Download Fact Sheet

07/29/15  

Notice of Proposed Action

Application for a Groundwater Discharge permit number NS0093011, Apex Bioremediation Facility

REPUBLIC ENVIRONMENTAL TECHNOLOGIES
13550 N U.S. HIGHWAY 93
LAS VEGAS, NV - 89104

Download Notice

Download Fact Sheet

07/29/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit number NV0023035

CITY OF LAS VEGAS
333 N. RANCHO DR.
LAS VEGAS, NV - 89106

Download Notice

Download Fact Sheet

07/29/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit number NV0023621

RESORTS WORLD LAS VEGAS, LLC
110-00 ROCKAWAY BLVD.
JAMAICA, NY - 11420

Download Notice

Download Fact Sheet

07/28/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit number NS0080024

OLAM SPICES AND VEGETABLES, INC
EXIT 65 I-80 EAST CHURCHILL COUNTY, NV
FERNLEY, NV - 89408

Download Notice

Download Fact Sheet

07/21/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2015507, Boulder City Bypass I11

LAS VEGAS PAVING CORP.
4420 S. DECATUR
LAS VEGAS, NV - 89103

Download Notice

Download Fact Sheet

07/13/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Waterwater, permit number NV0023663

PHILLIPS 66 COMPANY
3900 KILROY AIRPORT WAY, STE 210
LONG BEACH, CA - 90806

Download Notice

Download Fact Sheet

07/06/2015  

Notice of Proposed Action

Application for Groundwater Discharge
permit number NS0091006

FRANKTOWN MEADOWS EQUESTRIAN CENTER
4200 OLD HWY 395
WASHOE VALLEY, NV - 89704

Download Notice

Download Fact Sheet

07/06/2015  

Notice of Public Meeting

Agenda for Nevada Board of Certification for Wastewater Treatment Plant Operators, Thursday, July 9, 2015 10:00 AM to 2:00 PM

NDEP - Bureau of Water Pollution Control

Download Notice

06/29/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit number NS2000510

TITANIUM METALS CORPORATION
P.O. BOX 2128
HENDERSON, NV - 89009

Download Notice

Download Fact Sheet

06/29/2015  

Notice of Proposed Action

Application for the underground Injection Control (UIC) permit UNEV91008

Washoe County Community Services Department
1001 E. Ninth Street, Building A
Reno, NV 89520

Download Notice

Download Fact Sheet

06/22/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit NV0023604, HUGHES CENTER

BRE/HC LAS VEGAS PROPERTY HOLDINGS, L.L.C., C/O EQUITY OFFICE
3800 HOWARD HUGHES PARKWAY, SUITE 150
LAS VEGAS, NV - 89169

Download Notice

Download Fact Sheet

06/12/2015  

Notice of Proposed Action

Application for Groundwater Discharge, permit NS2015503

MCFARLAND CASCADE HOLDINGS INC. A STELLA JONES COMPANY
1680 SPRUCE AVENUE
SILVER SPRINGS, NV - 89429

Download Notice

Download Fact Sheet

06/12/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit NV0023191

CAESARS PALACE HOTEL AND CASINO
ONE CAESARS PALACE DRIVE
LAS VEGAS, NV - 89109

Download Notice

Download Fact Sheet

06/03/2015  

Public Notice

Request For Proposal (RFP) — Nevada
Circuit Rider & Stormwater Quality Improvement Program — Deadline for Submission and Opening Date and Time:
July 8, 2015 @ 2:00 PM
.

NDEP

Download RFP

05/22/2015  

Notice of Proposed Action

Application for renewal of UIC permit UNEV94218, NERT Henderson Facility

Nevada Environmental Response Trust, LePetomane XXVII, Inc. 35 East Wacker Drive, Suite 1550 Chicago, IL 60611

Download Notice

Download Fact Sheet

05/21/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2015508, Halliburton Rossi Mine - Mining Office

HALLIBURTON ENERGY SERVICES, INC.
912 DUNPHY RANCH ROAD
BATTLE MOUNTIAN, NV - 89820

Download Notice

Download Fact Sheet

05/21/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2015504, MNBOO at Clark Station Road (A-19)

WATERS SEPTIC TANK SERVICE
4275 REWANA WAY
RENO, NV - 89502

Download Notice

Download Fact Sheet

05/20/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2015505, Crescent Dunes Solar Energy Project

TONOPAH SOLAR ENERGY, LLC
2425 OLYMPIC BOULEVARD, 500 EAST
SANTA MONICA, CA - 90404

Download Notice

Download Fact Sheet

05/20/2015  

Notice of Proposed Action

Application for a Manufacturing, Commercial, Mining and Silvicultural facility that discharges NON-PROCESS Wastewater, permit NV0020893, Sparks Solvent/Fuel Remediation Site

VISTA CANYON GROUP
370 VAN GORDON STREET
DENVER, CO - 80228

Download Notice

Download Fact Sheet

04/28/2015  

Notice of Proposed Action

Application for Groundwater Discharge
permit NS2014500, Ladera Villas Condominium Flats, Unit 1

HOF FINANCIAL 1 LLC
3200 BRISTOL STREET STE 800
COSTA MESA, CA - 92626

Download Notice

Download Fact Sheet

04/17/2015  

Notice of Proposed Action

Application for Groundwater Discharge
permit NS0089063, UICN Wasterwater Treatment Plant #3

UTILITIES INC OF CENTRAL NEVADA
410 S. GLENOAKS DRIVE
PAHRUMP, NV - 89048

Download Notice

Download Fact Sheet

04/09/2015  

Notice of Proposed Action

Application for a New Manufacturing, Commercial, Mining and Silvicultural Discharge permit NV0024220, Village Shop #4/Sinclair Station

STEWART ENVIRONMENTAL, INC
9101 WEST SAHARA AVENUE, #105-B32
LAS VEGAS, NV - 89117

Download Notice

Download Fact Sheet

04/09/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2008510, Conestoga Golf Course at Anthen Mesquite

PN II INC.
8345 WEST SUNSET ROAD
LAS VEGAS, NV - 89113

Download Notice

Download Fact Sheet

04/09/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit, NS2001507

RLP RANCH INC.
PO BOX 2172
ELKO, NV - 89803

Download Notice

Download Fact Sheet

03/30/2015  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2003507, Springs Preserve Wastewater Treatment System

LAS VEGAS VALLEY WATER DISTRICT
1001 S. VALLEY VIEW BLVD
LAS VEGAS, NV - 89153

Download Notice

Download Fact Sheet

03/26/2015  

Notice of Public Meeting

Agenda for Nevada Board of Certification for Wastewater Treatment Plant Operators, Monday, April 6, 2015 9:00am - 12:00pm

NDEP - Bureau of Water Pollution Control

Download Notice

03/13/2015  

Notice of Proposed Action

Application for renewal of groundwater discharge permit NS2002519

SIENA GOLF CLUB
10575 SIENA MONTE AVENUE
LAS VEGAS, NV - 89135

Download Notice

Download Fact Sheet

03/10/2015  

Notice of Proposed Action

Application for Groundwater Discharge
permit NS0040027

MINDEN GARDNERVILLE SANITATION DISTRICT
1790 U.S. HIGHWAY 395
MINDEN, NV - 89423

Download Notice

Download Fact Sheet

03/02/2015  

Notice of Proposed Action

Application for a Groundwater Discharge permit NS2005503, Utilities Inc. of Central Nevada's (UICN) Wastewater Treatment Plant #3

UICN REAL ESTATE HOLDINGS, INC.
1240 E STATE STREET, SUITE 115
PAHRUMP, NV - 89048

Download Notice

Download Fact Sheet

02/26/2015  

Notice of Proposed Action

Renewal application for Underground Injection Control (UIC) permit UNEV93209

Barrick Goldstrike Mines, Inc.
PO BOX 29
Elko, NV 89803

Download Notice

Download Fact Sheet

01/26/2015  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0090001, Primm Wastewater Treatment Plant

THE PRIMADONNA COMPANY, LLC
31900 S. LAS VEGAS BLVD.
PRIMM, NV - 89019

Download Notice

Download Fact Sheet

01/26/2015  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0040004

DURAFLEX INT'L CORP
160 WUNOTOO ROAD
SPARKS, NV - 89434

Download Notice

Download Fact Sheet

01/22/2015  

Notice of Public Meeting

Agenda for Nevada Board of Certification for Wastewater Treatment Plant Operators, Thursday, January 29, 2015 9:00am - 12:00pm

NDEP - Bureau of Water Pollution

Download Notice

01/22/2015  

Notice of Proposed Action

Renewal application for Underground Injection Control (UIC) permit UNEV2009202

Truckee Meadows Water Authority
1155 Corporate Blvd.
Reno, Nevada 89510

Download Notice

Download Fact Sheet

01/22/2015  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2003501, Silverhawk Generating Station

NEVADA POWER CO DBA NV ENERGY
6226 W SAHARA AVE, MS 30
LAS VEGAS, NV - 89119

Download Notice

Download Fact Sheet

01/21/2015  

Notice of Proposed Action

Application for Groundwater Discharge permit NS2015502, Sandy Valley School

CLARK COUNTY SCHOOL DISTRICT
4190 MCLEOD DRIVE
LAS VEGAS, NV - 89121

Download Notice

Download Fact Sheet

01/09/2015  

Notice of Proposed Action

Renewal application for National Pollutant Discharge Elimination System Permit, New & Existing Publicly Owned Treatment Works located in Clark County, NV0022098

CITY OF HENDERSON
240 WATER STREET
HENDERSON, NV - 89015

Download Notice

Download Fact Sheet

01/09/2015  

Notice of Proposed Action

Renewal application for National Pollutant Discharge Elimination System Permit, New & Existing Publicly Owned Treatment Works located in Clark County, NV0021261

CLARK COUNTY WATER RECLAMATION DISTRICT
5857 E. FLAMINGO ROAD
LAS VEGAS, NV - 89122

Download Notice

Download Fact Sheet

01/09/2015  

Notice of Proposed Action

Renewal application for National Pollutant Discharge Elimination System Permit, New & Existing Publicly Owned Treatment Works located in Clark County, NV0020133

CITY OF LAS VEGAS
6005 E. VEGAS VALLEY DR.
LAS VEGAS, NV - 89142

Download Notice

Download Fact Sheet

01/09/2015  

Notice of Proposed Action

Renewal application for National Pollutant Discharge Elimination System Permit, New & Existing Publicly Owned Treatment Works located in Clark County, NV0023647

CITY OF NORTH LAS VEGAS
2250 LAS VEGAS BLVD., SUITE 250
NORTH LAS VEGAS, NV - 89030

Download Notice

Download Fact Sheet

01/08/2015  

Notice of Proposed Action

Application for Groundwater Discharge permit NS0096010, Rio Secco Golf Club

CAESARS ENTERTAINMENT CORPORATION
11411 SOUTH EASTERN AVENUE
HENDERSON, NV - 89052

Download Notice

Download Fact Sheet

For more notices see our 2014 archives webpage


 
  Board For Financing Water Projects [Includes some ARRA Postings]
Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

10/18/16  

Meeting Agenda

Board Meeting Agenda -- Wednesday,
October 26, 2016, 9:00 AM to 12:30 PM
at The Bryan Building 901 S. Stewart Street - 2nd Floor, Tahoe Hearing Room Carson City, Nevada 89701

NDEP

Download Notice

04/26/16  

Meeting Agenda

Board Meeting Agenda -- Wednesday,
May 4, 2016, 9:30 AM to 3:00 PM
at The Bryan Building 901 S. Stewart Street - 2nd Floor, Tahoe Hearing Room Carson City, Nevada 89701

NDEP

Download Notice

11/23/15  

Meeting Agenda

Board Meeting Agenda -- Wednesday,
December 2, 2015, 1:30 PM to 3:00 PM
at The Bryan Building 901 S. Stewart Street - 4th Floor Great Basin Conference Room, Carson City, Nevada 89701

NDEP

Download Notice

07/07/15  

Meeting Agenda

Board Meeting Agenda -- Tuesday,
July 14, 2015, 1:30 PM to 5:00 PM
at The Bryan Building 901 S. Stewart Street - 2nd Floor, Tahoe Hearing Room Carson City, Nevada 89701

NDEP

Download Notice

04/20/15  

Meeting Agenda

Board Meeting Agenda -- Tuesday,
April 28, 2015, 1:30 PM to 3:00 PM
at The Bryan Building 901 S. Stewart Street - 4th Floor Great Basin Conference Room Carson City, Nevada 89701

NDEP

Download Notice

01/20/15  

Meeting Agenda

Board Meeting Agenda -- Tuesday,
January 27, 2015, 9:30 AM to 1:00 PM
at The Bryan Building 901 S. Stewart Street – 2nd floor Tahoe Hearing Room Carson City, Nevada 89701

NDEP

Download Notice


 
  Clean Water State Revolving Fund (SRF)
Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

09/26/16  

Public Notice

Categorical Exclusion - Clean Water State Revolving Fund (CWSRF)

Casey Road MHP Utilities Consolidation with Churchill County Project

Download Notice

08/09/16  

Public Notice

Categorical Exclusion - Clean Water State Revolving Fund (CWSRF)

Lyon County-Railroad St. Sewer Main

Download Notice

08/05/16  

Public Notice

Categorical Exclusion - Clean Water State Revolving Fund (CWSRF)

Washoe County-Panther Valley

Download Notice

06/30/16  

Notice of Public Workshop

Public Workshop to provide an opportunity for comment on the Draft 2017 Project Priority Lists – Revision 1 for the Drinking Water State Revolving Fund (DWSRF) and Clean Water State Revolving Fund (CWSRF)

NDEP - OFA

Download Notice

06/28/16  

Public Notice

Categorical Exclusion - Clean Water State Revolving Fund (CWSRF)

City of Fernley

Download Notice

06/14/16  

Public Notice

Categorical Exclusion - Clean Water State Revolving Fund (CWSRF)

Churchill County-Pine Grove Subdivision

Download Notice

03/09/16  

Notice of Public Workshop

Public Workshop to provide an opportunity for comment on the Draft 2017 Project Priority List for the Drinking Water State Revolving Fund (DWSRF) and Clean Water State Revolving Fund (CWSRF)

NDEP - OFA

Download Notice

01/07/16 

Public Notice

Finding of No Significant Impact Clean Water State Revolving Fund Loan

Douglas County

Download Notice

03/19/15  

Notice of Public Workshop

Public Workshop to provide an opportunity for comment on the Draft 2016 Project Priority Lists for the Drinking Water State Revolving Fund (DWSRF) and the Clean Water State Revolving Fund (CWSRF).

NDEP - OFA

Download Notice

03/05/15  

Public Notice

Categorical Exclusion - Clean Water State Revolving Fund (CWSRF)

Carson City

Download Notice


 
  Drinking Water State Revolving Fund (SRF)
Date Type of Proposed Actions Applicant Name and/or Permittee Download Notice

10/12/16  

Public Notice

Categorical Exclusion - Drinking Water State Revolving Fund

Castle Rock Townhomes Association Consolidation with Round Hill General Improvement District Project

Download Notice

09/26/16  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund

Casey Road MHP Utilities Consolidation with Churchill County Project

Download Notice

06/30/16  

Notice of Public Workshop

Public Workshop to provide an opportunity for comment on the Draft 2017 Project Priority Lists – Revision 1 for the Drinking Water State Revolving Fund (DWSRF) and Clean Water State Revolving Fund (CWSRF)

NDEP - OFA

Download Notice

06/07/16  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund

Esmeralda County for the Goldfield Utilities

Download Notice

04/26/16  

Public Notice

Categorical Exclusion Drinking Water State Revolving Loan Fund

Esmeralda County for Silver Peak

Download Notice

04/25/16  

Public Notice

Finding of No Significant Impact Drinking Water State Revolving Fund

City of North Las Vegas
Vans Oasis Mobile Home Park

Download Notice

03/09/16  

Notice of Public Workshop

Public Workshop to provide an opportunity for comment on the Draft 2017 Project Priority List for the Drinking Water State Revolving Fund (DWSRF) and Clean Water State Revolving Fund (CWSRF)

NDEP - OFA

Download Notice

02/25/16  

Public Notice

Categorical Exclusion Drinking Water State Revolving Loan Fund

Baker General Improvement District

Download Notice

11/12/15  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund Loan

Las Vegas Valley Water District

Download Notice

08/13/15  

Public Notice

Finding of No Significant Impact Drinking Water State Revolving Fund Loan

Silver Springs Mutual Water Company

Download Notice

07/14/15  

Public Notice

Categorical Exclusion Drinking Water State Revolving Fund Loan

Roark Estates Homeowners Association

Download Notice

05/27/15 

Public Notice

Categorical Exclusion, Drinking Water State Revolving Fund Loan

Gerlach General Improvement District

Download Notice

05/27/15  

Public Notice

Finding of No Significant Impact Drinking Water State Revolving Fund Loan

Truckee Meadows Water Authority

Download Notice

03/19/15  

Notice of Public Workshop

Public Workshop to provide an opportunity for comment on the Draft 2016 Project Priority Lists for the Drinking Water State Revolving Fund (DWSRF) and the Clean Water State Revolving Fund (CWSRF).

NDEP - OFA

Download Notice

02/02/15  

Public Notice

Categorical Exclusion Water System Improvements

Esmeralda County for the Goldfield Utilities

Download Notice


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

 
  Mining Regulation & Reclamation  

Date

Type of Proposed Actions

Applicant Name and/or Permittee

Download Notice

12/22/2016  

Notice of Decision

Issue revised Reclamation Permit 0264, Relief Canyon Mine Project

Reclamation Permit 0264
Relief Canyon Mine
Gold Acquisition Corporation

Download Notice

12/21/2016  

Notice of Proposed Action

Application for modification of a Water Pollution Control Permit NEV0088018, Denton-Rawhide Mine Project

Rawhide Mining LLC
P.O. Box 2070
Fallon, NV 89407-2070

Download Notice

Download Fact Sheet

12/20/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0088023, Bullfrog Mine

Barrick Bullfrog Inc.
2270 Corporate Circle, Suite 100
Henderson, NV 89074

Download Notice

Download Fact Sheet

12/20/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2007105, Relief Canyon #2 Project

Gold Acquisition Corp.
1055 Cornell Ave, P.O. Box 1033
Lovelock, NV 89419

Download Notice

Download Fact Sheet

12/19/2016  

Notice of Decision

Issue new Water Pollution Control Permit NEV2016104, Horse Canyon/Cortez Unified Exploration Project

WCP Permit No.NEV2016104
Horse Canyon/Cortez Unified Exploration Project
Barrick Gold Exploration Inc.

Download Notice

12/16/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0096107, Midas Project (Ken Snyder Mine)

WPC Permit No. NEV0096107
Midas Project (Ken Snyder Mine)
Klondex Midas Operations Inc.

Download Notice

12/13/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0060027, Goldfield Project

WPC Permit No. NEV0060027
Goldfield Project
Decommissioning Services, LLC

Download Notice

12/02/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2009105, Stormy Claim Minesite Project

Dig M Excavation Services, Inc.
HC64 Box 64540
Ely, NV 89301-9006

Download Notice

Download Fact Sheet

11/30/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0088011, Pipeline Infiltration Project

WPC. Permit No. NEV0095111
Pipeline Infiltration Project
Cortez Joint Venture dba Barrick Cortez Inc.

Download Notice

11/23/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0088011, South Area Leach Project

WPC Permit No. NEV0088011
South Area Leach Project
Newmont USA Limited dba Newmont Mining Corporation

Download Notice

11/09/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0093114, New Pass Mine

WPC Permit No. NEV0093114
New Pass Mine
Donald E. Jung

Download Notice

11/09/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV2010102, Cove Helen Underground Exploration Project

WPC Permit No. NEV2010102
Cove Helen Underground Exploration Project
Au-Reka Gold Corporation

Download Notice

11/04/2016  

Notice of Intent

Application for a modification to a Reclamation Permit for a Mine Project, permit 0264, Relief Canyon Mine

Gold Acquisition Corporation
1055 Cornell Ave
PO Box 1033
Lovelock, NV 89419

Download Notice

11/03/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0060027, Goldfield Project

Decommissioning Services LLC
7950 Security Circle
Reno, NV 89506

Download Notice

Download Fact Sheet

11/2/2016  

Notice of Proposed Action

Application for a Water Pollution Control Permit NEV2016104, Horse Canyon/Cortez Unified Exploration Project

Barrick Exploration Gold Inc.
HC 66 Box 1250
Crescent Valley, NV 89821

Download Notice

Download Fact Sheet

10/27/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0095112, Trenton Canyon Project

WPC Permit No. NEV0095112
Trenton Canyon Project
Newmont USA Limited

Download Notice

10/28/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0096107, Midas Project (Ken Snyder Mine)

Klondex Midas Operations Inc.
6110 Plumas Street, Suite A
Reno, NV 89519

Download Notice

Download Fact Sheet

10/26/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0086001, Florida Canyon Mine

Florida Canyon Mining, Inc.
P.O. Box 330
Imlay, NV 89418

Download Notice

Download Fact Sheet

10/19/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0091045, Argenta Mine and Mill

WPC Permit No. NEV0091045
Argenta Mine and Mill
Baker Hughes Oilfield Operations, Inc. dba Baker Hughes Drilling Fluids

Download Notice

10/18/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0086014, Getchell Mine Project

WPC Permit No. NEV0086014
Getchell Mine Project
Barrick Turquoise Ridge, Inc.

Download Notice

10/17/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV2010107, Cove Helen Rapid Infiltration Basins

WPC Pemit No. NEV2010107
Cove Helen Rapid Infiltration Basins
Au-Reka Gold Corporation

Download Notice

10/14/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV2009111, Humboldt Modular Mill

WPC Permit No. NEV2009111
Humboldt Modular Mill
Springer Mining Company

Download Notice

10/12/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0095111, Pipeline Infiltration Project

Cortez Joint Venture dba Barrick Cortez Inc.
HC 66 Box 1250
Crescent Valley, NV 89821-1250

Download Notice

Download Fact Sheet

09/28/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV0087011, Rain Project

WPC Permit No. NEV0087011
Rain Project
Newmont USA Limited dba Newmont Mining Corporation

Download Notice

09/21/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2010102, Cove Helen Underground Exploration Project

Au-Reka Gold Corporation
Cove Helen Underground Exploration Project
2080 East Frontage Road
Battle Mountain, NV 89820

Download Notice

Download Fact Sheet

09/21/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0093114, New Pass Mine Project

Donald E. Jung
P.O. Box 69
Austin, NV 89310-0069

Download Notice

Download Fact Sheet

09/08/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV2005101, Borealis Mine Project

WPC Permit No. NEV2005101
Borealis Mine Project
Borealis Mining Company, LLC

Download Notice

09/14/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0095112, Trenton Canyon Project

Newmont Mining Corporation
P.O. Box 1657
Battle Mountain, Nevada 89820-1657

Download Notice

Download Fact Sheet

09/08/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0088011, South Area Leach Project

Newmont USA Limited dba Newmont Mining Corporation
1655 Mountain City Highway
Elko, NV 89801-2800

Download Notice

Download Fact Sheet

09/07/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2010107, Cove Helen Rapid Infiltration Basins

Au-Reka Gold Corporation
Cove Helen Rapid Infiltration Basins
1031 Railroad St., Suite 103A
Elko, NV 89801

Download Notice

Download Fact Sheet

09/07/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0086014, Getchell Mine Project

Barrick Turquoise Ridge, Inc.
HC66 Box 220
Golconda, NV 89414

Download Notice

Download Fact Sheet

09/07/2016  

Notice of Proposed Action

Application for renewal of Water Polution Control Permit NEV0091045, Argenta Mine and Mill

Baker Hughes Drilling Fluids
P.O. Box 277
Battle Mountain, NV 89820

Download Notice

Download Fact Sheet

09/07/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2009111, Humboldt Modular Mill Project

Springer Mining Company
1304 N. Government Way; Suite 212
Hayden, ID 83835

Download Notice

Download Fact Sheet

08/04/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2005101, Borealis Mining Project

Borealis Mining Company, LLC
230 S. Rock Blvd, Suite 30
Reno, NV 89502

Download Notice

Download Fact Sheet

06/27/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV0092195

WPC Permit No. NEV0092105
Robinson Operation
Robinson Nevada Mining Company

Download Notice

06/24/2016  

Notice of Proposed Action

Application for a renewal of a Water Pollution Control Permit, as a Closure Permit, for the Rain Project NEV0087011

Newmont USA Limited dba Newmont Mining Corporation
1655 Mountain City Highway
Elko, NV 89801

Download Notice

Download Fact Sheet

06/08/2016  

Notice of Decision

Issue renewed Water Pollution Control Permit NEV2009104, Fencemaker Project

WPC Permit No. NEV2009104
Fencemaker Project
First Liberty Power Corp.

Download Notice

05/24/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV2004109, Storm Underground Mine Project

WPC Permit No. NEV2004109
Storm Underground Mine Project
Barrick Gold Exploration Inc.

Download Notice

05/24/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV0000023, Cortez Gold Mine

WPC Permit No. NEV0000023
Cortez Gold Mine
Barrick Cortez, Inc.

Download Notice

05/16/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV0089002, Pinson Mine Project

WPC Permit No. NEV0089002
Pinson Mine Project
Atna Resources, Inc.

Download Notice

05/13/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0092105, The Robinson Operation

Robinson Nevada Mining Company
P.O. Box 382
Ruth, NV 89319-0382

Download Notice

Download Fact Sheet

04/28/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit for NEV2009104, the Fencemaker Project

First Liberty Power Corp.
7251 W Lake Mead Blvd; Unit 300
Las Vegas, NV 89128

Download Notice

Download Fact Sheet

04/15/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV2005102, Pinson Rapid Infiltration Basins

WPC Permit No. NEV2005102
Pinson Rapid Infiltration Basins
Atna Resources Inc.

Download Notice

04/14/2016  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit, as a Closure Permit, for the Storm Underground Mine Project, NEV2004109

Barrick Gold Exploration Inc.
P.O. Box 29
Elko, NV 89803

Download Notice

Download Fact Sheet

04/13/2016  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit for the Cortez Gold Mine Project, NEV0000023

Cortez Joint Venture dba Cortez Gold Mines
HC66 Box 1250
Crescent Valley, Nevada 89821-1250

Download Notice

Download Fact Sheet

04/08/2016  

Notice of Final Decision

Issue Reclamation permit 0381 for a Mining Project, Ludwig Mine

Reclamation Permit 0381
Art Wilson Company, a wholly owned subsidiary of ACG Materials
Ludwig Mine

Download Notice

04/08/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0089002, Pinson Mine

Atna Resources, Inc.
Pinson Mine
P.O. Box 969
Winnemucca, NV 89446-0969

Download Notice

Download Fact Sheet

04/04/2016  

Notice of Decision

Renew Water Pollution Control permit NEV0060006, Inspiration Mine

WPC Permit No. NEV0060006
Inspiration Mine
Meridian Rossi Corp.

Download Notice

03/31/2016  

Notice of Decision

Issue Renewal of Water Pollution Control Permit NEV0087061, Fortitude/Reona/Phoenix Project

WPC Permit No. NEV0087061 (Renewal 2016)
Fortitude/Reona/Phoenix Project
Newmont USA Limited

Download Notice

03/31/2016  

Notice of Decision

Issue Water Pollution Control Permit NEV2015103, Big Springs Project-2

WPC Permit No. NEV2015103
Big Springs Project-2
Anova Metals USA LLC

Download Notice

03/31/2016  

Notice of Decision

Major modification of Water Pollution Control Permit NEV0095111

WPC Permit No. NEV0095111
Pipeline Infiltration Project
Barrick Cortez Inc.

Download Notice

03/25/2016  

Notice of Final Decision

Issue Reclamation Permit No. 0380, Fire Creek Mine

Reclamation Permit 0380
Fire Creek Mine
Klondex Gold & Silver Mining Company

Download Notice

03/25/2016  

Notice of Decision

Renew Water Pollution Control permit NEV2005110

WPC Permit No. NEV2005110
Section 17 Project
Sunrise Minerals LLC

Download Notice

03/25/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV0090020, Casino-Winrock Mine

WPC Permit No. NEV0090020
Casino-Winrock Mine
Barrick Gold U.S. Inc.

Download Notice

03/04/2016  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit NEV2005102, Pinson Rapid Infiltration Basins (RIBs)

Atna Resources Inc.
14142 Denver West Parkway, Suite 250
Golden, CO 80401

Download Notice

Download Fact Sheet

03/03/2016  

Notice of Decision

Issue Water Pollution Control Permit NEV2015118, Goldfield Basin Project

WPC Permit No. NEV2015118
Goldfield Basin Project
CJT Mining, Inc.

Download Notice

03/02/2016  

Notice of Intent

Application for a Reclamation Permit for a Mining Project, permit 0381, Ludwig Mine

Art Wilson Company, a wholly owned subsidiary of ACG Materials
P.O. Box 20160
Carson City, NV 89721

Download Notice

02/26/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV0089008, Yankee Mine

WPC Permit No. NEV0089008
Yankee Mine
Barrick Gold U.S. Inc.

Download Notice

02/23/2016  

Notice of Proposed Action

Application for new Water Pollution Control Permit NEV2015103, Big Springs Project-2

Anova Metals USA LLC
1001 SW 5th Avenue, Suite 1100
Portland, OR 97204

Download Notice

Download Fact Sheet

02/19/2016  

Notice of Decision

Issue Water Pollution Control Permit NEV2015112, Rossi Barite Mine

WPC Permit No. NEV2015112
Rossi Barite Mine
Halliburton Energy Services, Inc.

Download Notice

02/19/2016  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit, as a Post-Closure Permit, NEV0090020, Casino-Winrock Mine

Barrick Bald Mountain Mine
P.O. Box 270
Elko, NV 89803

Download Notice

Download Fact Sheet

02/17/2016  

Notice of Intent

Application for a new Reclamation Permit for a Mining Project, Fire Creek Mine Permit 0380

Klondex Gold & Silver Mining Company
360 Western Road, Suite 1
Reno, Nevada 89506

Download Notice

02/16/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0060006, Austin Gold Venture Mine (aka Inspiration Mine)

Meridian Rossi Corporation
4635 Longley Lane
Unit 110, Suite 4A
Reno, NV 89502

Download Notice

Download Fact Sheet

02/16/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV2008101, Goldwedge Rapid Infiltration Basins

WPC Permit No. NEV2008101
Goldwedge Rapid Infiltration Basins
Scorpio Gold (U.S.) Corp./Goldwedge LLC

Download Notice

02/11/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit, NEV2005110, the Section 17 Project

Sunrise Minerals LLC
7343 South Alton Way, Suite 100
Centennial, CO 80112

Download Notice

Download Fact Sheet

02/10/2016  

Notice of Proposed Action

Application for major modification of Water Pollution Control Permit NEV0095111, Pipeline Infiltration Project

Barrick Cortez Inc.
HC66 Box 1250
Crescent Valley, Nevada 89821-1250

Download Notice

Download Fact Sheet

02/03/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV0050037, Rochester Mining Project

WPC Permit No. NEV0050037
Rochester Mining Project
Coeur Rochester, Inc.

Download Notice

02/01/2016  

Notice of Decision

Issue Water Pollution Control Permit NEV2000109, Lucerne Project

WPC Permit No. NEV2000109
Lucerne Project
Comstock Mining LLC

Download Notice

01/28/2016  

Notice of Proposed Action

Application for new Water Pollution Control Permit NEV2015118, Goldfield Basin Project

CJT Mining, Inc.
P.O. Box 491
West Jordan, UT 84084

Download Notice

Download Fact Sheet

01/22/2016  

Notice of Decision

Renew Water Pollution Control Permit NVE2009101, Carico Lake Turquoise Mine

WPC Permit No. NEV2009101
Carico Lake Turquoise Mine
Carico Lake Mining, L.L.C.

Download Notice

01/22/2016  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit NEV0089008, Post-Closure Permit for the Yankee Mine

Barrick Bald Mountain Mine
P.O. Box 2706
Elko, NV 89803

Download Notice

Download Fact Sheet

01/20/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV2005105

WPC Permit No. NEV2005105
Ashdown Mine and Morris Mill
Ashdown Project LLC

Download Notice

01/20/2016  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permint NEV0087061, Fortitude/Reona (Phoenix) Project

Newmont USA Limited
PO Box 1657
Battle Mountain, Nevada 89820-1657

Download Notice

Download Fact Sheet

01/14/2016  

Notice of Decision

Renew Water Pollution Control Permit NEV0087053, Santa Fe Mine

WPC Permit No. NEV0087053
Santa Fe Mine
Gateway Gold (USA) Corporation

Download Notice

01/12/2016  

Notice of Proposed Action

Application for a new Water Pollution Control Permit NEV2015112, Rossi Barite Mine

Halliburton Energy Services, Inc.
Rossi Barite Mine
912 Dunphy Ranch Road
Battle Mountain, NV 89820

Download Notice

Download Fact Sheet

01/07/2016  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit NEV2008101, The Goldwedge Project Rapid Infiltration Basins

Scorpio Gold (U.S.) Corp./Goldwedge LLC
1515 7th Street
Elko, NV 89801

Download Notice

Download Fact Sheet

12/30/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2015110, La Fortuna Mine Project

WPC Permit No. NEV2015110
La Fortuna Mine Project
Rodolfo and Elena Martinez

Download Notice

12/24/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV0086018, Twin Creeks Mine - North Project

WPC Permit No. NEV0086018
Twin Creeks Mine – North Project
Newmont USA Limited dba Newmont Mining Corporation

Download Notice

12/22/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2015101, Sutro Mine Project

WPC Permit No. NEV2015101
Sutro Mine Project
Consolidated Virginia Mining Company

Download Notice

12/21/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2015108, Kings Valley Lithium Exploration Project

WPC Permit No. NEV2015108
Kings Valley Lithium Exploration Project
Western Lithium Corporation

Download Notice

12/18/2015  

Notice of Final Decision

Issue Reclamation Permit 0379, Target 4 Exploration Project

Reclamation Permit 0379
Target 4 Exploration Project
Great Western Mining Corporation

Download Notice

12/18/2015  

Notice of Proposed Action

Application for a major modification of Water Pollution Control Permit NEV2000109, for the Lucerne Project

Comstock Mining LLC
P.O. Box 1118
Virginia City, NV 89440

Download Notice

Download Fact Sheet

12/17/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2009114, Jackpot/Patsy Mine Project

WPC Permit No. NEV2009114
Jackpot/Patsy Mine Project
Krause Thacke Mining and Minerals, L.L.C.

Download Notice

12/11/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2005105, Ashdown Mine and Morris Mill

Ashdown Project LLC
P.O. Box 210
Denio, NV 89404

Download Notice

Download Fact Sheet

12/10/2015  

Notice of Proposed Action

Application for a major modification and renewal of a Water Pollution Control Permit, NEV0050037, Rochester Mine

Coeur Rochester, Inc.
P.O. Box 1057
Lovelock, NV 89419

Download Notice

Download Fact Sheet

12/10/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV0087053, Santa Fe Mine

Gateway Gold (USA) Corporation
P.O. Box 18528
Reno, NV 89511

Download Notice

Download Fact Sheet

12/09/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2009101, Carico Lake Turquoise Mine

Carico Lake Mining, L.L.C.
P.O. Box 25227
Albuquerque, NM 87125

Download Notice

Download Fact Sheet

12/3/2015  

Notice of Final Decision

Issue Reclamation Permit 0377, Three Hills Mine

Reclamation Permit 0377
Three Hills Mine
WK Mining (USA) Ltd.

Download Notice

12/3/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2002105, Leeville Infiltration Project

WPC Permit No. NEV2002105
Leeville Infiltration Project
Newmont USA Limited dba Newmont Mining Corporation

Download Notice

11/24/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2011112, Columbia Mine Project

WPC Permit No. NEV2011112
Columbia Mine Project
Kona Gold, LLC

Download Notice

11/19/2015  

Notice of Proposed Action

Application for a Water Pollution Control Permit NEV2015110, La Fortuna Mine Project

Rodolfo and Elena Martinez
HC 71 Box 3004
Goldfield, NV 89013

Download Notice

Download Fact Sheet

11/16/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2004102, Black Rock Canyon Mine and Mill Project

WPC Permit No. NEV2004102
Black Rock Canyon Mine and Mill Project
Nevada Rae Gold, Inc.

Download Notice

11/14/2015  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit NEV2009114, Jackpot/Patsy Mine Project

Krause Thacke Mining & Minerals L.L.C.
HC 62 Box 17A
Searchlight, NV 89046

Download Notice

Download Fact Sheet

11/07/2015  

Notice of Proposed Action

Application for Water Pollution Control Permit NEV2015101, Sutro Mine Project

Consolidated Virginia Mining Company
P.O. Box 890
Virginia City, NV 89440

Download Notice

Download Fact Sheet

11/06/2015  

Notice of Proposed Action

Application for Water Pollution Control Permit, NEV2015108, Kings Valley Lithium Exploration Project

Western Lithium Corporation
3685 Lakeside Drive
Reno, NV 89509

Download Notice

Download Fact Sheet

11/04/2015  

Notice of Decision

Issue/Renew Water Pollution Control Permit NEV0099100, Yellow Camp Project

WPC Permit No. NEV0099100
Yellow Camp Project
International Capital & Metals Corporation

Download Notice

10/23/2015  

Notice of Proposed Action

Application for a major modification of a Water Pollution Control Permit NEV0086018, Twin Creeks Mine-North Project

Newmont USA Limited dba Newmont Mining Corporation
P.O. Box 69
Golconda, NV 89414-0069

Download Notice

Download Fact Sheet

10/22/2015  

Notice of Intent

Application for Relcamation Permit 0377, Three Hills Mine Project

WK Mining (USA) Ltd.
Suite 788 – 550 Burrard Street
Vancouver, BC
Canada V6C 2B5

Download Notice

10/20/2015  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit NEV2002105, Leeville Infiltration Project

Newmont USA Limited dba Newmont Mining Corporation
P.O. Box 669
Carlin, NV 89822-0669

Download Notice

Download Fact Sheet

10/19/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2002107, Goldwedge Mining Project

WPC Permit No. NEV2002107
Goldwedge Mining Project
Goldwedge LLC.

Download Notice

10/16/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2015107, Three Hills Mine Project

WPC Permit No. NEV2015107
Three Hills Mine Project
WK Mining (USA) Ltd.

Download Notice

10/16/2015  

Notice of Proposed Action

Application for a Water Pollution Control Permit for the Columbia Mine Project, NEV2011112

Kona Gold, LLC
230 E. Liberty Street
Reno, NV 89501

Download Notice

Download Fact Sheet

10/1/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0088013, Manhattan Project

WPC Permit No. NEV0088013
Manhattan Project
Round Mountain Gold Corporation

Download Notice

09/30/2015  

Notice of Final Decision

Issue Reclamation Permit 0372 for the
Jumbo Barite Mine

Reclamation Permit 0372
Jumbo Barite Mine
Southern Industrial Minerals L.L.C.

Download Notice

09/30/2015  

Notice of Final Decision

Issue Reclamation Permit 0370 for the Golden Arrow Exploration Project

Reclamation Permit 0370
Golden Arrow Exploration
Intor Resources Corporation

Download Notice

09/28/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2003106, Lunker Hill Project

WPC Permit No. NEV2003106
Lunker Hill Project
Tom Carlin

Download Notice

09/16/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV203112, Spring Valley Project

WPC Permit No. NEV2003112
Spring Valley Project
Geo-Nevada Inc.

Download Notice

09/16/2015  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit for the Black Rock Canyon Mine and Mill Project, NEV2004102

Nevada Rae Gold, Inc.
Black Rock Canyon Mine and Mill Project
PO Box 67079
Portland OR 97268

Download Notice

Download Fact Sheet

09/10/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2014120, P&S Barite Mine Project

WPC Permit No. NEV2014120
P & S Barite Mine
Southern Industrial Minerals L.L.C.

Download Notice

Download Fact Sheet

09/03/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0088018, Denton-Rawhide Mine Project

WPC Permit No. NEV0088018
Denton-Rawhide Mine Project
Rawhide Mining LLC

Download Notice

09/02/2015  

Notice of Final Decision

Issue Reclamation Permit 0378 for a Mining Project, P & S Barite Mine

Reclamation Permit 0378
P & S Barite Mine
Southern Industrial Minerals L.L.C.

Download Notice

09/01/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0060034, Golden Eagle Mine

WPC Permit No. NEV0060034
Golden Eagle Mine
Miramar Gold Corporation

Download Notice

08/31/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2013104, Thomas Mine Project

WPC Permit No. NEV2013104
Thomas Mine Project
Zephyr Minerals, Inc.

Download Notice

09/03/2015  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit for NEV2005109, Poverty Gulch Millsite

Point Consolidated Mining and Milling
HC 71 Box 30M
Goldfield, NV 89013-9700

Download Notice

Download Fact Sheet

08/20/2015  

Notice of Final Decision

Issue major modification to Reclamation Permit 0196, Lucerne Project

Reclamation Permit 0196
Lucerne Project
Comstock Mining, LLC

Download Notice

08/20/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2000109, Lucerne Project

WPC Permit No. NEV2000109
Lucerne Project
Comstock Mining LLC

Download Notice

08/20/2015  

Notice of Proposed Action

Application for a new Water Pollution Control Permit for the Three Hills Mine Project, NEV2015107

WK Mining (USA) Ltd.
550 Burrard Street
Bentall Tower 5--Suite 788
Vancouver, BC Canada V6C 2B5

Download Notice

Download Fact Sheet

08/20/2015  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit for the Manhattan Project, NEV0088013

Round Mountain Gold Corporation
P.O. Box 480
Round Mountain, Nv 89045

Download Notice

Download Fact Sheet

08/19/2015  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit for the Yellow Camp Project, NEV0099100

ICM Corporation
4050 Santa Fe Drive
Fallon, Nevada 89406

Download Notice

Download Fact Sheet

08/13/2015  

Notice of Proposed Action

Application for renewal of a Water Pollution Control Permit for the Lunker Hill Project, NEV2003106

Lunker Hill Project
250 South Pacific Street, #106
San Marcos, CA 92078

Download Notice

Download Fact Sheet

08/10/2015  

Notice of Final Decision

Issue Reclamation Permit 0363 for an Exploraton Project

Reclamation Permit 0363
Snowstorm Exploration Project
Snowstorm Exploration LLC

Download Notice

08/07/2015  

Notice of Final Decision

Issue Reclamation Permit 0375 for a Mining Project, Nassau Mine

Reclamation Permit 0375
Nassau Mine
American Colloid Company

Download Notice

08/6/2015  

Notice of Proposed Action

Application for Water Pollution Control Permit NEV2014120, P & S Barite Mine Project

Southern Industrial Minerals L.L.C.
2A Sunshine Lane
Reno, NV 89502

Download Notice

Download Fact Sheet

08/05/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2004101, Rose Gulch Project

WPC Permit No. NEV2004101
Rose Gulch Project
John M. Heizer Jr.

Download Notice

07/30/2015  

Notice of Final Decision

Issue revised Reclamation Permit 0288 for a Mining Project

Reclamation Permit 0288
Pumpkin Hollow Project
Nevada Copper Inc.

Download Notice

07/29/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0095104, Nick Claims Project

WPC Permit No. NEV0095104
Nick Claims Project
Natchez Resources LLC

Download Notice

07/27/2015  

Notice of Final Decision

Issue Reclamation Permit 0374 for an Exploration Project

Reclamation Permit 0374
Infiltration Study Exploration Project
Barrick Cortez Inc.

Download Notice

07/23/2015  

Notice of Intent

Application for a new Reclamation Permit for a Mining Project for the Jumbo Barite Mine, Permit 0372

Southern Industrial Minerals L.L.C.
2A Sunshine Lane
Reno, Nevada 89502

Download Notice

07/22/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2008102, May Turquoise Mine

WPC Permit No. NEV2008102
May Turquoise Mine
Red Widow Mining Company, Inc.

Download Notice

07/22/2015  

Notice of Proposed Action

Application for Renewal of a Water Pollution Control Permit as a Post-Closure Permit for the Golden Eagle Mine, NEV0060034

Miramar Gold Corporation
P.O. Box 46
Battle Mountain, NV 89820

Download Notice

Download Fact Sheet

07/20/2015  

Notice of Public Workshop and Agenda

Proposal to adopt a regulation (P2015-04) amending Chapter 519A of the Nevada Administrative Code (NAC)
Workshops to be held August 4, 2015 in Elko and August 12, 2015 in Carson City

NDEP - BMRR

Download Notice

Download Agenda

07/20/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2014127, Jumbo Barite Mine Project

WPC Permit No. NEV2014127
Jumbo Barite Mine Project
Southern Industrial Minerals L.L.C.

Download Notice

07/17/2015  

Notice of Decision

Renew Water Pollution Control Permit for for the Springer Tungsten Facility, NEV2007108

Springer Mining Company
1865 Plumas Street, Ste. 3
Reno, NV 89509

Download Notice

07/16/2015  

Notice of Proposed Action

Renewal of Water Pollution Control Permit for the Spring Valley Project, permit NEV2003112

Geo-Nevada, Inc.
230 E. Liberty St.
Reno, NV 89501

Download Notice

Download Fact Sheet

07/15/2015  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Permit for the Denton-Rawhide Mine Project, NEV0088018

Rawhide Mining LLC
P.O. Box 2070
Fallon, Nevada 89407

Download Notice

Download Fact Sheet

07/10/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2015105

WPC Permit No. NEV2015105
Olson Exploration Project
Desert Mineral Exploration LLC

Download Notice

07/08/2015  

Notice of Proposed Action

Application for a major modification of a Water Pollution Control Permit NEV2013104 for the Thomas Mine Project

Zephyr Minerals, Inc.
5490 Longley Lane
Reno, Nevada 89511-3294

Download Notice

Download Fact Sheet

07/07/2015  

Notice of Intent and Public Hearing

Major modification to Reclamation Permit 0196 for the Lucerne Project, public hearing August 11, 2015 from 2:00 PM to 4:00 PM

Comstock Mining LLC
P. O. Box 1118
1200 American Flat Road
Virginia City, Nevada 89440

Download Notice

Download Agenda

07/7/2015  

Notice of Proposed Action and Public Hearing

Application for modification of Water Pollution Control Permit NEV2000109 for the Lucerne Project

Comstock Mining LLC
P.O. Box 1118
Virginia City, NV 89440

Download Notice

Download Fact Sheet

Download Agenda

07/6/2015  

Notice of Decision

Renewal of Water Pollution Control Permit NEV0099101

WPC Permit NEV0099101
Sunshine Park Project
Supplemental Green Two, LLC

Download Notice

07/03/2015  

Notice of Intent

Application for Reclamation Permit for an Exploration Project, Snowstorm Exploration Project, Permit 0363

Snowstorm Exploration LLC
P.O. Box 2520
Winnemucca, Nevada 89446

Download Notice

07/02/2015  

Notice of Intent

Application for Reclamation Permit for a Mining Project, the Nassau Mine Project, Permit 0375

American Colloid Company
2870 Forbs Ave.
Hoffman Estates, IL 60192

Download Notice

06/26/2015  

Notice of Final Decision

Issue revised Reclamation Permit #0134
for a Mining Project to Allied Nevada Gold Corporation, Hycroft Mine

Reclamation Permit 0134
Hycroft Mine
Allied Nevada Gold Corporation
dba Hycroft Resources and Development, Inc.

Download Notice

06/26/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2014122, Buena Vista Mine

WPC Permit No. NEV2014122
Buena Vista Mine
Nevada Iron LLC

Download Notice

06/26/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0091029, North Block Project

WPC Permit No. NEV0091029
North Block Project
Barrick Goldstrike Mines, Inc.

Download Notice

06/24/2015  

Notice of Intent

Application for a major modification to a Reclamation Permit for a Mining Project for Pumpkin Hollow Project, permit 0288

Nevada Copper, Inc.
61 East Pursel Lane
P.O. Box 1640
Yerington, Nevada 89447

Download Notice

6/17/2015  

Notice of Intent

Application for new Reclamation Permit for the Infiltration Study Exploration Project, Permit 0374

Barrick Cortez Inc.
HC 66, Box 1250
Crescent Valley, NV 89821

Download Notice

06/16/2015  

Notice of Decision

Approval of a major modification and renewal of Water Pollution Control Permit NEV2007104

WPC Permit No. NEV2007104
Fire Creek Project
Klondex Gold & Silver Mining Company

Download Notice

06/11/2015  

Notice of Proposed Action

Application for new Water Pollution Permit NEV2014127, Jumbo Barite Mine Project

Southern Industrial Minerals L.L.C.
2A Sunshine Lane
Reno, NV 89502

Download Notice

Download Fact Sheet

06/11/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control permit NEV2004101, Rose Gulch Project

John Heizer
P.O. Box 1
Lovelock, NV 89419

Download Notice

Download Fact Sheet

06/03/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0089068, Boulder Valley Infiltration Project

WPC Permit No. NEV0089068
Boulder Valley Infiltration Project
Barrick Goldstrike Mines Inc.

Download Notice

06/04/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit for the Springer Tungsten Facility, NEV2007108

Springer Mining Company
1865 Plumas Street, Ste. 3
Reno, NV 89509

Download Notice

Download Fact Sheet

06/04/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit for the Nick Claims Project, NEV0095104

Natchez Resources, LLC
P.O. Box 7023
South Lake Tahoe, CA 96158

Download Notice

Download Fact Sheet

06/03/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit for the May Turquoise Mine, NEV2008102

Red Widow Mining Company, Inc.
633 6th Street
Crescent Valley, Nevada 89821

Download Notice

Download Fact Sheet

06/01/2015  

Notice of Proposed Action

Application for new Water Pollution Control Permit for the Olson Exploration Project, NEV2015105

Desert Mineral Exploration, LLC
10587 Bliss Court
Reno, Nevada 89512

Download Notice

Download Fact Sheet

05/22/2015  

Notice of Proposed Action

Application for new Water Pollution Control Permit for the Sunshine Park Project, NEV0099101

Supplement Green Two, LLC
P.O. Box 1850
Lovelock, Nevada 89419

Download Notice

Download Fact Sheet

05/22/2015  

Notice of Final Decision

Issue Reclamation Permit 0373 Eastside Exploration Project

Reclamation Permit No. 0373
Eastside Exploration Project
Cordilleran Exploration Co., LLC dba Cordex Exploration Co.

Download Notice

05/18/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0087065

WPC Permit No. NEV0087065
North Area Leach Project
Newmont USA Limited dba Newmont Mining Corporation

Download Notice

05/15/2015  

Notice of Intent

Application for a major modification to Reclamation Permit 0134 Hycroft Mine

Allied Nevada Gold Corporation dba Hycroft Resources and Development, Inc.
9790 Gateway Drive, Suite 200
Reno, Nevada 89521

Download Notice

05/14/2015  

Notice of Proposed Action

Application for new Water Pollution Control Permit for the Buena Vista Mine Project, NEV2014122

Nevada Iron LLC
P.O. Box 19273
Reno, NV 89511

Download Notice

Download Fact Sheet

05/11/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit for the North Block Project, NEV0091029

Barrick Goldstrike Mines, Inc.
North Block Project
P.O. Box 29
Elko, NV 89801

Download Notice

Download Fact Sheet

05/08/2015  

Notice of Final Decision

Issue Reclamation Permit 0371 for an exploration project to reclaim the Toiyabe Exploration Project

Reclamation Permit 0371
Toiyabe Exploration Project
Golden Oasis Exploration

Download Notice

05/06/2015  

Notice of Proposed Action

Application for a major modification and renewal of Water Pollution Control Permit NEV2007104, Fire Creek Project

Klondex Gold & Silver Mining Company
Fire Creek Project
2720 Ruby Vista Drive, Suite 102
Elko, NV 89801-4943

Download Notice

Download Fact Sheet

05/1/2015  

Notice of Decision

Renew Water Pollution Control Permit (WPCP) for the McCoy/Cove Mine, NEV0088009

McCoy/Cove Mine
Newmont Mining Corporation

Download Notice

04/22/2015  

Notice of Proposed Action

Application for Renewal of a Water Pollution Control Permit (WPCP) for the Boulder Valley Infiltration Project, NEV0089068

Barrick Goldstrike Mines Inc.
P.O. Box 29
Elko, NV 89803

Download Notice

Download Fact Sheet

04/11/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit for the North Area Leach Project, NEV0087065

Newmont USA Limited dba Newmont Mining Corporation
1655 Mountain City Highway
Elko, NV 89801-2800

Download Notice

Download Fact Sheet

04/3/2015  

Notice of Intent

Application for Reclamation Permit for the Golden Arrow Exploration Project, Permit 0370

Intor Resources Corporation
Suite 880 – 800 West Pender Street
Vancouver, BC Canada V6C 2V6

Download Notice

04/01/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0000020, Jerritt Canyon Mine

WPC Permit No. NEV0000020
Jerritt Canyon Mine
Veris Gold USA Inc.

Download Notice

03/26/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2014110, Long Canyon Project

WPC Permit No. NEV2014110
Long Canyon Project
Newmont USA Limited dba Newmont Mining Corporation

Download Notice

03/26/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV0096100, Daisy Mine

WPC Permit No. NEV0096100
Daisy Mine
Goldcorp Daisy LLC

Download Notice

03/25/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit, as a Closure Permit, for the McCoy/Cove Mine, NEV0088009

Newmont Mining Corporation
P.O. Box 49
Battle Mountain, NV 89820

Download Notice

Download Fact Sheet

03/11/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2013101, Arturo Mine Project

WPC Permit No. NEV2013101
Arturo Mine Project
Barrick Goldstrike Mines, Inc.

Download Notice

03/10/2015  

Notice of Decision

Issue Discharge Permit NEV2014119, Spring Valley Exploration Project

Discharge Permit No. NEV2014119
Spring Valley Exploration Project
Barrick Gold Exploration, Inc.

Download Notice

03/09/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2007106, Cortez Hills Project

WPC Permit No. NEV2007106
Cortez Hills Project
Cortez Joint Venture dba Barrick Cortez Inc.

Download Notice

03/04/2015  

Notice of Final Decision

Issue Reclamation Permit 0367 for a Mining Project

Reclamation Permit 0367
Buena Vista Mine Project
Nevada Iron, LLC

Download Notice

03/02/2015  

Notice of Final Decision

Issue Reclamation Permit 0369 for a Mining Project

Reclamation Permit 0369
GBAR Mine Project
GBAR, LLC

Download Notice

02/27/2015  

Notice of Final Decision

Issue Reclamation Permit 0331, Long Canyon Mine

Reclamation Permit 0331
Long Canyon Mine
Newmont USA Limited
Dba Newmont Mining Corporation

Download Notice

02/24/2015  

Notice of Final Decision

Issue Reclamation Permit 0073, Lone Tree Mine Amendment (Brooks Project)

Reclamation Permit 0073
Lone Tree Mine Amendment (Brooks Project)
Newmont USA Limited
Dba Newmont Mining Corporation

Download Notice

02/23/2015  

Notice of Decision

Issue modified Water Pollution Control Permit NEV0086001, Florida Canyon Mine

WPC Permit No. NEV0086001
Florida Canyon Mine
Florida Canyon Mining, Inc.

Download Notice

02/20/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2014128, GBAR Mine Project

WPC Permit No. NEV2014128
GBAR Mine Project
GBAR, LLC.

Download Notice

02/14/2015  

Notice of Proposed Action

Application for new Water Pollution Control Permit NEV2014110, Long Canyon Project

Newmont USA Limited dba Newmont Mining Corporation
Long Canyon Project
1655 Mountain City Highway
Elko, NV 89801

Download Notice

Download Fact Sheet

02/04/2015  

Notice of Proposed Action

Application for Renewal of Water Pollution Control Permit for the Daisy Mine, NEV0096100

Goldcorp Daisy LLC
5190 Neil Road, Suite 310
Reno, NV 89501

Download Notice

Download Fact Sheet

02/02/2015  

Notice of Decision

Issue Water Pollution Contol Permit NEV2014123, Gold Fever Mine Project

WPC Permit No. NEV2014123
Gold Fever Mine Project
Frank Sharp

Download Notice

02/02/2015  

Notice of Proposed Action

Applicaton for renewal of a Water Pollution Contol Permit for the Jerritt Canyon Mine, NEV0000020

Veris Gold USA Inc.
Jerritt Canyon Mine
HC 31 Box 78
Elko, NV 89801

Download Notice

Download Fact Sheet

01/29/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2009103, Manhattan Gulch Project

WPC Permit No. NEV2009103
Manhattan Gulch Project
A.U. Mines, Inc. LLC

Download Notice

01/22/2015  

Notice of Intent

Application for Reclamation Permit for a mining operation, Buena Vista Mine Project, Permit 0367

Nevada Iron LLC
PO Box 11396
Reno, Nevada 89510

Download Notice

01/21/2015  

Notice of Intent

Application for Reclamation Permit 0331 for a mining operation for the Long Canyon Mine

Newmont USA Limited dba Newmont Mining Corporation
1655 Mountain City Highway
Elko, NV 89801

Download Notice

01/21/2015  

Notice of Proposed Action

Application for renewal of Water Pollution Control Permit NEV2007106, Cortez Hills Project

Cortez Joint Venture dba Barrick Cortez Inc.
HC66 Box 1250
Crescent Valley, NV 89821-1250

Download Notice

Download Fact Sheet

01/19/2015  

Notice of Proposed Action

Application for new Water Pollution Control Permit NEV2013101, Arturo Mine Project

Barrick Goldstrike Mines, Inc.
P.O. Box 29
Elko, NV 89803

Download Notice

Download Fact Sheet

01/15/2015  

Notice of Decision

Issue Water Pollution Control Permit NEV2014113, Atocha Mill Site

WPC Permit No. NEV2014113
Atocha Mill Site
Matthew Moroney

Download Notice

01/15/2015  

Notice of Decision

Renew Water Pollution Control Permit NEV2000112, Five Jokers Mining Project

WPC Permit No. NEV2000112
Five Jokers Mining Project
Five Jokers Mining Company, LLC

Download Notice

01/15/2015  

Notice of Decision

Renewal of Water Pollution Control Permit NEV0094113, Coyote-Blossom Mine Project

WPC Permit No. NEV0094113 (2015 Renewal)
Nevada Milling and Mining, LLC
Coyote-Blossom Mine Project

Download Notice

01/09/2015  

Notice of Final Decision

Issue Reclamation Permit 0368 for an Exploration Project

Reclamation Permit 0368
CMZ Exploration Project
NuLegacy Gold Corporation NV

Download Notice

01/08/2015  

Notice of Final Decision

Issue Reclamation Permit 0362, Centennial-Seligman Mine Project

Reclamation Permit 0362
Centennial-Seligman Mine Project
Mt. Hamilton, LLC

Download Notice

01/08/2015  

Notice of Final Decision

Issue Reclamation Permit 0361, Buchanan-Admin Private Mine Project

Reclamation Permit 0361
Buchanan-Admin Private Mine Project
Mt. Hamilton, LLC

Download Notice

01/09/2015  

Notice of Proposed Action

Application for a new Water Pollution Control Permit for the GBAR Mine Project, NEV2014128

GBAR, LLC.
P.O. Box 151121
Ely, NV 89315

Download Notice

Download Fact Sheet

01/08/2015  

Notice of Proposed Action

Application for a new Discharge Permit for the Spring Valley Exploration Project, NEV2014119

Barrick Gold Exploration Inc.
293 Spruce Road
Elko, NV 89801

Download Notice

Download Fact Sheet

For more notices see our 2014 archives webpage


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

01/04/16  

Public Notice

REQUESTS FOR QUOTE - Deadline for submittal of quotes: February 8, 2016

Taxonomic Identification and Enumeration of Aquatic Macroinvertebrates and Quality Assurance/Quality Control of Selected of Periphyton Samples

Taxonomic Identification and Enumeration of Periphyton and Quality Assurance/Quality Control of Selected Macroinvertebrate Samples

NDEP - BWQP



Download Taxonomic Identification and Enumeration of Aquatic Macroinvertebrates and Quality Assurance/Quality Control of Selected of Periphyton Samples

Download Taxonomic Identification and Enumeration of Periphyton and Quality Assurance/Quality Control of Selected Macroinvertebrate Samples

12/21/15  

NOTICE - Nevada 2014 Integrated Report

NDEP - BWQP

Download Notice

10/22/15  

Public Notice

Draft - Nevada 2014 Integrated Report

NDEP - BWQP

Download Notice

10/15/15  

Notice and Agenda of Public Workshops

Changes to the Nevada Administrative Code revising the Nevada water quality regulations for former "Class Waters" located in the Lower Humboldt River Basin NAC 445A.1432 – 1578.

NDEP - BWQP

Download Notice and Agenda

Download Draft Rationale

Download Factsheet

Download Draft Petition

10/15/15  

Notice and Agenda of Public Workshops

Lahontan Reservoir Water Quality Standards Review — Proposed Changes to Lahontan Reservoir Standards
Nevada Administrative Code 445A.1794, 445A.1882, and 445A.1824 1-14.

NDEP - BWQP

Download Notice and Agenda

Download Draft Rationale 2015

Download Factsheet 2015

Download Draft Petition 2015

01/23/15  

Public Notice

Notice of Intent to Conduct a Triennial Review of Nevada's Surface Water Quality Standards

NDEP - Water Quality Standards

Download Notice


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

09/28/2016  

Public Notice

Request for Comment on the Class 2
Permit Modification to add a cover over
the East Pad Container Storage Area and waste consolidation activities that may be performed in the Solids Receiving Area at the 21st Century Environmental Management of Nevada, LLC facility in Fernley, NV.

Public Meeting scheduled October 12, 2016.

21st Century Environmental Management of Nevada, LLC

Download Notice

09/16/2016  

Public Notice

Request for Comment on the Class 2
Permit Modification to add an Oxidizer
Locker for storing solid-phase oxidizer
waste on the East Container Storage
Area of the 21st Century Environmental
Management of Nevada, LLC facility in
Fernley, NV.

Public Meeting scheduled October 12, 2016.

21st Century Environmental Management of Nevada, LLC

Download Notice

08/11/2016  

Public Notice

Notice of Workshop to Solicit Comments
on Proposed Amendments to Nevada Administrative Code Chapter 444 - Hazardous Wast Regulations.

The workshop will be held on
September 21, 2016.

NDEP - BWM

Download Notice of Public Workshop and Agenda

Download Hazardous Waste Amendment R091-16



07/29/2016  

Request for Comment and Public Meeting

Application for a Written Determination for a hazardous waste recycling facility in McCarran, Nevada.

Public Meeting scheduled September 8, 2016.

Aqua Metals Reno, Inc. (AMR)

Download Notice

04/19/2016  

Public Notice

Proposed Facility Expansion, US Ecology Nevada, Inc. Beatty Nevada Facility
RCRA Hazardous Waste Permit and TSCA Approval Modification

US Ecology Nevada, Inc. (USEN) facility
11 miles south of Beatty, Nevada

Download Notice

Download Fact Sheet

03/22/2016  

Public Notice

Request for Comment on the Proposed Modification to the Permit for Construction and Operation of a Class I Municipal Waste Landfill

Humboldt County
(Humboldt County Regional Landfill)

Download Notice

01/05/2016  

Public Notice

Annual list of all approved permit modifications for RCRA hazardous waste management facilities

NDEP - BWM

Download Notice

08/26/2015  

Public Notice

Request for Comment on the proposed new Permit for construction and operation of a Compost Plant

Western Elite Inc.
(Western Elite Compost Plant)

Download Extended Notice

Download Fact Sheet

Download Draft Permit

07/15/2015  

Public Notice

Request for Comment on the proposed modified Permit for construction and operation of a Class I & Class III Landfill

City of West Wendover
(West Wendover Class I & Class III Landfill)

Download Notice

Download Fact Sheet

Download Draft Permit

06/16/2015  

Public Notice

Request for Comment on the proposed new Permit for construction and operation of a Class III Landfill

Kennametal Inc. (Kennametal Class III Landfill)

Download Notice

Download Fact Sheet

Download Permit

01/06/2015  

Public Notice

List RCRA Hazardous Waste Facility Permit Modifications

NDEP - Bureau of Waste Management

Download Notice


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

09/08/16  

Notice of Proposed Action

Application for a Revision of Class II Air Quality Operating Permit AP2047-3612

Clean Dried Processing, Inc.

Download Notice

09/08/16  

Notice of Proposed Action

Application for a new Class I Air Quality Operating Permit to Construct (OPTC) AP3274-3702

Graymont Western US Inc

Download Notice

05/13/16  

Notice of Proposed Action

Application for a Revision of Class I Air Quality Operating Permit to Construct (OPTC) AP1041-2805 (FIN A00005)

Barrick Goldstrike Mines Inc.
P.O. Box 29
Elko, Nevada 89803

Download Notice

05/13/16  

Notice of Proposed Action

Application for Phase-2 Nevada Mercury Operating Permit to Construct

Gold Acquisition Corp.
P.O. Box 1033
1055 Cornell Street
Lovelock, Nevada 89419

Download Notice

05/05/16  

Notice of Proposed Action

Application for Class II Air Quality Operating Permit AP1442-3728

Cinderlite Trucking Corp.
1665 South Sutro Terrace
Carson City, Nevada 89706

Download Notice

04/29/16  

Notice of Proposed Action

Application for a new Class I Air Quality Operating Permit to Construct (OPTC) AP1041-3668 (FIN A1915), Three Hills Mine Project

WK Mining (USA) Ltd.
550 Burrard Street, Suite 788
Vancouver, British Columbia, V6C2B5 Canada

Download Notice

04/29/16  

Notice of Proposed Action

Public Hearing June 3, 2016 on the application for new Class I Air Quality Operating Permit to Construct (OPTC) AP3241-3431 (FIN A0030) from Nevada Cement Company

NDEP

Download Notice

04/29/16  

Notice of Proposed Action

Application for new Class I Air Quality Operating Permit to Construct (OPTC) AP3241-3431 (FIN A0030)

Nevada Cement Company
P.O. Box 840
Fernley, Nevada 89408-0840

Download Notice

04/28/16  

Notice of Proposed Action

Application for new Class II Air Quality Operating Permit AP1041-3670 (FIN A1915)

WK Mining (USA) Ltd.
550 Burrard Street, Suite 788
Vancouver, British Columbia, Canada V6C2B5

Download Notice

04/28/16  

Notice of Proposed Action

Application for Phase-2 Nevada Mercury Operating Permit to Construct (MOPTC) AP1041-3669

WK Mining (USA) Ltd., Three Hills Mine Project
550 Burrard Street, Suite 788
Vancouver, British Columbia, V6C2B5 Canada

Download Notice

04/26/16  

Public Notice

Application for revision to Class II Air Quality Operating Permit AP1499-3673

Art Wilson Company
P.O. Box 20160
Carson City, Nevada 89721

Download Notice

04/25/16  

Notice of Proposed Action

Application for revision to Class II Air Quality Operating Permit AP21041-3712

Consolidated Virginia Mining Company
394 South D. Street
Virginia City, Nevada 89440

Download Notice

04/21/16  

Notice of Proposed Action

Application for Class II Air Quality Operating Permit AP1479-3750

Huck Salt
2900 Phritzie Lane
Fallon, NV 89406

Download Notice

04/20/16  

Public Notice

Application for Class II Air Quality Operating Permit AP 1499-3721

Wilkin Mining & Trucking, Inc.
HC 34 Box 199
Caliente, Nevada 89008

Download Notice

04/20/16  

Public Notice

Application for Class II Air Quality Operating Prmit AP 1041-3722

Klondex Midas Operations Inc.
2720 Ruby Vista Drive
Elko, Nevada 89801

Download Notice

04/14/16  

Notice of Proposed Action

Application for a new Class II Air Quality Operating Permit AP1611-3748

Tahoe Western Asphalt, LLC
P.O. Box 21645
Carson City, Nevada 89721

Download Notice

02/26/16  

Public Hearing and Notice of Proposed Action

Public Hearing on March 30, 2016 at
10:00 a.m. for proposed action, application for Class II Air Quality Operating Permit AP5051-3711, FIN A1917

Aqua Metals, Inc.
1010 Atlantic Avenue
Alameda, CA 94501

Download Public Hearing Notice

Download Notice of Proposed Action

02/24/16  

Public Notice

Application for Class II Air Quality Operating Permit AP1611-3704, FIN 1939

The Churchill County Road Department
330 North Broadway Street
Fallon, Nevada 89406

Download Notice

02/17/16  

Notice of Proposed Action

Application for Class I (Title V) Air Quality Operating Permit AP4953-3616 (FIN A0020)

City of Elko
1751 College Avenue
Elko, Nevada 89801

Download Notice

02/08/16  

Notice of Proposed Action

Application for renewal of Class I (Title V)
Air Quality Operation Permit AP4953-1183 (FIN A019)

Carson City Public Works
3505 Butti Way
Carson City, Nevada 89701-3498

Download Notice

Download Director's Review and Preliminary Determination

01/19/16  

Notice of Proposed Action

Application for a Class I (Title V) Operation Permit AP1041-3668 (FIN A1915), Three Hills Mine Project

WK MINING (USA) LTD.
550 Burrard Street, Suite 788
Vancouver, BC CANADA V6C2B5

Download Notice

Download Director's Review and Preliminary Determination

12/29/15  

Notice of Proposed Action

Application for a Class II Air Quality Operating Permit AP5051-3711, FIN A1917

Aqua Metals, Inc.
1010 Atlantic Avenue
Alameda, CA 94501

Download Notice

11/25/15  

Public Hearing and Notice of Proposed
Action

Public hearing December 29, 2015
for proposed action, application for a
Class I Air Quality Operating Permit to Construct (OPTC), AP7375-3672 A1896

Switch, Ltd.
Datacenter
1 Superloop Circle
McCarran, Nevada, 89434

Download Public Hearing Notice

Download Notice of Proposed Action

08/28/15  

Notice of Proposed Action

Application for a revision for Class I Operating Permit to Contruct (OPTC) AP1041-3301

MDW Pan LLP
P.O. Box 150278
Ely, NV 89315

Download Notice

07/22/15  

Notice of Proposed Action

Application for Revision of a Phase-2 Nevada Mercury Operating Permit to Construct, AP1041-2217

Jerritt Canyon Gold LLC
HC31 Box 78
Elko, NV 89801

Download Notice

06/09/15  

Notice of Proposed Action

Application for renewal of Class I (Title V) Air Quality Operation Permit AP1041-0793, Newmont Gold Quarry

Newmont USA, Ltd., dba Newmont Mining Corp.
Gold Quarry Operations
1655 Mountain City Highway
Elko, NV 89801

Download Notice

06/08/15  

Notice of Proposed Action

Application for Class II Air Quality Operating Permit AP3692-3658

Tesla Motors Inc.
Electric Avenue
Sparks, Nevada 89434

Download Notice

06/01/15  

Notice of Proposed Action

Application for new Class II Air Quality Operating Permit AP2047-3612

Clean Dried Processing, Inc.
600 Lake Avenue
Silver Springs, Nevada 89429

Download Notice

04/28/15  

Notice of Proposed Action

Application for revision to Phase-2 Nevada Mercury Operating Permit to Construct (MOPTC), AP1044-2242

Coeur Rochester, Inc.
P.O. Box 1057
Lovelock, NV 89419

Download Notice

Download Permit

04/23/15  

Notice of Proposed Action

Application for a Phase-2 Nevada Mercury Operating Permit to Construct

Veris Gold USA, Inc.
HC31 Box 78
Elko, NV 89801

Download Notice

Download Permit

03/25/15  

Public Notice

Application for new Class II Air Quality Operating Permit AP3479-3611

Greeley Development Corp.
Attn: Frank Gaudet
8610 King George Drive
Dallas, TX 75235

Download Notice

03/19/15  

Notice of Proposed Action

Application for Phase-2 Nevada Mercury Operating Permit to Construct (MOPTC), AP1041-3520

Mt. Hamilton LLC
295A Aultman St.
Ely, Nevada 89301

Download Notice

Download Permit

03/17/15  

Public Notice

Application for new Class I Air Quality Operating Permit to Construct AP1041-3500

Mt. Hamilton, LLC.
295A Aultman St.
Ely, Nevada 89301

Download Notice

03/17/15  

Public Notice

Application for a rollover application for the Class I Operating Permit to Construct (OPTC) AP4922-2537

Ruby Pipeline, LLC
11364 Mountain City Highway
Elko, NV 89801

Download Notice

02/20/15  

Public Notice

Application for new Class II Air Quality Operating Permit AP1311-3601

Noble Energy, Inc.
1625 Broadway, Suite 2200
Denver, CO 80202

Download Notice

01/21/15  

Notice of Proposed Action

Application for new Class II Air Quality Operating Permit AP1311-3595

Noble Energy, Inc.
1625 Broadway, Suite 2200
Denver, CO 80202

Download Notice

01/16/15  

Notice of Proposed Action

Reopen and revision to Class I Air Quality Operating Permit to Construct (OPTC) AP1041-2974 (FIN A0390)

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

Download Notice

01/13/15  

Notice of Proposed Action

Application for Revised Class II Air Quality Operating Permit AP1459-2231.01

Lhoist North America of Arizona, Inc.
dba IMV Nevada
HCR 70, Box 549
Amargosa, NV 89020

Download Notice

01/07/15  

Notice of Proposed Action

Application for new Class II Air Quality Operating Permit AP1041-3586

Newmont Mining Corporation
1655 Mountain City Highway
Elko, Nevada 89801-2800

Download Notice


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

11/28/16  

Notice of Proposed Action

Notice of 30 day Public Comment Period on a proposed exceptional events package for an exceptional event that caused elevated concentrations of ozone measured at the Great Basin National Park air monitoring station on June 8, 2015.

NDEP - AQP

Public Notice

Download Report



10/26/16  

Notice of Proposed Action

Notice of 30 day Public Comment Period on a proposed exceptional events package for an exceptional event that caused elevated concentrations of ozone measured at the Fallon, Nevada air monitoring station on August 20th and 21st, 2015.

NDEP - AQP

Public Notice

Download Report



07/11/16  

Notice of Public Comment Period and Public Hearing Opportunity

Supplement to the Second 10-Year Limited Maintenance Plan for Carbon Monoxide at Lake Tahoe. To be submitted to USEPA in August 2016.

Public Hearing to be held August 17, 2016 (CANCELLED) if requested by August 9, 2016.

NDEP -AQP

Download Public Notice

Download 2016 Supplement

Download Attachment A

Download Attachment B

Public Hearing Cancellation Notice

05/25/16  

Notice of Proposed Action

Draft of the Annual Ambient Air Quality Monitoring Network Plan

NDEP - AQP

Download Notice

Draft Network Plan

05/20/16  

Public Notice

Notice of Workshop to Solicit Comments on Proposed Amendments to Nevada Administrative Code Chapter 486A - FLEETS: USE OF ALTERNATIVE FUELS. The workshop will be held on June 8, 2016.

NDEP - AQP

Notice of Public Workshop and Agenda

Final Workshop Minutes

Workshop Presentation

P2016-02, Alt Fuels Program Amendments

P2016-06 SBIS

05/13/16  

Public Notice

Notice of Workshop to Solicit Comments on Proposed Amendments to Nevada Administrative Code Chapter 445B - Air Pollution.
Two sets of amendments will be presented: (1) updates to NAC 445B.221, which adopts federal rules by reference, and (2) amendments to streamline the air quality operating permits program. The workshop will be held on June 7, 2016.

NDEP - AQP

Download Notice of Public Workshop

Download Workshop Summary

Download P2016-02, Air Reform Amendments

Download P2016-02 SBIS

Download workshop slideshow

Download P2016-04, Adopt-by-Reference

Download P2016-04 SBIS

02/17/16  

Public Notice

Supplement to Nevada State Plan to Implement the 2008 Ozone NAAQS

Notice of public comment period beginning February 19, 2016 and a public hearing on March 23, 2016 (CANCELLED), if requested. The NDEP is seeking public comment on a proposed supplement to its 2013 analysis of interstate transport of ozone emissions from Nevada to neighboring states, required by CAA section 110(a)(2)(D)(i)(I). Nevada's interstate transport supplement will be submitted to USEPA in April 2016.

Special Note - If no request for a public hearing is received by March 16, 2016, the hearing will be cancelled. Persons may check on the status of the hearing on this website or you may call the NDEP Bureau of Air Quality Planning at (775) 687-9349.

NDEP - BAQP

Download Public Hearing Notice

Download Supplement to Nevada State Plan to Implement the 2008 Ozone NAAQS

Public Hearing Cancellation Notice

10/16/15  

Public Notice

Nevada State Plan to Implement the 2012 PM2.5 NAAQS

Notice of public comment period beginning October 19, 2015 and a public hearing on November 19, 2015 (CANCELLED), if requested.

The NDEP is seeking public comment on a proposal to demonstrate that the existing Nevada SIP is adequate for implementation of the 2012 primary annual fine particulates (PM2.5) national ambient air quality standards (NAAQS). Nevada's PM2.5 infrastructure SIP will be submitted to US EPA by December 14, 2015.

Special Note - If no request for a public hearing is received by November 12, 2015, the hearing will be cancelled. Persons may check on the status of the hearing on this website or you may call the NDEP Bureau of Air Quality Planning at (775) 687-9349.

NDEP - BAQP

Download Notice

Download NDEP Portion of the Nevada State Implementation Plan for the 2012 Fine Particulates Primary Annual NAAQS

Download Appendices A-I

Public Hearing Cancellation Notice

06/18/15  

Public Notice

Notice of Workshop to Solicit Comments on Proposed Amendments to Nevada Administrative Code Chapter 445B - Air Pollution. The amendments create an emission reduction credit program. The workshop will be held on July 7, 2015.

NDEP - BAQP

Download Workshop Minutes

Download Notice

Download Proposed Amendments 2015-03

Download Small Business Impact Statement

Download Slide Presentation

05/20/15  

Public Notice

Notice of Workshop to Solicit Comments on Proposed Amendments to Nevada Administrative Code Chapter 445B - Air Pollution. The amendments address: (1) implementation of the 2012 fine particulate matter (PM2.5) national ambient air quality standards in Nevada's minor New Source Review permitting program; and (2) updating the regulation that adopts federal rules by reference. The workshop will be held on
June 10, 2015
.

NDEP - BAQP

Download Notice

Download proposed amendment P2015-01

Download Small Business Impact Statement

Download proposed amendment P2015-02

Download Small Business Impact Statement

05/18/15  

Notice of Proposed Action

Public Comment on the draft of the Annual Ambient Air Quality Monitoring Network Plan

NDEP - BAQP

Download Notice

Download Draft


 
  Corrective Actions  

11/14/16 

Public Notice

Public Workshop - Notice to Solicit Comments on Proposed Plan to clean up Former Arimetco Operations (OU-8) portion of the Anaconda Copper Mine Site

State of Nevada
NDEP - BCA

Download Public Notice

Download Proposal

10/07/16 

Public Notice

Request for Proposal, Consulting Services for the Leaking Underground Storage Tank
(LUST) Program

State of Nevada
NDEP - BCA

Download Request for Proposal (RFP) 3284

Amendment 1 to RFP 3284

08/22/16 

Public Notice

Public Workshop - Notice to Solicit Comments on Proposed Underground Storage Tank and Certification Program Regulations

State of Nevada
NDEP - BCA

Download Public Notice and Agenda

Download P2016_07 SBIS Form 4

Download CEM Program R123-16P

Download 40CFR280_2015 Revision

Download UST-LCB Form 1

Download UST Program R106-16P

08/09/16 

Public Notice

Request for Proposal, Environmental
Cleanup for Three Kids Mine Project Site

State of Nevada
NDEP - BCA

Download Request for Proposal (RFP)3274

Download Amendment 1 to RFP 3274

07/18/16 

Public Workshop - Notice to Solicit Comments on Proposed Underground Storage Tank and Certification Program Regulations

NDEP-BCA

Download Notice
Download Proposed Nevada NACs
Download Revised EPA 40 CFR 280
Download Proposed Certification Regulation

05/06/16 

Stakeholder Meeting - Notice to Solicit Comments on Proposed Underground Storage Tank and Certification Program Regulations Potential Small Business Impact

NDEP-BCA

Download Notice
Download Proposed Nevada NACs
Download Revised EPA 40 CFR 280
Download Proposed Certification Regulation
Download UST Stakeholder Meeting Presentation



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

12/15/15  

Notice of Decision

Issue permit NEV HW0101 to operate the Mixed Waste Storage Unit (MWSU), Mixed Disposal Unit (MWDU), Hazardous Waste Storage Unit (HWSU), and Explosive Ordnance Disposal Unit (EODU) at the Nevada National Security Site (NNSS

United States Department of Energy/National Nuclear Security Administration/Nevada Field Office (DOE/NNSA/NFO)

Download Notice

07/09/2015  

Public Notice

Issuance of Draft Permit NV HW0101, Request for Comment RCRA HAZARDOUS WASTE PERMIT (RENEWAL)

United States Department of Energy (DOE)

Download Notice

Download Fact Sheet

Download Draft Permit

PERMIT APPLICATION:
Download PART A

Download PART B EODU

Download PART B HWSU

Download PART B MWDU

Download PART B MWSU

07/01/2015  

Public Notice

Water Pollution Control General Permit, GNEV93001, Nevada National Security Site

UNITED STATES DEPARTMENT OF ENERGY
National Nuclear Security Agency
Nevada Field Office
P. O. Box 98518
Las Vegas, Nevada 89193-8518

Download Permit

Download Notice

Archives 2014 —12 months

Archives 2013 —12 months

Archives 2012 — 12 months

Archives 2011 — 12 months

Archives 2010 — 12 months

Archives 2009 — 12 months

Archives 2008 — 12 months

Archives 2007 — 12 months

Archives 2006 — 12 months

Archives 2005 — 12 months

Archives 2004
January
February
March
April
May
June
July
August
September
October
November
December
Archives 2003
January
February
March
April
May
June
July
August
September
October
November
December
Archives 2002
January
February
March
April
May
June
July
August
September
October
November
December
Archives 2001
January
February
March
April
May
June
July
August
September
October
November
December
Archives 2000
January
February
March
April
May
June
July
August
September
October
November
December

Nevada Privacy Policy