US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2022 Ohio Revised Code » Title 37 | Health-Safety-Morals » Chapter 3752 | Cessation of Regulated Operations

Section 3752.01 | Cessation of Regulated Operations Definitions.

Effective: March 30, 1995 Latest Legislation: House Bill 98 – 120th General Assembly As used in this chapter: (A) “Asbestos” has the same meaning as in section 3710.01 of the Revised Code. (B) “Asbestos-containing material” means any material that contains more than one per cent by weight of asbestos. (C) “Cessation of regulated operations” means […]

Section 3752.02 | Exceptions.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly Nothing in this chapter or rules adopted under it applies to any of the following: (A) Oil or gas production operations regulated under Chapter 1509. of the Revised Code and rules adopted under it; (B) Equipment, petroleum, or piping owned or operated […]

Section 3752.03 | Adoption of Rules.

Effective: July 1, 1995 Latest Legislation: House Bill 98 – 120th General Assembly (A) The director of environmental protection, in accordance with Chapter 119. of the Revised Code, shall adopt, and subsequently may amend or rescind, rules doing all of the following: (1) Establishing guidelines for the demonstrations required to be made in an application […]

Section 3752.04 | Notice of Cessation of Regulated Operations.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly Unless the owner or operator of a reporting facility has submitted to the director of environmental protection in connection with the facility a notice of the temporary discontinuation of all regulated operations at the facility in compliance with division (A)(1) of section […]

Section 3752.05 | Designating Contact Person for Facility.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) Each owner or operator who is required to submit a notice of cessation of all regulated operations under section 3752.04 of the Revised Code and a certification of the removal of regulated substances under section 3752.06 of the Revised Code shall […]

Section 3752.08 | Inspection.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) Promptly after receiving a certification under section 3752.06 of the Revised Code, the director of environmental protection or an authorized representative of the director shall conduct an inspection of the facility named in the certification to determine whether the requirements of […]

Section 3752.09 | Certifying Temporary Discontinuance of Operations.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A)(1) Except as provided in division (B) of this section, the owner or operator of a reporting facility who temporarily discontinues all regulated operations at the facility for a period of not less than thirty days nor more than three hundred sixty-five […]

Section 3752.10 | Requesting Waiver in Connection With Temporary Discontinuance.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) The owner or operator of a reporting facility who temporarily discontinues all regulated operations at the facility for a period exceeding three hundred sixty-five days may request a waiver from the requirements of sections 3752.05 to 3752.07 of the Revised Code. […]

Section 3752.11 | Duties of Holder of First Mortgage Upon Abandonment of Facility by Owner.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) As used in this section: (1) “Reporting facility” means a reporting facility at which all regulated operations have been temporarily or permanently discontinued. (2) “Abandoned by the owner” means either of the following that occurs on or after the effective date […]

Section 3752.111 | Fiduciary’s Authority Where Operator Fails to Comply.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) As used in this section: (1) “Fiduciary” means a person who for purposes of administering an estate or trust holds legal title to a reporting facility, holds an equity or partnership interest in a reporting facility, or is a lessee of […]

Section 3752.112 | Holder of Mortgage or Fiduciary Failing to Act.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) If the holder of a mortgage or fiduciary fails to undertake the actions required under division (B) of section 3752.11 or of section 3752.111 of the Revised Code, respectively, the director of environmental protection, on behalf of the state, or any […]

Section 3752.113 | Exemption of Indentured Trustee for Debt Securities.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) Except as otherwise specifically provided in this section and subject to compliance with the conditions set forth in it, nothing in this chapter or rules adopted under it applies to a person residing, incorporated, or otherwise organized within the territorial jurisdiction […]

Section 3752.12 | Right of Entry.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) The director of environmental protection or his authorized representative , upon proper identification and upon stating the purpose and necessity of an inspection, may enter at reasonable times upon any public or private property, real or personal, to inspect or investigate, […]

Section 3752.13 | Expending Moneys From Immediate Removal Fund to Take Remedial Actions.

Effective: July 1, 1996 Latest Legislation: House Bill 98 – 120th General Assembly (A) If the director of environmental protection determines that conditions at a reporting facility constitute an imminent and substantial threat to public health or safety or are causing or contributing to, or are threatening to cause or contribute to, air or water […]

Section 3752.15 | Prohibitions.

Effective: July 1, 1995 Latest Legislation: House Bill 98 – 120th General Assembly No person shall falsify, tamper with, or render inaccurate any certification, information, or records required to be kept or submitted under this chapter or a rule adopted or order issued under it. Violation of this section is not falsification under section 2921.13 […]

Section 3752.16 | Order to Abate Violation.

Effective: July 1, 1995 Latest Legislation: House Bill 98 – 120th General Assembly The director of environmental protection may issue orders in accordance with Chapter 3745. of the Revised Code directing the owner or operator of a reporting facility to abate a violation of any section of this chapter other than section 3752.11, 3752.111, or […]

Section 3752.17 | Injunction.

Effective: July 1, 1995 Latest Legislation: House Bill 98 – 120th General Assembly (A) The attorney general, upon the written request of the director of environmental protection, shall criminally prosecute to termination or bring a civil action for injunction in any court of competent jurisdiction against any person who has violated or is violating any […]