My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2016-214
CBCC
>
Official Documents
>
2010's
>
2016
>
2016-214
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/22/2016 10:39:41 AM
Creation date
12/22/2016 10:39:39 AM
Metadata
Fields
Template:
Official Documents
Official Document Type
Work Order
Approved Date
12/20/2016
Control Number
2016-214
Agenda Item Number
15.B.3.
Entity Name
CDM Smith Inc.
Subject
Work Order No. 7 2017 Annual Permit Compliance Monitoring and Reporting
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
11
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
EXHIBIT C <br /> PROJECT SCHEDULE <br /> INDIAN RIVER COUNTY SOLID WASTE DISPOSAL DISTRICT <br /> ENGINEERING SERVICES FOR <br /> 2017 PERMIT COMPLIANCE MONITORING AND REPORTING <br /> CCNA-2014 WO NO. 7 <br /> The following project schedule has been developed based on receiving authorization on or before <br /> January 1, 2017. <br /> Task Completion Date <br /> Task 1: January 1,2017 through December 31, 2017 <br /> Task 2: Sampling events: January 2017 and July 2017: report <br /> submittals March 2017 and October 2017 (Includes sampling <br /> events,review and validation of results,and <br /> completion/submittal of reports within 60 days of receipt of <br /> laboratory analysis) <br /> Task 3: Statement of Compliance March 1, 2017 <br /> Electronic Annual Operating Report April 1, 2017 <br /> Annual Emissions Fee April 1, 2017 <br /> Visible Emissions Test September 30,2017 <br /> Task 4: January 1, 2017 through December 31, 2017 <br /> C-1 p1943WO 7 docz <br />
The URL can be used to link to this page
Your browser does not support the video tag.