BOARD OF ENVIRONMENTAL PROTECTION
[WWW.MAINE.GOV/DEP/BEP/]
THURSDAY, JUNE 17, 2021, 9:00 AM
To Join Webinar:
Please click this URL to join. https://zoom.us/j/95226774102?pwd=RVQyVG9RdkhxRDdBQmd5SkJ0NFZMUT09
Passcode: cPZ7Nh
Or join by phone:
877 853 5247 (Toll Free)
Webinar ID: 952 2677 4102
Passcode: 973229
If having trouble calling in, please contact Ruth Ann Burke at ruth.a.burke@maine.gov
or 207-660-3244
I. DEPARTMENTAL
A. Commissioner’s Comments
B. Chair’s Comments
C. Executive Analyst’s Comments
D. Calendar
E. Department Orders / Applications Accepted for Processing
F. Requests for Board Jurisdiction
II. Regular Agenda Items
1. June 3, 2021 minutes (approval)
2. Chapter 167: Tracking and Reporting Gross and Net Annual Greenhouse House Gas Emissions Rule Adoption (decision)
Staff Person: Stacy Knapp
Chapter 167: Tracking and Reporting Gross and Net Annual Greenhouse Gas Emissions (Draft Language)
3. Apartments at Brunswick Landing LLC Appeal by Joshua Katz,
#L-28632-TC-C-Z and #L-28632-TC-D-Z (decision)
Staff Person: Robert Green
Excerpts from the Application Materials
4. Maine Separate Storm Sewer System (MS4) – Appeal of General Permit (GP) Maine Pollutant Discharge Elimination System (MEPDES), Permit #MER041000/Maine Waste, Discharge License (WDL) #W009170-5Y-C-R by Friends of Casco Bay (Decision)
Staff Person-Gregg Wood
Draft Board Order (listed in memo as Exhibit #7)
Exhibit #1 Friends of Casco Bay (FOCB) appeal letter dated November 13, 2020
Exhibit #2 U.S. Environmental Protection (EPA) Region I comment letter dated November 18, 2020
Exhibit #3 Bangor Area Stormwater Group (BASWG) comment letter dated January 21, 2021
Exhibit #5 Conservation Law Foundation (CLF) comment letter dated January 22, 2021
Next Regular Meeting: July 1, 2021, Location: ZOOM (Tentative)