Skip to main content

The Illinois EPA has directed Fox Shore Apartments in Aurora to temporarily relocate all residents due to improperly conducted renovation activities that may have caused asbestos exposure. To read more, click here

2015 NPDES Permit and Hearing Notices

City of Braidwood

  • Comment Period Ends: February 19, 2016
  • Available Documents:

GBC Metals

  • Comment Period Ends: February 22, 2016
  • Available Documents:

City of Sullivan

  • Comment Period Ends: February 22, 2016
  • Available Documents:

Knight Hawk Coal, LLC.

  • Comment Period Ends: February 15, 2016
  • Available Documents:

Lilac Basin Corp-Union Hill

  • Comment Period Ends: February 19, 2016
  • Available Documents:

Hickory Ridge Landfill, Inc.

  • Comment Period Ends: February 12, 2016
  • Available Documents:

Illinois American Water Company IAWC-Arbury Hills

  • Comment Period Ends: February 12, 2016
  • Available Documents:

Village of Grant Park

  • Comment Period Ends: February 12, 2016
  • Available Documents:

City of Dixon

  • Comment Period Ends: February 11, 2016
  • Available Documents:

City of Newton

  • Comment Period Ends: February 11, 2016
  • Available Documents:

Stookey Township

  • Comment Period Ends: February 11, 2016
  • Available Documents:

Village of Forreston

  • Comment Period Ends: February 11, 2016
  • Available Documents:

Village of Manito

  • Comment Period Ends: February 11, 2016
  • Available Documents:

Energy Transfer Crude Oil Company

  • Comment Period Ends: February 8, 2016
  • Available Documents:

Panhandle Eastern Pipe Line Company, LP

  • Comment Period Ends: February 8, 2016
  • Available Documents:

City of Christopher

  • Comment Period Ends: February 8, 2016
  • Available Documents:

Rupp Rentals, Inc. T.J. Apartments STP

  • Comment Period Ends: February 4, 2016
  • Available Documents:

U.S. Silica Company D. S & C Pits: South Ottawa Development

  • Comment Period Ends: February 4, 2016
  • Available Documents:

Village of Herscher

  • Comment Period Ends: February 4, 2016
  • Available Documents:

Village of Mahomet

  • Comment Period Ends: February 3, 2016
  • Available Documents:

Cristal Metals Inc

  • Comment Period Ends: February 1, 2016
  • Available Documents:

KCJTAJ, LLC

Midwest Generation, LLC Joliet 29 Generating Station

  • Comment Period Ends: February 1, 2016
  • Available Documents:

Rock River Water Reclamation District

  • Comment Period Ends: January 29, 2016
  • Available Documents:

Plastics Color Corporation of Illinois

  • Comment Period Ends: January 29, 2016
  • Available Documents:

City of Greenville

  • Comment Period Ends: February 1, 2016
  • Available Documents:

Village of Frankfort West

  • Comment Period Ends: January 18, 2016
  • Available Documents:

Oiltanking Joliet, LLC

  • Comment Period Ends: January 15, 2016
  • Available Documents:

City of Farmer City

  • Comment Period Ends: January 14, 2016
  • Available Documents:

Happy Ours Mobile Home Park

  • Comment Period Ends: January 11, 2016
  • Available Documents:

Illinois Department of Corrections – Vienna Correctional Center

  • Comment Period Ends: January 11, 2016
  • Available Documents:

Illinois Department of Transportation - I-64 Goshen Road Rest Area

  • Comment Period Ends: January 11, 2016
  • Available Documents:

Village of Marissa

  • Comment Period Ends: January 11, 2016
  • Available Documents:

East Bay Camp-Conference Center

  • Comment Period Ends: January 11, 2016
  • Available Documents:

Independence Material Handling, LLC.

  • Comment Period Ends: January 8, 2016
  • Available Documents:

Growmark, Inc.

  • Comment Period Ends: January 7, 2016
  • Available Documents:

El Rancho Vista Estates MHP

  • Comment Period Ends: January 4, 2016
  • Available Documents:

Village of Washburn

  • Comment Period Ends: December 31, 2015
  • Available Documents:

City of Effingham

  • Comment Period Ends: December 28, 2015
  • Available Documents:

Lincoln Trails Mobile Home Park, Inc.

  • Comment Period Ends: December 21, 2015
  • Available Documents:

Vigo Coal Operating Co., Inc

  • Comment Period Ends: December 21, 2015
  • Available Documents:

Winnebago Landfill

  • Comment Period Ends: December 18, 2015
  • Available Documents:

Modine Manufacturing Company

  • Comment Period Ends: December 17, 2015
  • Available Documents:

United Methodist Camp at Little Grassy Lake

  • Comment Period Ends: December 17, 2015
  • Available Documents:

Village of Gardner

  • Comment Period Ends: December 9, 2015
  • Available Documents:

Village of Addison

  • Comment Period Ends: December 7, 2015
  • Available Documents:

Village of Addison

  • Comment Period Ends: December 7, 2015
  • Available Documents:

Diversified CPC International, Inc

  • Comment Period Ends: December 7, 2015
  • Available Documents:

Village of Frankfort

  • Comment Period Ends: December 7, 2015
  • Available Documents:

Conmat, Inc – Eustice Quarry

  • Comment Period Ends: December 3, 2015
  • Available Documents:

Metropolitan Water Reclamation District of Greater Chicago Lemont WRP

  • Comment Period Ends: December 7, 2015
  • Available Documents:

City of St. Charles - Eastside WWTF

  • Comment Period Ends: December 3, 2015
  • Available Documents:

City of Elgin

  • Comment Period Ends: November 27, 2015
  • Available Documents:

Principia College

  • Comment Period Ends: November 23, 2015
  • Available Documents:

Midwest Generation, LLC. - Powerton

  • Comment Period Ends: November 20, 2015
  • Available Documents:

BC Recovery, LLC

  • Public Notice Period Ends: November 16, 2015
  • Available Documents:

HWRT Terminal - Norris City, LLC

  • Public Notice Period Ends: November 13, 2015
  • Available Documents:

Village of Grand Ridge

  • Public Notice Period Ends: November 13, 2015
  • Available Documents:

Illinois & Midland Railroad, Inc

  • Public Notice Period Ends: November 9, 2015
  • Available Documents:

Raccoon School District C-1

  • Public Notice Period Ends: November 9, 2015
  • Available Documents:

The Premcor Refining Group, Inc.

  • Public Notice Period Ends: November 9, 2015
  • Available Documents:

Village of Gifford

  • Public Notice Period Ends: November 9, 2015
  • Available Documents:

Virden Sanitary District - North STP

  • Public Notice Period Ends: November 5, 2015
  • Available Documents:

Village of Manteno

  • Public Notice Period Ends: November 9, 2015
  • Available Documents:

City of Decatur PWS

  • Public Notice Period Ends: November 6, 2015
  • Available Documents:

SABIC Innovative Plastics US LLC

  • Public Notice Period Ends: November 2, 2015
  • Available Documents:

Vermilion Transmodal, LLC

Met-South, Inc

  • Public Notice Period Ends: October 30, 2015
  • Available Documents:

Clearview Sanitary District

  • Public Notice Period Ends: October 29, 2015
  • Available Documents:

ACE Delavan

  • Public Notice Period Ends: October 29, 2015
  • Available Documents:

Cronus Chemicals

Westville- Belgium Sanitary District

  • Public Notice Period Ends: October 26, 2015
  • Available Documents:

Valley View Industries, Inc.

  • Public Notice Period Ends: October 26, 2015
  • Available Documents:

Aqua Illinois - University Park WWTF

  • Public Notice Period Ends: October 26, 2015
  • Available Documents:

Village of Tilton

  • Public Notice Period Ends: October 22, 2015
  • Available Documents:

Peabody Arclar Mining, L.L.C.

  • Public Notice Period Ends: October 19, 2015
  • Available Documents:

Principia College

  • Public Notice Period Ends: October 19, 2015
  • Available Documents:

Springfield Coal Company, LLC.

  • Public Notice Period Ends: October 19, 2015
  • Available Documents:

Deer Ridge Homeowners Association of Bloomington

  • Public Notice Period Ends: October 19, 2015
  • Available Documents:

City of Eldorado

  • Public Notice Period Ends: October 19, 2015
  • Available Documents:

City of DuQuoin

  • Public Notice Period Ends: October 19, 2015
  • Available Documents:

Village of Steeleville

  • Public Notice Period Ends: October 12, 2015
  • Available Documents:

Village of Bensenville - South STP

  • Public Notice Period Ends: October 13, 2015
  • Available Documents:

City of Charleston

  • Public Notice Period Ends: October 9, 2015
  • Available Documents:

City of Joliet

  • Public Notice Period Ends: October 7, 2015
  • Available Documents:

Abengoa Bioenergy of Illinois LLC

  • Public Notice Period Ends: October 2, 2015
  • Available Documents:

Formosa Plastics Corporation

Forest Preserve District of Cook County

  • Public Notice Period Ends: September 30, 2015
  • Available Documents:

City of McHenry

  • Public Notice Period Ends: September 30, 2015
  • Available Documents:

Coffeen Power Station

  • Public Notice Period Ends: September 30, 2015
  • Available Documents:

City of LaSalle

  • Public Notice Period Ends: September 29, 2015
  • Available Documents:

City of Momence

  • Public Notice Period Ends: September 28, 2015
  • Available Documents:

Glendenning Capital, Inc.

  • Public Notice Period Ends: September 25, 2015
  • Available Documents:

Village of Carol Stream

  • Public Notice Period Ends: September 25, 2015
  • Available Documents:

Village of Gifford

  • Public Notice Period Ends: September 25, 2015
  • Available Documents:

City of Crest Hill

  • Public Notice Period Ends: September 21, 2015
  • Available Documents:

Cumberland Community School District #77

  • Public Notice Period Ends: September 21, 2015
  • Available Documents:

Village of Goodfield

  • Public Notice Period Ends: September 21, 2015
  • Available Documents:

City of Lockport

  • Public Notice Period Ends: September 21, 2015
  • Available Documents:

Village of Beecher

  • Public Notice Period Ends: September 18, 2015
  • Available Documents:

City of Freeport

St. Mary's Cement, Inc

  • Public Notice Period Ends: September 17, 2015
  • Available Documents:

Glenbard Wastewater Authority

  • Public Notice Period Ends: September 16, 2015
  • Available Documents:

Village of Bloomingdale

  • Public Notice Period Ends: September 14, 2015
  • Available Documents:

Village of Sauget

  • Public Notice Period Ends: September 28, 2015
  • Available Documents:

City of Pontiac.

  • Public Notice Period Ends: September 14, 2015
  • Available Documents:

Dean Dairy Holdings, LLC.

  • Public Notice Period Ends: September 14, 2015
  • Available Documents:

DeKalb County Planning Department

Lake Barrington Homeowners Association

  • Public Notice Period Ends: September 11, 2015
  • Available Documents:

Rentech Nitrogen, LLC

  • Public Notice Period Ends: September 11, 2015
  • Available Documents:

SABIC Innovative Plastics US LLC

  • Public Notice Period Ends: September 14, 2015
  • Available Documents:

Saint Rose SD

  • Public Notice Period Ends: September 11, 2015
  • Available Documents:

Village of Bartlett

  • Public Notice Period Ends: September 11, 2015
  • Available Documents:

Iroquois Mobile Park

  • Public Notice Period Ends: September 10, 2015
  • Available Documents:

Mississippi Lime Company

  • Public Notice Period Ends: September 11, 2015
  • Available Documents:

Village of Glendale Heights

  • Public Notice Period Ends: September 10, 2015
  • Available Documents:

Village of Roselle - J.L. Devlin

  • Public Notice Period Ends: September 9, 2015
  • Available Documents:

Village of Roselle

  • Public Notice Period Ends: September 9, 2015
  • Available Documents:

Advanced Disposal Services Zion Landfill, Inc.

  • Public Notice Period Ends: September 10, 2015
  • Available Documents:

Village of Bolingbrook

  • Public Notice Period Ends: September 11, 2015
  • Available Documents:

City of Marengo

  • Public Notice Period Ends: September 7, 2015
  • Available Documents:

Lockhaven Country Club

  • Public Notice Period Ends: September 7, 2015
  • Available Documents:

Metro East Sanitary District

  • Public Notice Period Ends: September 4, 2015
  • Available Documents:

City of West Chicago

  • Public Notice Period Ends: September 14, 2015
  • Available Documents:

City of Vandalia

  • Public Notice Period Ends: September 8, 2015
  • Available Documents:

City of Minonk

  • Public Notice Period Ends: September 2, 2015
  • Available Documents:

City of Nokomis

  • Public Notice Period Ends: September 3, 2015
  • Available Documents:

Village of Desoto

  • Public Notice Period Ends: September 3, 2015
  • Available Documents:

Village of Hampshire

  • Public Notice Period Ends: September 3, 2015
  • Available Documents:

Village of Hanover Park

  • Public Notice Period Ends: September 4, 2015
  • Available Documents:

Village of Manhattan

  • Public Notice Period Ends: September 2, 2015
  • Available Documents:

Village of Ladd

  • Public Notice Period Ends: August 31, 2015
  • Available Documents:

Illinois-American Water Company

  • Public Notice Period Ends: August 31, 2015
  • Available Documents:

McElvain School

  • Public Notice Period Ends: August 31, 2015
  • Available Documents:

Village of Irving

  • Public Notice Period Ends: August 28, 2015
  • Available Documents:

CF Industries Sales, LLC.

  • Public Notice Period Ends: August 31, 2015
  • Available Documents:

Village of Payson

  • Public Notice Period Ends: August 27, 2015
  • Available Documents:

City of Oglesby

  • Public Notice Period Ends: August 27, 2015
  • Available Documents:

City of Benld

  • Public Notice Period Ends: August 27, 2015
  • Available Documents:

Hocbriar Mobile Home Estates

  • Public Notice Period Ends: August 27, 2015
  • Available Documents:

Innophos, Inc.

  • Public Notice Period Ends: August 24, 2015
  • Available Documents:

Vermilion Occupational Technical Center

  • Public Notice Period Ends: August 24, 2015
  • Available Documents:

Gas Recovery Services of Illinois, Inc.

  • Public Notice Period Ends: August 21, 2015
  • Available Documents:

K.A. Steel Chemicals, Inc.

  • Public Notice Period Ends: August 21, 2015
  • Available Documents:

City of Centralia

  • Public Notice Period Ends: August 20, 2015
  • Available Documents:

Millstadt Rendering Company

  • Public Notice Period Ends: August 21, 2015
  • Available Documents:

Klein Tools, Inc

  • Public Notice Period Ends: August 21, 2015
  • Available Documents:

Charter Dura-Bar Inc

  • Public Notice Period Ends: August 19, 2015
  • Available Documents:

Village of Stockton

  • Public Notice Period Ends: August 19, 2015
  • Available Documents:

Village of Bath

  • Public Notice Period Ends: August 19, 2015
  • Available Documents:

Midwest Generation, LLC.

  • Public Notice Period Ends: August 17, 2015
  • Available Documents:

City of Marshall

  • Public Notice Period Ends: August 17, 2015
  • Available Documents:

City of Cairo

  • Public Notice Period Ends: August 17, 2015
  • Available Documents:

Illinois American Water Company

  • Public Notice Period Ends: August 14, 2015
  • Available Documents:

Illinois Department of Natural Resources

  • Public Notice Period Ends: August 14, 2015
  • Available Documents:

City of Moline

  • Public Notice Period Ends: August 13, 2015
  • Available Documents:

Danville Sanitary District

  • Public Notice Period Ends: August 13, 2015
  • Available Documents:

Dupage County Department of Public Works

  • Public Notice Period Ends: August 17, 2015
  • Available Documents:

Dupage County Public Works

  • Public Notice Period Ends: August 17, 2015
  • Available Documents:

US Army Corps of Engineers - Lockport

  • Public Notice Period Ends: August 14, 2015
  • Available Documents:

Village of Itasca

  • Public Notice Period Ends: August 14, 2015
  • Available Documents:

Glenbard Wastewater Authority

  • Public Notice Period Ends: August 10, 2015
  • Available Documents:

Republic Services, Inc.

Super 8 Motel - Staunton

  • Public Notice Period Ends: August 6, 2015
  • Available Documents:

North Shore Water Reclamation District

  • Public Notice Period Ends: August 10, 2015
  • Available Documents:

Castle Ridge Homeowners Association

  • Public Notice Period Ends: August 6, 2015
  • Available Documents:

Virden Sanitary District East STP

  • Public Notice Period Ends: August 5, 2015
  • Available Documents:

Village of Davis Junction

  • Public Notice Period Ends: August 3, 2015
  • Available Documents:

Homer Wastewater Treatment Plant

  • Public Notice Period Ends: August 3, 2015
  • Available Documents:

City of Tuscola

  • Public Notice Period Ends: August 3, 2015
  • Available Documents:

Village of Frankfort

  • Public Notice Period Ends: July 30, 2015
  • Available Documents:

Village of Frankfort – North Sewage Treatment Plant

  • Public Notice Period Ends: July 30, 2015
  • Available Documents:

Putnam County Community Unit School District #535

  • Public Notice Period Ends: July 30, 2015
  • Available Documents:

Clinton Landfill, Inc.

  • Public Notice Period Ends: July 30, 2015
  • Available Documents:

Illinois American Water Company

  • Public Notice Period Ends: July 29, 2015
  • Available Documents:

Interstate Plaza

  • Public Notice Period Ends: July 26, 2015
  • Available Documents:

Mother of God Spiritual Nursing Home

  • Public Notice Period Ends: July 27, 2015
  • Available Documents:

Downers Grove Sanitary District

  • Public Notice Period Ends: July 24, 2015
  • Available Documents:

Village of Milford

  • Public Notice Period Ends: July 27, 2015
  • Available Documents:

City of Colchester

  • Public Notice Period Ends: July 24, 2015
  • Available Documents:

Southfield Corporation

  • Public Notice Period Ends: July 24, 2015
  • Available Documents:

Village of Smithton

  • Public Notice Period Ends: July 23, 2015
  • Available Documents:

Lake Iroquois Association

  • Public Notice Period Ends: July 20, 2015
  • Available Documents:

Doubletree Farm

  • Public Notice Period Ends: July 20, 2015
  • Available Documents:

Town of Cortland

  • Public Notice Period Ends: July 17, 2015
  • Available Documents:

City of Girard

  • Public Notice Period Ends: July 16, 2015
  • Available Documents:

City of Rock Falls

  • Public Notice Period Ends: July 16, 2015
  • Available Documents:

Meredosia Terminal, Inc.

  • Public Notice Period Ends: July 16, 2015
  • Available Documents:

Village of Yates City

  • Public Notice Period Ends: July 16, 2015
  • Available Documents:

DuPage County Public Works

  • Public Notice Period Ends: July 13, 2015
  • Available Documents:

Sundale Utilities, Inc

  • Public Notice Period Ends: July 13, 2015
  • Available Documents:

Godley Public Water District

  • Public Notice Period Ends: July 13, 2015
  • Available Documents:

City of Fulton

  • Public Notice Period Ends: July 13, 2015
  • Available Documents:

Aqua Illinois, Inc.

  • Public Notice Period Ends: July 13, 2015
  • Available Documents:

City of Red Bud

  • Public Notice Period Ends: July 15, 2015
  • Available Documents:

Flagg Creek Water Reclamation District

  • Public Notice Period Ends: July 13, 2015
  • Available Documents:

City of Toulon

  • Public Notice Period Ends: July 13, 2015
  • Available Documents:

Union Electric Company d/b/a Ameren Missouri

  • Public Notice Period Ends: July 13, 2015
  • Available Documents:

Allerton Park & 4H Memorial Camp

  • Public Notice Period Ends: July 10, 2015
  • Available Documents:

Village of Waterman

  • Public Notice Period Ends: July 10, 2015
  • Available Documents:

City of Belleville

  • Public Notice Period Ends: July 6, 2015
  • Available Documents:

Village of Kampsville

  • Public Notice Period Ends: July 6, 2015
  • Available Documents:

City of Albion

  • Public Notice Period Ends: July 6, 2015
  • Available Documents:

American Gas & Food Mart Enterprise, Inc.

  • Public Notice Period Ends: July 6, 2015
  • Available Documents:

Illinois American Water Company

  • Public Notice Period Ends: July 6, 2015
  • Available Documents:

Frost Mobile Home Park

  • Public Notice Period Ends: July 6, 2015
  • Available Documents:

City of Wood River

  • Public Notice Period Ends: July 6, 2015
  • Available Documents:

Camelot Utilities, Inc.

  • Public Notice Period Ends: June 29, 2015
  • Available Documents:

Alliant Energy

  • Public Notice Period Ends: June 29, 2015
  • Available Documents:

Village of Chapin

  • Public Notice Period Ends: June 29, 2015
  • Available Documents:

City of White Hall

  • Public Notice Period Ends: June 26, 2015
  • Available Documents:

Village of Morton

  • Public Notice Period Ends: June 26, 2015
  • Available Documents:

Indian Cove Subdivision c/o Rockvale Corporation

  • Public Notice Period Ends: June 26, 2015
  • Available Documents:

City of Joliet - Aux Sable Creek Basin WWTP

  • Public Notice Period Ends: June 23, 2015
  • Available Documents:

City of Joliet - Westside STP

  • Public Notice Period Ends: June 23, 2015
  • Available Documents:

City of Chrisman

  • Public Notice Period Ends: June 22, 2015
  • Available Documents:

Camp Henry Horner

  • Public Notice Period Ends: June 19, 2015
  • Available Documents:

Woodland Mobile Home Park

  • Public Notice Period Ends: June 19, 2015
  • Available Documents:

Knight Hawk Coal, LLC

  • Public Notice Period Ends: June 19, 2015
  • Available Documents:

City of Knoxville

  • Public Notice Period Ends: June 19, 2015
  • Available Documents:

Tazewell County Landfill, Inc.

  • Public Notice Period Ends: June 18, 2015
  • Available Documents:

R.A. Cullinan & Sons, Inc

  • Public Notice Period Ends: June 15, 2015
  • Available Documents:

Village of Omaha

  • Public Notice Period Ends: June 15, 2015
  • Available Documents:

City of Washington

  • Public Notice Period Ends: June 12, 2015
  • Available Documents:

Springfield Coal Company

  • Public Notice Period Ends: June 12, 2015
  • Available Documents:

Honeywell International Inc.

  • Public Notice Period Ends: June 5, 2015
  • Available Documents:

Lindenhurst Sanitary District

  • Public Notice Period Ends: June 4, 2015
  • Available Documents:

Village of East Dundee

  • Public Notice Period Ends: June 3, 2015
  • Available Documents:

City of Carlinville

  • Public Notice Period Ends: June 1, 2015
  • Available Documents:

Village of Mundelein

  • Public Notice Period Ends: June 1, 2015
  • Available Documents:

Lake County Department of Public Works

  • Public Notice Period Ends: May 25, 2015
  • Available Documents:

Exelon Generation Company, LLC

  • Public Notice Period Ends: May 23, 2015
  • Available Documents:

North Shore Water Reclamation District

  • Public Notice Period Ends: May 23, 2015
  • Available Documents:

Village of Huntley

  • Public Notice Period Ends: May 26, 2015
  • Available Documents:

City of Quincy

  • Public Notice Period Ends: May 20, 2015
  • Available Documents:

Rock River Estates Mobile Home Community

  • Public Notice Period Ends: May 18, 2015
  • Available Documents:

Union Pacific Railroad Company

  • Public Notice Period Ends: May 18, 2015
  • Available Documents:

Bay Valley Foods, LLC

  • Public Notice Period Ends: May 18, 2015
  • Available Documents:

North Shore Water Reclamation District

  • Public Notice Period Ends: May 15, 2015
  • Available Documents:

Rochelle Waste Disposal, LLC.

  • Public Notice Period Ends: May 15, 2015
  • Available Documents:

Illinois Landfill Inc.

  • Public Notice Period Ends: May 15, 2015
  • Available Documents:

Illinois American Water Company

  • Public Notice Period Ends: May 11, 2015
  • Available Documents:

Lake County Public Works Department

  • Public Notice Period Ends: May 11, 2015
  • Available Documents:

Fox Metro Water Reclamation District

  • Public Notice Period Ends: May 11, 2015
  • Available Documents:

City of Princeton

  • Public Notice Period Ends: May 11, 2015
  • Available Documents:

Bloomington - Normal Water Reclamation District

  • Public Notice Period Ends: May 11, 2015
  • Available Documents:

Electric Energy, Inc. Water & Waste Permitting / Environmental Compliance

  • Public Notice Period Ends: May 8, 2015
  • Available Documents:

BNSF Galena

  • Public Notice Period Ends: May 8, 2015
  • Available Documents:

Dynergy Midwest Generation LLC. - Wood River Power Station

  • Public Notice Period Ends: May 7, 2015
  • Available Documents:

Marathon Petroleum Company LP

  • Public Notice Period Ends: May 7, 2015
  • Available Documents:

BP Products North America Inc.

  • Public Notice Period Ends: May 7, 2015
  • Available Documents:

City of Morris

  • Public Notice Period Ends: May 7, 2015
  • Available Documents:

Mid-West Mfg. LLC

  • Public Notice Period Ends: May 7, 2015
  • Available Documents:

Shawnee Mall & Auction

City of Paris

  • Public Notice Period Ends: May 4, 2015
  • Available Documents:

Americas Styrenics, LLC

  • Public Notice Period Ends: April 29, 2015
  • Available Documents:

Norfolk Southern Corporation

  • Public Notice Period Ends: April 29, 2015
  • Available Documents:

Sunrise Coal, LLC

Delta Mine Holding Company

Lake County Department of Public Works– Des Plaines River WRF

  • Public Notice Period Ends: April 27, 2015
  • Available Documents:

City of LaSalle

  • Public Notice Period Ends: April 20, 2015
  • Available Documents:

Lake County Department of Public Works

  • Public Notice Period Ends: April 20, 2015
  • Available Documents:

Village of New Lenox

  • Public Notice Period Ends: April 20, 2015
  • Available Documents:

City of Granite City

  • Public Notice Period Ends: April 17, 2015
  • Available Documents:

Village of Barrington

  • Public Notice Period Ends: April 20, 2015
  • Available Documents:

The Dow Chemical Company

  • Public Notice Period Ends: April 16, 2015
  • Available Documents:

Saluki Homes

  • Public Notice Period Ends: April 16, 2015
  • Available Documents:

Village of Hinsdale

  • Public Notice Period Ends: April 13, 2015
  • Available Documents:

Marquis Energy, LLC

  • Public Notice Period Ends: April 13, 2015
  • Available Documents:

CF Industries Sales, LLC.

  • Public Notice Period Ends:April 13, 2015
  • Available Documents:

Midwestern Gas Transmission Company

Village of Creve Coeur

  • Public Notice Period Ends: April 3, 2015
  • Available Documents:

Prairie View Homeowners Association

  • Public Notice Period Ends: April 2, 2015
  • Available Documents:

City of Colona

  • Public Notice Period Ends: March 30, 2015
  • Available Documents:

City of Chicago

Teasdale Foods Inc.

  • Public Notice Period Ends: March 30, 2015
  • Available Documents:

Peoria Disposal Company

  • Public Notice Period Ends: March 30, 2015
  • Available Documents:

City of Sparta

  • Public Notice Period Ends: March 27, 2015
  • Available Documents:

Village of Millstadt

  • Public Notice Period Ends: March 27, 2015
  • Available Documents:

Valley View Industries

Joliet Bulk Barge and Rail

  • Public Notice Period Ends: March 26, 2015
  • Available Documents:

Village of Moweaqua

  • Public Notice Period Ends: March 26, 2015
  • Available Documents:

Village of Blue Mound.

  • Public Notice Period Ends: March 26, 2015
  • Available Documents:

Marathon PipeLine LLC. Term

  • Public Notice Period Ends: March 26, 2015
  • Available Documents:

Marathon PipeLine LLC.

  • Public Notice Period Ends: March 26, 2015
  • Available Documents:

City of Marion

  • Public Notice Period Ends: March 26, 2015
  • Available Documents:

ExxonMobil Oil Corporation

  • Public Notice Period Ends: March 25, 2015
  • Available Documents:

Waste Management of Illinois, Inc.

  • Public Notice Period Ends: March 20, 2015
  • Available Documents:

Oiltanking Joliet, LLC

  • Public Notice Period Ends: March 20, 2015
  • Available Documents:

SL Civic Wacker LLC

  • Public Notice Period Ends: March 20, 2015
  • Available Documents:

Peoria Disposal Company

  • Public Notice Period Ends: March 20, 2015
  • Available Documents:

Village of Fox River Grove

  • Public Notice Period Ends: March 18, 2015
  • Available Documents:

Enbridge Energy Limited Partnership

  • Public Notice Period Ends: March 13, 2015
  • Available Documents:

Village of Libertyville

  • Public Notice Period Ends: March 11, 2015
  • Available Documents:

Fox River Water Reclamation District

  • Public Notice Period Ends: March 12, 2015
  • Available Documents:

LaFarge Midwest

  • Public Notice Period Ends: March 9, 2015
  • Available Documents:

Knight Hawk Coal, LLC - Prairie Eagle Mine

  • Public Notice Period Ends: March 9, 2015
  • Available Documents:

Village of Fox Lake

  • Public Notice Period Ends: March 9, 2015
  • Available Documents:

WIRCo Inc.

  • Public Notice Period Ends: March 9, 2015
  • Available Documents:

Pope County School District 1

  • Public Notice Period Ends: March 9, 2015
  • Available Documents:

Springfield Metro Sanitary District

  • Public Notice Period Ends: March 5, 2015
  • Available Documents:

Village of Elizabeth

  • Public Notice Period Ends: March 4, 2015
  • Available Documents:

Village of New Lenox

  • Public Notice Period Ends: March 5, 2015
  • Available Documents:

Kishwaukee College

  • Public Notice Period Ends: March 4, 2015
  • Available Documents:

Antioch Packing House

  • Public Notice Period Ends: March 4, 2015
  • Available Documents:

Veolia ES Technical Solution LLC

  • Public Notice Period Ends: March 2, 2015
  • Available Documents:

Village of Tennessee

  • Public Notice Period Ends: March 2, 2015
  • Available Documents:

Galena Territory Utilities, LLC

  • Public Notice Period Ends: March 2, 2015
  • Available Documents:

Illinois Department of Natural Resources - Stephen Forbes State Park

  • Public Notice Period Ends: February 20, 2015
  • Available Documents:

Berner Foods

  • Public Notice Period Ends: February 20, 2015
  • Available Documents:

Landfill 33

  • Public Notice Period Ends: February 20, 2015
  • Available Documents:

Knight Hawk Golden Eagle

  • Public Notice Period Ends: February 17, 2015
  • Available Documents:

City of Moline

  • Public Notice Period Ends: February 9, 2015
  • Available Documents:

Village of Eddyville

  • Public Notice Period Ends: February 9, 2015
  • Available Documents:

Kinder Morgan Cochin, L.L.C.

Village of Panama

  • Public Notice Period Ends: February 9, 2015
  • Available Documents:

Knight Hawk Coal, L.L.C

  • Public Notice Period Ends: February 6, 2015
  • Available Documents:

City Water, Light and Power

Peabody Coulterville Mining, L.L.C.

Nicor Gas

  • Public Notice Period Ends: February 5, 2015
  • Available Documents: