Public Registry File 3440.20

Miller Hazardous Waste Management Facility
Miller Environmental Corporation

Latest information was posted on June 21, 2023

2023-04-05 Leachate Crop Irrigation Additional Information (1) - posted June 21, 2023

2023-04-05 Leachate Crop Irrigation Additional Information (2) - posted June 21, 2023

2022-12-31 Record Drawing - South Side Processing Cell 5 - posted January 3, 2023

2022-11-21 Authorization to Use Processing Cell 5 - posted December 2, 2022

2022-11-14 Hydraulic Conductivity Test Results - posted December 2, 2022

2022-08-30 Notification to Complete Processing Cell 5 Expansion - posted December 2, 2022

2022-07-11 Irrigation Pilot Project Approval - posted August 9, 2022

2022-05-13 Leachate Crop Irrigation Pilot Project Proposal - posted June 21, 2023

2021-10-15 Notice of Alteration Approval - posted October 15, 2021

2021-09-08 NOA Facility Map - posted October 15, 2021

2021-07-20 NOA Additional Information - posted October 15, 2021

2021-06-15 Notice of Alteration Request - posted October 15, 2021

2021-09-23 EAB’s Comments to CLC Acceptance Letter - posted on September 27, 2021

2021-09-21 MHWMC Acceptance Letter - posted on September 27, 2021

2021-07-06 CLC Acceptance Letter - posted on September 27, 2021

Authorization to use RC3 - posted on November 27, 2020

QAQC HDPE Liner Report - RC3 - posted on November 27, 2020

Authorization to install HDPE Liner at RC3 - posted on November 27, 2020

Hydraulic Conductivity Results - RC3 - posted on November 27, 2020

Authorization to install HDPE Liner at South Sid of RC2 - posted on November 27, 2020

QAQC HDPE Liner Report - South Side of RC2 - posted on November 27, 2020

Authorization to use South Side RC2 - posted on November 27, 2020

Hydraulic Conductivity Results - South Side of RC2 - posted on November 27, 2020

2020 RC3 Cell Construction Authorization Approval - posted on June 22, 2020

2020 Repository Cell Notice of Alteration Request RC3 - posted on June 16, 2020

2019 Operations and Environmental Monitoring Report - posted on June 16, 2020

2018 Repository Design memo RC1-1 Phase 1 - posted on June 16, 2020

2018 Repository Design Plan RC1-1 Phase 1 - posted on June 16, 2020

June 12, 2019 Notice of Alteration - posted on May 26, 2020

August 26, 2019 Notice of Alteration Approval - posted on May 26, 2020

2019 NOA Approval for Store in Repository Cells - posted May 13, 2019

2019 repository cell staging area Notice of alteration request - posted January 17, 2019

2018 repository cell Notice of alteration request

2018 repository cell additional information

RC1-1 Shelby Tube Results

2018 Authorization to use Repository Cell RC1-1

2017 Mar 29 Authorization for paint storage - posted April 5, 2017

2016 Oct 18 NoA for paint storage - posted April 5, 2016

Dangerous Goods Handling and Transportation Act Licence 58 HW S2 RRRR - posted November 5, 2015

2015 April 20 NoA Thermal Evap and Process Building

2015 Feb 05 Repository Proposal Additional info

2014 July 25 NoA for Repository Cell

2013 Sep 27 Supplemental information

Dangerous Goods Handling and Transportation Act Licence 58 HW S2 RRR - posted October 15, 2015

2013 Mar 22 Cover Letter

2013 Mar 22 Appendix A - Facility Map

2013 Mar 22 Appendix B - Facility Building Layout

2013 Mar 22 Appendix C - Facility PB1 & PB5 Process Flowchart

2013 Mar 22 Appendix D - AECOM GeoTechnical Assessment

2013 Mar 22 Appendix E - MEC Safety & Health Plan

2013 Mar 22 Appendix F - Transfer Facility Policies & Procedures Index

2013 Mar 22 Appendix G - Pinchin Environmental Ltd.

2013 Mar 22 Appendix H - Viron PVC Corrosion Table

2013 Mar 22 Appendix I - Monitoring Well Location Map

2013 Mar 22 Appendix J - Decommissioning Plan

2013 Mar 22 Appendix K - OB1 Inorganic Scrubber Manual

2013 Mar 22 Appendix L - PB5 Inorganic Scrubber Manual

2013 Mar 22 Appendix M - PB5 Transfer Facility Organic Scrubber Manual

2013 Mar 22 Appendix N - Certifications

2013 Mar 22 Appendix O - Processing Cell Leachate Collection Systems



Environmental Approvals Contact: Edwin Yazon