Consent Decree Public Document Repository (PDR)

If you would like to receive an alert when a there is a change to the Repository, please send an email with your request to: ConsentDecreeAdminWASD@miamidade.gov

The Consent Decree Public Documents are listed below.


Name Posted Modified
Request to Waive Stipulated Penalties for CD 2.2 - Building Improvements at CDWWTP.pdf 3/27/2024 3/27/2024
2023 Annual Report.pdf 3/2/2024 3/2/2024
2023 Semi-Annual Report No. 2.pdf 2/1/2024 2/1/2024
2023 Quarterly Report No. 4.pdf 1/31/2024 1/31/2024
Delay Notification and Time Extension Request for CD 2.7, 2.8 and 2.9 - Secondary Clarifiers and RS Pump Station at CDWWTP.pdf 11/15/2023 11/15/2023
Revised Force Majeure Delay Notification and Request for Time Extension CD 1.7 Digesters and Control Bldg.pdf 10/31/2023 10/31/2023
2023 Quarterly Report No. 3.pdf 10/30/2023 10/30/2023
Completion Notification for CD 1.2 Oxygen Production at SDWWTP.pdf 10/27/2023 10/27/2023
PDR Test.pdf 10/26/2023 10/26/2023
Payment of 2023 FDEP Demand for SSO Stipulated Penalties.pdf 10/24/2023 10/24/2023
Force Majeure Delay Notification and Request for Time Extension CD 1.7 Digesters and Control Bldg.pdf 10/20/2023 10/20/2023
Completion Notification for CD 2.1 - Electrical Improvements at CDWWTP.pdf 10/6/2023 10/6/2023
Completion Notification for CD 2.22 - PS2 at CDWWTP.pdf 10/6/2023 10/6/2023
Request to Waive Stipulated Penalties for CD 5.1 - Pump Station 0418.pdf 9/8/2023 9/8/2023
2023 Quarterly Report No. 2.pdf 7/31/2023 7/31/2023
2023 Semi-Annual Report No.1.pdf 7/31/2023 7/31/2023
6th Annual FOG Control Program Review Report.pdf 6/30/2023 6/30/2023
Request for Time Extension and Project Status Update for CD CIP 2.15.pdf 6/16/2023 6/16/2023
Force Majeure Delay Notification - TS Warning (Hurricane Ian) Follow-up Letter.pdf 6/6/2023 6/6/2023
2023 Quarterly Report No. 1.pdf 5/1/2023 5/1/2023
Request to Waive Stipulated Penalties for CD 5.3 - Pump Station 0692.pdf 4/19/2023 4/19/2023
Request to Waive Stipulated Penalties for CD 3.6 - Disinfection at NDWWTP.pdf 3/2/2023 3/2/2023
2022 Annual Report.pdf 3/1/2023 3/1/2023
2022 Quarterly Report No. 4.pdf 1/31/2023 1/31/2023
2022 Semi-Annual Report No. 2.pdf 1/31/2023 1/31/2023
Request to Waive Stipulated Penalties due to Force Majeure Delay - CD 5.9.pdf 1/30/2023 1/30/2023
Request for Time Extension and Project Status Update for CD 1.6, 1.8, 2.12, 2.13, 2.16 & 2.18.pdf 12/28/2022 12/28/2022
Request for Time Extension due to Force Majeure for CD 1.5 - Effluent PS.pdf 12/7/2022 12/7/2022
Potential Force Majeure Notification - Subtropical Storm Nicole.pdf 11/22/2022 11/22/2022
Force Majeure Delay Notification For CD CIP 3.3 and 3.4.pdf 11/4/2022 11/4/2022
2022 Quarterly Report No. 3.pdf 10/31/2022 10/31/2022
Force Majeure Delay Notification - Tropical Storm Warning due to Hurricane Ian.pdf 10/12/2022 10/12/2022
2022 Quarterly Report No. 2.pdf 7/29/2022 7/29/2022
2022 Semi-Annual Report No. 1.pdf 7/29/2022 7/29/2022
Payment of Amended Demand for Stipulated Penalties (SSO) 2019-2020.pdf 7/20/2022 7/20/2022
5th Annual FOG Control Program Review Report.pdf 6/28/2022 6/28/2022
Completion Notification for CD 3.6 Disinfection at NDWWTP.pdf 6/24/2022 6/24/2022
Notification of Completion for CD CIP 1.5 Effluent Pump Station at SDWWTP.pdf 6/2/2022 6/2/2022
Response to EPA's Request for Additional Information on CD Projects with Force Majeure and Delay Notifications.pdf 5/2/2022 5/2/2022
2022 Quarterly Report No. 1.pdf 5/2/2022 5/2/2022
Payment of 2021 FDEP Demand for Stipulated Penalties.pdf 4/13/2022 4/13/2022
Request for Time Extension and Project Status Update Notification for CD CIP 1.5 - Effluent PS SDWWTP.pdf 4/7/2022 4/7/2022
2021 Annual Report.pdf 3/1/2022 3/1/2022
Failure to Meet Compliance Date Notification CD CIP 1.2-Oxygen Production.pdf 2/25/2022 2/25/2022
30-Day Extension for Payment of EPA and FDEP Demand for SSO Stipulated Penalties (2019-2020).pdf 2/18/2022 2/18/2022
2021 Semi-Annual Report No. 2.pdf 1/31/2022 1/31/2022
2021 Quarterly Report No. 4.pdf 1/31/2022 1/31/2022
Force Majeure Delay Notification for CD CIP 5.9 - New PS 0301.pdf 1/28/2022 1/28/2022
Failure to Meet Compliance Date Notification CD CIP 5.9 - PS No. 0301.pdf 1/24/2022 1/24/2022
Supplemental Letter to the 2021 Quarterly Report No. 3.pdf 12/3/2021 12/3/2021
Potential Delay for CD CIP 1.5 - Effluent Pump Station.pdf 10/29/2021 10/29/2021
2021 Quarterly Report No. 3.pdf 10/29/2021 10/29/2021
FDEP Annual Payment for CD Compliance Monitoring.pdf 8/27/2021 8/27/2021
Consent Decree Outstanding Force Majeure and Potential Delay Notifications.pdf 8/13/2021 8/13/2021
2021 Semi-Annual Report No. 1.pdf 7/30/2021 7/30/2021
2021 Quarterly Report No. 2.pdf 7/30/2021 7/30/2021
Potential Delay Notification CD CIP 1.2 Oxygen Production.pdf 7/14/2021 7/14/2021
4th Annual FOG Control Program Review Report.pdf 6/30/2021 6/30/2021
L20210602FDEP-AnnualPayment of 55000 Trasmittal Letter.pdf 6/30/2021 6/30/2021
Failure to meet compliance date CD CIP 2.1 - Electrical Improvements.pdf 6/14/2021 6/14/2021
Proof of Payment for 2020 FDEP SSO Penalties Transmittal Letter.pdf 6/9/2021 6/9/2021
2021 Quarterly Report No. 1.pdf 4/30/2021 4/30/2021
Revised CMOM Programs Consolidated Schedule of Implementation Activities.pdf 3/19/2021 3/19/2021
Failure to Meet Compliance Date and Update for CD CIP 1.11 General Electrical.pdf 3/17/2021 3/17/2021
2020 Annual Report_Final.pdf 3/1/2021 3/1/2021
Potential Delay Notification for CD CIP 2.11 - Effluent Pump Station.pdf 2/11/2021 2/11/2021
2020 Quarterly Report No 4.pdf 1/27/2021 1/27/2021
Revised 2020 Quarterly Report No 3.pdf 1/27/2021 1/27/2021
2020 Semi-Annual Report No 2.pdf 1/26/2021 1/26/2021
Potential Delay Update for CD CIP 1.11 - General Electrical.pdf 1/15/2021 1/15/2021
Completion Notification for CD 5.3 Upgrade of PS 0692.pdf 11/20/2020 11/20/2020
Potential Force Majeure due Tropical Storm Eta.pdf 11/20/2020 11/20/2020
2020 Quarterly Report No. 3.pdf 10/30/2020 10/30/2020
Potential Delay Notification for CD CIP 2.1 Electrical Improvements.pdf 10/13/2020 10/13/2020
CD 4.9 AC Force Main Completion Letter.pdf 10/7/2020 10/7/2020
3rd Annual FOG Control Program Review Report.pdf 9/29/2020 9/29/2020
Revised Abeyance of Requirements under Section 24-42.6 of the Code of Miami-Dade County.pdf 9/22/2020 9/22/2020
Request for Time Extension Hurricane Isaias Force Majeure.pdf 9/14/2020 9/14/2020
Potential Delay Notification for CD CIP 2.15(3) Plant 2 Digesters Cluster 3 at CD WWTP.pdf 9/10/2020 9/10/2020
Failure to Meet Compliance Date and Project Update for CD CIP 3.6 - Disinfection at ND WWTP.pdf 9/9/2020 9/9/2020
Abeyance of Requirements under Section 24-42.6 of the Code of Miami-Dade County.pdf 8/27/2020 8/27/2020
Potential Force Majeure due to Hurricane Isaias.pdf 8/13/2020 8/13/2020
Payment of 2019 FDEP Demand for Stipulated Penalties Transmittal Letter.pdf 8/13/2020 8/13/2020
2020 Semi-Annual Report No.1.pdf 7/30/2020 7/30/2020
2020 Quarterly Report No. 2.pdf 7/30/2020 7/30/2020
Third Annual FOG Control Program Review Report Delay Notification.pdf 7/22/2020 7/22/2020
Failure to Meet Compliance Date and Project Status Update for CD 5.3 - Upgrade PS 0692.pdf 6/16/2020 6/16/2020
Failure to Meet Compliance Date Delay and Project Status Update Notification for CD CIP 2.19 Co-Gen Facility.pdf 5/21/2020 5/21/2020
Force Majeure Delay Notification for CD CIP 3.6 - Disinfection.pdf 5/5/2020 5/5/2020
Force Majeure Delay Notification for CD CIP 5.3 - PS 0692.pdf 5/5/2020 5/5/2020
2020 Quarterly Report No. 1.pdf 4/30/2020 4/30/2020
Project Status Update for CD CIP 2.22 - PS 2 at CDWWTP.pdf 4/24/2020 4/24/2020
Force Majeure Notification due to the COVID-19 Impacts.pdf 4/3/2020 4/3/2020
30-Day Extension for Payment of FDEP Demand for SSO Stipulated Penalties (2019).pdf 3/12/2020 3/12/2020
Notification of Completion for CD CIP 2.2 - Building Improvements at CD WWTP.pdf 3/5/2020 3/5/2020
2019 Annual Report.pdf 3/2/2020 3/2/2020
2019 Semi-Annual Report No. 2.pdf 1/31/2020 1/31/2020
2019 Quarterly Report No. 4.pdf 1/31/2020 1/31/2020
Payment of FDEP Demand for Stipulated Penalties (2017 & 2018).pdf 1/16/2020 1/16/2020
Delay Notification for CD CIP 2.19 Co-Gen Facility.pdf 1/10/2020 1/10/2020
Notification of Completion for CD 5.5 - PS 0415.pdf 12/30/2019 12/30/2019
Notification of Completion for CD 5.1 - PS 0418.pdf 12/30/2019 12/30/2019
SEP Completion Report.pdf 12/18/2019 12/18/2019
Notification of Completion for CD 5.2-Decommissioning of PS 0691.pdf 12/5/2019 4/9/2020
2019 Quarterly Report No. 3.pdf 10/30/2019 10/30/2019
Delay Notification and Failure to Meet Compliance Date for CD CIP 5.1 - PS 0418.pdf 10/21/2019 10/21/2019
Public Document Repository Breach in Compliance.pdf 10/4/2019 10/4/2019
Failure to Meet Compliance Date for CD CIP 5.5 - PS 0415.pdf 10/2/2019 10/3/2019
Project Update and Failure to Meet Compliance Date Notification for CD 2.2(2).pdf 9/26/2019 9/30/2019
Potential Force Majeure due to Hurricane Dorian.pdf 9/13/2019 9/13/2019
2019 Semi-Annual Report No. 1.pdf 7/30/2019 9/12/2019
2019 Quarterly Report No. 2.pdf 7/30/2019 9/12/2019
Second Annual FOG Control Program Review Report.pdf 6/28/2019 9/12/2019
Potential Delay Notification for CD CIP 1.11(1.1).pdf 6/28/2019 9/12/2019
Payment of 2017 & 2018 EPA and FDEP Stipulated Penalties Transmittal Letter.pdf 6/13/2019 9/12/2019
Payment of 2017-2018 FDEP Joint Demand for Stipulated Penalties.pdf 6/10/2019 9/12/2019
Project Update and Failure to Meet CD Compliance Date for CIP 2.22.pdf 5/20/2019 9/12/2019
2019 Quarterly Report No. 1.pdf 4/29/2019 9/12/2019
Delay Notification Letter for CD CIP 2.22.pdf 3/6/2019 9/12/2019
2018 Annual Report.pdf 3/1/2019 9/12/2019
2018 Semi-Annual Report No. 2.pdf 1/31/2019 9/12/2019
2018 Quarterly Report No. 4.pdf 1/29/2019 9/12/2019
Potential Delay Notification Letter for CD CIP 2.2(2).pdf 1/22/2019 9/12/2019
Force Majeure Notification Letter for CD CIP 5.2.pdf 11/29/2018 9/12/2019
2018 Quarterly Report No. 3.pdf 10/30/2018 9/12/2019
CMOM Programs Consolidated Schedule of Implementation Activities.pdf 8/6/2018 9/12/2019
Wastewater Treatment Plant Operations and Maintenance Program Final.pdf 8/6/2018 9/12/2019
2018 Semi-Annual Report No. 1.pdf 7/30/2018 9/12/2019
2018 Quarterly Report No. 2.pdf 7/26/2018 9/12/2019
Force Main Criticality Assessment and Prioritization Report.pdf 7/17/2018 9/12/2019
First Annual FOG Control Prorgam Review Report.pdf 6/28/2018 9/12/2019
Force Majeure Notification for CD CIPs 1.6, 1.8, 2.12, 2.13, 2.16 and 2.18.pdf 6/6/2018 9/12/2019
Request for Material Change - CD CIP 2.14.pdf 5/21/2018 9/12/2019
2018 Quarterly Report No. 1.pdf 4/30/2018 9/12/2019
Potential Delay Notification for CD CIP 5.1_.pdf 3/28/2018 9/12/2019
2017 Annual Report.pdf 3/1/2018 9/12/2019
Potential Delay Notification for CD CIP 5.18.pdf 2/23/2018 9/12/2019
Potential Delay Notification for CD CIP 2.5.pdf 2/13/2018 9/12/2019
Response to EPA and FDEP Comments Hauled Waste Manual.pdf 2/13/2018 9/12/2019
Notification of Completion for CD 5.16(1).pdf 2/2/2018 9/12/2019
Delay Notification for CD CIP 4.10.pdf 2/1/2018 9/12/2019
2017 Semi-Annual Report No. 2.pdf 1/31/2018 9/12/2019
2017 Quarterly Report No. 4.pdf 1/30/2018 9/12/2019
Response to EPA and FDEP Request for Additional Information on WWTP OMP.pdf 1/29/2018 9/12/2019
Failure to Meet Compliance Date for CD CIP 5.17.pdf 1/10/2018 9/12/2019
Payment for 2016 FDEP Demand for Stipulated Penalties.pdf 1/5/2018 9/12/2019
Request for CD CIP and SEP Schedule Modification.pdf 12/22/2017 9/12/2019
Potential Delay Notification for CD CIP 5.7.pdf 12/15/2017 9/12/2019
Potential Delay Notification for CD CIP 2.27.pdf 12/15/2017 9/12/2019
Potential Delay Notification for CD CIP 5.1.pdf 12/13/2017 9/12/2019
Delay Notification for CD CIP 5.11.pdf 12/11/2017 9/12/2019
Failure to Meet Compliance Date for CD CIP 4.5.pdf 12/7/2017 9/12/2019
Delay Notification for CD CIP 5.17.pdf 12/5/2017 9/12/2019
Delay Notification for CD CIP 2.4.pdf 11/28/2017 9/12/2019
Delay Notification for CD CIP 5.12.pdf 11/28/2017 9/12/2019
Delay Notification for CD CIP 5.4.pdf 11/21/2017 9/12/2019
Financial Analysis Program (Final).pdf 11/16/2017 9/12/2019
Gravity Sewer System Operations and Maintenance Program (Final).pdf 11/14/2017 9/12/2019
Information Management System Program (Final).pdf 11/14/2017 9/12/2019
Pump Station Operations and Preventative Maintenance Program (Final).pdf 11/14/2017 9/12/2019
Sewer System Asset Management Program (Final).pdf 11/14/2017 9/12/2019
Force Main Operations Preventative Maintenance and Assessment Rehabilitation Program (Final).pdf 11/14/2017 9/12/2019
Delay Notification for CD CIP 5.6.pdf 11/9/2017 9/12/2019
Failure to Meet CD Compliance Date for CD CIP 2.3.pdf 11/7/2017 9/12/2019
Force Majeure - Hurricane Irma Follow up Letter.pdf 11/7/2017 9/12/2019
Status Update for CD CIP 2.2 CDWWTP Building Improvements Letter.pdf 11/3/2017 9/12/2019
Force Main Rehabilitation-Replacement Program (Final).pdf 11/1/2017 9/12/2019
Delay Notification of CD CIP 1.2 Letter.pdf 10/31/2017 9/12/2019
Hauled Waste Manifest Guidance Manual.pdf 10/31/2017 9/12/2019
2017 Quarterly Report No. 3.pdf 10/30/2017 9/12/2019
CD CIP 2.22 Status Update Letter.pdf 10/19/2017 9/12/2019
Fats, Oils and Grease Control Program (Final).pdf 10/18/2017 9/12/2019
Response to EPA and FDEP Comments on the SOP for Calculating Recovered SSO Volume.pdf 10/17/2017 9/12/2019
Delay Notification Letter for CD Appendix D-2, CIP 4.5.pdf 10/10/2017 9/12/2019
Notification of Completion for CD 2.24.pdf 9/29/2017 9/12/2019
Update on Delay of CD CIP 5.16 Notification Letter.pdf 9/22/2017 9/12/2019
Force Majeure Notification Letter Hurricane Irma.pdf 9/20/2017 9/12/2019
Sewer Overflow Response Plan_.pdf 9/18/2017 9/12/2019
Clarification of Maintenance of Outfall Contained in WWTP OMP.pdf 8/30/2017 9/12/2019
Delay Notification Letter for CD Appendix D-2, CIP 2.17.pdf 8/17/2017 9/12/2019
2017 Quarterly Report No. 2.pdf 7/31/2017 9/12/2019
2017 Semi-Annual Report No. 1.pdf 7/31/2017 9/12/2019
Scope Modification Request for CD CIP 5.09 Letter.pdf 7/28/2017 9/12/2019
2017 Request for Modifications of Non-Material Changes to Interim Milestones Report No. 6.pdf 7/28/2017 9/12/2019
2017 Request for Modifications of Non-Material Changes to Interim Milestones Report No. 5.pdf 6/29/2017 9/12/2019
Notification of Completion for CD CIP 4.08.pdf 6/27/2017 9/12/2019
Force Majeure Notification Letter for CD Appendix D-2, CIP 2.22.pdf 6/1/2017 9/12/2019
Potential Delay Notification Letter for Consent Decree Appendix D-2, CIP 2.19.pdf 5/18/2017 9/12/2019
Response to EPA and FDEP Comments on Force Main Operations, Preventative Maintenance and Assessment-Rehabilitation Program.pdf 5/17/2017 9/12/2019
Response to EPA and FDEP Comments on Force Main Rehabilitation-Replacement Program.pdf 5/17/2017 9/12/2019
Response to EPA and FDEP Comments on the Information Management System Program.pdf 5/17/2017 9/12/2019
2017 Request for Modifications of Non-Material Changes to Interim Milestones Report No. 4.pdf 5/16/2017 9/12/2019
Force Majeure Notification Letter for CD CIP 4.08.pdf 5/16/2017 9/12/2019
Force Majeure Notification for CD CIP 2.02.pdf 5/11/2017 9/12/2019
2017 Quarterly Report No. 1.pdf 5/1/2017 9/12/2019
Response to the EPA and FDEP Comments in the FOG Control Program.pdf 5/1/2017 9/12/2019
Failure to Meet CD Compliance Date for CIP 4.8.pdf 4/14/2017 9/12/2019
Force Majeure Notification Letter for CD CIP 1.02.pdf 4/10/2017 9/12/2019
GSS Evaluation of Corrosion Control Options Report.pdf 3/31/2017 9/12/2019
Request for Schedule Extension of CD CIP Projects 1.8, 2.13 and 2.18(2) Resubmittal.pdf 3/31/2017 9/12/2019
2017 Request for Modifications of Non-Material Changes to Interim Milestones Report No. 3.pdf 3/30/2017 9/12/2019
Payment of 2017 FDEP Demand for Stipulated Penalties.pdf 3/30/2017 9/12/2019
Payment of 2017 EPA and FDEP Stipulated Penalties.pdf 3/29/2017 9/12/2019
Response to EPA and FDEP Comments on the Sewer Overflow Response Plan.pdf 3/28/2017 9/12/2019
Response to EPA and FDEP Comments on the Sewer System Asset Management Program.pdf 3/28/2017 9/12/2019
Request for Schedule Extension of CD CIP Projects 1.08, 2.13, and 2.18(3).pdf 3/15/2017 9/12/2019
2016 Annual Report.pdf 3/1/2017 9/12/2019
2017 Request for Modification of Non-Material Changes to Interim Milestones Report No. 2.pdf 2/28/2017 9/12/2019
Force Majeure due to Hurricane Matthew Notification Letter.pdf 2/21/2017 9/12/2019
Response to EPA and FDEP Comments on CD CIP 4.8 Force Majeure Notification and Follow-up Letter.pdf 2/7/2017 9/12/2019
2016 Quarterly Report No. 4.pdf 1/31/2017 9/12/2019
2017 Request for Modifications of Non-Material Changes to Interim Milestones Report No. 1.pdf 1/31/2017 9/12/2019
2016 Semi-Annual Report No. 2.pdf 1/31/2017 9/12/2019
Force Majeure Notification Letter for CD Appendix D-2, CIP 1.09.pdf 1/27/2017 9/12/2019
Delay of CD CIP 5.16(1) Upgrade of PS No. 0198 to EPA.pdf 1/27/2017 9/12/2019
Potential Delay Notification Letter for CD CIP 4.8.pdf 1/18/2017 9/12/2019
Potential Failure to Meet CD Compliance Date for CIP 5.16.pdf 12/23/2016 9/12/2019
2016 Request for Modifications of Non-Material Changes to Interim Milestones Report No. 5.pdf 12/21/2016 9/12/2019
Payment of 2016 FDEP Demand for Stipulated Penalties.pdf 12/6/2016 9/12/2019
Response to EPA and FDEP Comments on WWTP OMP.pdf 11/21/2016 9/12/2019
2016 Quarterly report No. 3.pdf 10/28/2016 9/12/2019
Force Majeure Notification Letter_Hurricane Matthew.pdf 10/19/2016 9/12/2019
Payment of 2016 EPA-FDEP Stipulated Penalties.pdf 10/14/2016 9/12/2019
2016 Request for Modification of Non-Material Changes to Interim Milestones Report No. 4.pdf 10/5/2016 9/12/2019
Force Majeure Follow-up Letter for Consent Decree Appendix D-2, CIP 4.8.pdf 9/30/2016 9/12/2019
Force Majeure Notification Letter for CD Appendix D-2 CIP 4.8.pdf 9/8/2016 9/12/2019
Response to EPA and FDEP Comments on GSSOMP.pdf 8/12/2016 9/12/2019
2016 Request for Modification of Non-Material Changes to Interim Milestones Report No. 3.pdf 8/8/2016 9/12/2019
2016 Semi-Annual Report No. 1.pdf 7/31/2016 9/12/2019
Response to EPA-FDEP Comments on PSOPMP.pdf 7/29/2016 9/12/2019
2016 Quarterly Report No. 2.pdf 7/29/2016 9/12/2019
2016 Request for Modifications of Non-Material Changes to Interim Milestones Report No. 2.pdf 6/3/2016 9/12/2019
Request for Non-Material Change CD Project 2.15.pdf 5/13/2016 9/12/2019
2016 Quarterly Report No. 1.pdf 4/29/2016 9/12/2019
2016 Request for Modification to Interim Milestones Report No. 1.pdf 4/4/2016 9/12/2019
CMOM Programs Consolidated Implementation Schedule.pdf 3/31/2016 9/12/2019
SOP for Calculating Recovered SSO Volume.pdf 3/11/2016 9/12/2019
2015 Annual Report.pdf 3/1/2016 9/12/2019
Request for Non-Material Change CD Project 2.12 and 2.13.pdf 2/11/2016 9/12/2019
Request for Non-Material Change CD Project 1.06.pdf 2/8/2016 9/12/2019
Request for Non-Material Change CD Project 2.14 and 2.15.pdf 2/8/2016 9/12/2019
2015 Semi-Annual Report No. 2.pdf 2/1/2016 9/12/2019
Request for Non-Material Change for Appendix D Change CIP 5.2.pdf 2/1/2016 9/12/2019
Response to EPA and FDEP Comments on Financial Analysis Program.pdf 1/29/2016 9/12/2019
2015 Quarterly Report No. 4.pdf 1/28/2016 9/12/2019
Response to EPA Letter Regarding 2015 Request for Modifications of Non-Material Changes to Interim Milestones in CD Appendix D-2.pdf 1/19/2016 9/12/2019
Notification of Agreement on CMOM Programs Consolidated Schedule of Implementation Activities.pdf 1/19/2016 9/12/2019
Information Management System Program.pdf 12/4/2015 9/12/2019
Force Main Rehabilitation-Replacement Program.pdf 12/4/2015 9/12/2019
Force Majeure Notification Letter CD App D-2 CIP 4.4.pdf 11/9/2015 9/12/2019
2015 Quarterly Report No. 3.pdf 10/28/2015 9/12/2019
Request for Non-Material Change for Supplemental Environmental Project.pdf 10/16/2015 9/12/2019
Sewer System Asset Management Program.pdf 10/6/2015 9/12/2019
Request for Modification of Non-Material Change for Appendix D CIP 2.27.pdf 10/2/2015 9/12/2019
Request for Modification of Non-Material Change for Appendix D CIP 5.11.pdf 8/12/2015 9/12/2019
Force Main Operations, Preventative Maintenance and Assessment-Rehabilitation Program.pdf 8/6/2015 9/12/2019
2015 Quarterly Report No. 2.pdf 7/30/2015 9/12/2019
2015 Semi-Annual Report No. 1.pdf 7/30/2015 9/12/2019
2015 Request for Modifications of Non-Material Changes to Interim Milestones in CD Appendix D-2.pdf 7/16/2015 9/12/2019
Sewer Overflow Response Plan.pdf 7/2/2015 9/12/2019
2015 Request for Modifications of Non-Material Changes to Interim Milestones to CD Appendix D-2.pdf 6/26/2015 9/12/2019
FOG Control Program And Proposed FOG Control Ordinance.pdf 6/5/2015 9/12/2019
Payment of Stipulated Penalties to FDEP for SSOs that did not Reach US Waters.pdf 6/2/2015 9/12/2019
Payment of 2014 EPA and FDEP Stipulated Penalties.pdf 5/22/2015 9/12/2019
Payment of Stipulated Penalties to FDEP for SSOs that Reached US Waters.pdf 5/21/2015 9/12/2019
Wastewater Treatment Plant Operations and Maintenance Program.pdf 5/15/2015 9/12/2019
2015 Quarterly Report No. 1.pdf 4/30/2015 9/12/2019
Force Majeure Closeout Letter for CD Appendix D-2 CIP 4.10.pdf 4/24/2015 9/12/2019
Pump Station Operations and Preventative Maintenance Program.pdf 4/2/2015 9/12/2019
Request for Modifications for Sequence of CDWWTP Plant 2 Digester Clusters.pdf 3/5/2015 9/12/2019
2014 Annual Report.pdf 3/2/2015 9/12/2019
Force Majeure Notification Letter for CD 4.10.pdf 2/27/2015 9/12/2019
Revisions to Proposed Amendments to the Volume Sewer Customer Ordinance.pdf 2/24/2015 9/12/2019
Volume Sewer Customer Ordinance.pdf 2/23/2015 9/12/2019
Gravity Sewer System Operations and Maintenance Program.pdf 2/6/2015 9/12/2019
2014 Semi-Annual Report No. 2.pdf 2/2/2015 9/12/2019
2014 Request for Modification of Interim Milestones Quarterly Report.pdf 2/2/2015 9/12/2019
2014 Quarterly Report No. 4.pdf 1/30/2015 9/12/2019
2014 Annual Update of Unpermitted Discharges Contingency Plan.pdf 12/22/2014 9/12/2019
EPA MDWASD CD Financial Analysis Program.pdf 12/5/2014 9/12/2019
2014 Quarterly Report No. 3.pdf 10/27/2014 9/12/2019
Amendment to 2014 QR No. 1 - Revised SSO Table.pdf 9/12/2014 9/12/2019
2014 Semi-Annual Report No. 1.pdf 7/30/2014 9/12/2019
2014 Quarterly Report No. 1 - Revised Table.pdf 7/28/2014 9/12/2019
2014 Quarterly Report No. 2.pdf 7/28/2014 9/12/2019
2013 Unpermitted Discharges Contingency (Revised) Plan.pdf 5/20/2014 9/12/2019
Amendment to Section 24-42.3 of the Code of Miami-Dade County for Adequate Pumping, Transmission and Treatment Capacity.pdf 5/20/2014 9/12/2019
Civil Penalty Payment to the US Department of Justice.pdf 5/7/2014 9/12/2019
Civil Penalty Payment to FDEP.pdf 5/5/2014 9/12/2019
2014 Quarterly Report No. 1.pdf 4/24/2014 9/12/2019
VSC Ordinance Proposed Amendment.pdf 4/4/2014 9/12/2019
Amendments to Volume Sewer Customer (VSC) Program and VSC Ordinance.pdf 3/14/2014 9/12/2019
2013 Unpermitted Discharges Contingency Plan.pdf 12/23/2013 9/12/2019