Skip to main content

Recently Executed Enforcement Orders

(Notices that change weekly)

Date of Posting: Monday, February 23, 2026

Enforcement Order EPD-WP-9753

Facility Mr. Kevin Clark
County Warren County
Cause of Order Failed to obtain General Permit coverage for the site prior to land disturbance of >1 acre; failed to properly install or maintain BMPs; failed to maintain documentation of recoverable materials and that 75% of materials were recycled, sold, used, or reused during a rolling 12-month period
Requirements of Order Submit a CAP to gain permanent stabilization of the land at the Site and confirm all actions are completed
Settlement Amount $1,000.00
Legal Authority Erosion and Sedimentation Act
Date Executed 2‑Feb‑2026

Enforcement Order EPD-AQC-7471

Facility Healthy Pet, Inc
County Wayne County
Cause of Order Failure to submit a timely Title V permit renewal application
Requirements of Order Comply with all conditions and requirements of Permit
Settlement Amount $5,000.00
Legal Authority Air Quality Act
Date Executed 5‑Feb‑2026

Enforcement Order EPD-AQC-7467

Facility Pratt Paper (GA), LLC
County Rockdale County
Cause of Order Excess NOx emissions from Nebraska Boiler
Requirements of Order Pay settlement, pay stipulated penalties until compliance with limit is achieved
Settlement Amount $4,000.00
Legal Authority Air Quality Act
Date Executed 5‑Feb‑2026

Enforcement Order EPD-AQC-7474

Facility Arch Wood Protection, Inc
County DeKalb County
Cause of Order Failure to submit a timely Title V Permit application
Requirements of Order Comply with all conditions and requirements of Permit
Settlement Amount $5,000.00
Legal Authority Air Quality Act
Date Executed 12‑Feb‑2026

Enforcement Order EPD-AQC-7473

Facility Craig Shelby
County Clayton County
Cause of Order Issued 3 certificates of emission inspection in violation of the Rule
Requirements of Order Comply with Rules and pay penalty
Settlement Amount $250.00
Legal Authority Motor Vehicle Inspection and Maintenance Act
Date Executed 12‑Feb‑2026

Enforcement Order EPD-WP-9737

Facility McLemore WRF
County Walker County
Cause of Order Unpermitted discharge
Requirements of Order Comply with the Rules and pay penalty
Settlement Amount $4,500.00
Legal Authority Water Quality Control Act (including Surface Water Allocation)
Date Executed 12‑Feb‑2026

Enforcement Order EPD-AQC-7472

Facility Quintin Chandler
County Fulton County
Cause of Order Issued 2 certificates of emission inspection in violation of the Rule
Requirements of Order Respondent's Certificate shall be revoked and must cease performing emission inspections
Settlement Amount
Legal Authority Motor Vehicle Inspection and Maintenance Act
Date Executed 12‑Feb‑2026

Enforcement Order EPD-WP-9758

Facility Allens Land Clearing LLC
County Cook County
Cause of Order Failed to submit a notice of intent for the site to obtain coverage under the general permit prior to starting construction
Requirements of Order Comply with Rules and pay penalty
Settlement Amount $313.00
Legal Authority Water Quality Control Act (including Surface Water Allocation)
Date Executed 17‑Feb‑2026

Enforcement Order EPD-WP-9750

Facility Canton WPCP
County Cherokee County
Cause of Order Violation of effluent permit limits
Requirements of Order Comply with the Rules and pay penalty
Settlement Amount $8,200.00
Legal Authority Water Quality Control Act (including Surface Water Allocation)
Date Executed 17‑Feb‑2026

Enforcement Order EPD-SW-3023

Facility Valdosta Mulch Yard
County Lowndes County
Cause of Order Respondent does not have a Solid Waste Handling Permit and has been disposing of inert waste at the Site
Requirements of Order Immediately stop accepting waste at the Site; condense and bury waste on the property and cover with at least 2 feet of final layer; record a notice of the unpermitted inert landfill operation on the real property deed; vegetate the final cover
Settlement Amount $3,000.00
Legal Authority Comprehensive Solid Waste Management Act
Date Executed 17‑Feb‑2026

Enforcement Order EPD-WP-9755

Facility Whispering Pines Mobile Home Park WPCP
County Whitfield County
Cause of Order Failure to submit a timely application to EPD at least 18- days prior to the expiration date; 7000 gallons of untreated wastewater was discharged from the facility into Ketchum Creek
Requirements of Order Submit an application for permit renewal
Settlement Amount $2,000.00
Legal Authority Water Quality Control Act (including Surface Water Allocation)
Date Executed 17‑Feb‑2026