Senate File 230 - Introduced SENATE FILE BY BOLKCOM Passed Senate, Date Passed House, Date Vote: Ayes Nays Vote: Ayes Nays Approved A BILL FOR 1 An Act requiring certain Iowa national pollutant discharge 2 elimination system program permit holders to post signs at 3 discharge points, including a reporting requirement, and 4 providing a penalty. 5 BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA: 6 TLSB 2657SS 82 7 tm/gg/14 PAG LIN 1 1 Section 1. NEW SECTION. 455B.189 DISCHARGE POINT SIGNS. 1 2 1. A governmental subdivision holding an Iowa national 1 3 pollutant discharge elimination system program permit issued 1 4 by the department which has been found by the department to 1 5 have violated a term of the permit shall meet the requirements 1 6 of this section for a period of two years following the 1 7 finding of the violation. 1 8 2. The permit holder shall post or erect a conspicuous and 1 9 legible sign of not less than eighteen inches by twenty=four 1 10 inches at all discharge points to surface waters, except for 1 11 any site where the discharge is composed exclusively of storm 1 12 water runoff. The sign shall include all of the following 1 13 information: 1 14 a. A statement containing the words "Iowa state permitted 1 15 discharge point permit no. (insert permit number). For 1 16 information on this discharge you can contact:". 1 17 b. The Iowa national pollutant discharge elimination 1 18 system program permit number issued by the department. 1 19 c. The name and telephone number of the permit holder 1 20 which shall be the business office repository of the permit 1 21 holder. 1 22 3. The permit holder shall provide for public review at 1 23 the business office repository of the permit holder or at the 1 24 off=premises location of the permit holder's choice all 1 25 discharge monitoring records prepared by the permit holder to 1 26 demonstrate compliance with the Iowa national pollutant 1 27 discharge elimination system program permit conditions. A 1 28 copy of all discharge monitoring records shall be placed on 1 29 file at such location at the same time the records are sent to 1 30 the department. This information shall be kept on file for 1 31 the period during which the permit is effective. 1 32 4. The department shall, as part of the findings of a 1 33 permit violation, specify the actual appearance and location 1 34 of the sign on the property of the permit holder which shall 1 35 be in as close proximity to the point of discharge into the 2 1 surface water as is reasonably possible while ensuring the 2 2 maximum visibility from the surface water and shore. 2 3 5. The permit holder shall periodically and reasonably 2 4 maintain the sign to ensure that the sign is still legible, 2 5 visible, and factually correct. A good faith documented 2 6 effort by the permit holder to maintain the sign is an 2 7 affirmative defense in any action relating to the unauthorized 2 8 absence of a sign. 2 9 6. The department may waive all or part of the 2 10 requirements of this section if the department determines any 2 11 of the following circumstances exist: 2 12 a. The sign cannot be reasonably maintained. 2 13 b. The sign would be inconsistent with the provisions of 2 14 another statute. 2 15 c. The sign could not be located in a manner which serves 2 16 a public purpose. 2 17 d. The nature of the discharge is temporary and of a 2 18 relatively short duration. 2 19 e. The discharge is not a major, significant discharge. 2 20 7. A person violating a provision of this section is 2 21 subject to a civil penalty of not more than one hundred 2 22 dollars per day for each day such violation continues. 2 23 8. By January 15 of each year, the department shall submit 2 24 a written report to the general assembly regarding activities 2 25 in the state during the previous calendar year in relation to 2 26 this section. 2 27 Sec. 2. Section 455B.191, subsection 1, Code 2007, is 2 28 amended to read as follows: 2 29 1. Any person who violates any provision of part 1 of 2 30 division III of this chapter or any permit, rule, standard, or 2 31 order issued under part 1 of division III of this chapter 2 32 shall be subject to a civil penalty not to exceed five 2 33 thousand dollars for each day of such violation. This section 2 34 shall not apply to violations of section 455B.189. 2 35 EXPLANATION 3 1 This bill requires a governmental subdivision holding an 3 2 Iowa national pollutant discharge elimination system program 3 3 permit issued by the department of natural resources that 3 4 violates a provision of the permit to post a sign of not less 3 5 than 18 inches by 24 inches at all discharge points to surface 3 6 waters, except for any site where the discharge is composed 3 7 exclusively of storm water runoff for a period of two years 3 8 following the finding of a violation. The bill provides that 3 9 the sign shall provide information which would identify the 3 10 permit holder and allow the permit holder to be contacted. 3 11 The bill requires a permit holder to provide public review of 3 12 all discharge monitoring records prepared by the permit 3 13 holder. The bill provides that the department shall specify 3 14 the actual appearance and location of the sign and the permit 3 15 holder shall be responsible for periodically and reasonably 3 16 maintaining the sign to ensure the sign is still legible, 3 17 visible, and factually correct. The bill allows the 3 18 department to waive all or part of the signage requirements if 3 19 certain circumstances exist. The bill requires the department 3 20 to file an annual report with the general assembly regarding 3 21 activities in the state during the previous calendar year in 3 22 relation to discharge point signs. The bill provides for a 3 23 civil penalty of not more than $100 per day for each day a 3 24 violation of the new Code section continues. The penalty 3 25 provided in the bill is in place of the general penalty 3 26 provisions provided in Code section 455B.191. 3 27 LSB 2657SS 82 3 28 tm:rj/gg/14