Juniper Ridge Landfill

Public Meetings on Public Benefit Determination Application for Juniper Ridge Landfill

July 16, 2024

July 26, 2024
9:00 - 11:00 am


Contacts

DEP Solid Waste Project Manager: Dominique Dispirito, 207 441-0732

State owner contact: Lane Gould, Landfill Manager, Department of Administrative and Financial Services, 207-624-7345

The Juniper Ridge Landfill (JRL) is owned by the State of Maine and is part of the solid waste disposal system within the state that provides for Maine's solid waste disposal needs. For additional JRL operations information, the Maine Bureau of General Services maintains a JRL webpage.


Application for Public Benefit Determination

The application is for a public benefit determination regarding a proposed expansion of the Juniper Ridge Landfill in Old Town and Alton, Maine. In accordance with Maine laws and rules, the Commissioner must make a positive determination of substantial public benefit prior to the Department accepting an application for processing for a new or expanded solid waste disposal facility.

If approved, the proposed expansion to the Juniper Ridge Landfill, would expand the landfill footprint by 61 acres, provide 11.9 million cubic yards of capacity, and 11.3 years of life, based on their 5-year waste acceptance rate. The landfill is located in Old Town and Alton, is owned by the State of Maine operating through the Bureau of General Services, and operated by NEWSME Landfill Operations LLC.

Public Benefit Determination Project files

Application Materials

Comments



Minor Revision to License #S-020700-WD-BI-N for a Modification to the Annual Oversized Bulky Waste Limit at Juniper Ridge Landfill

The application is for a minor revision to Department license #S-020700-WD-BI-N, issued June 1, 2017.  The Application requests to establish a methodology and process for determining the annual Oversized Bulky Waste (OBW) limit at Juniper Ridge Landfill. Juniper Ridge Landfill is owned by the State of Maine, acting through the Bureau of General Services, and operated by NEWSME Landfill Operations, LLC.
The application was accepted for processing on June 16, 2021.

 

Amendment Application to License #S-020700-WD-BC-A for Continued Acceptance of In-State Municipal Solid Waste

The application is for the modification of the municipal solid waste acceptance date of March 31, 2018 in DEP license #S-020700-WD-BC-A Condition 10 as revised in Board of Environmental Protection Order #S-020700-WD-BG-Z, applicable to the existing landfill. The Juniper Ridge Landfill is owned by the State of Maine, acting through the Bureau of General Services, and operated by NEWSME Landfill Operations, LLC.

The application was accepted for processing on December 15, 2017 – Application Acceptance Letter (PDF)

Application for Landfill Expansion

The application is for expansion of the Juniper Ridge Landfill located in Old Town, Maine to provide an additional 9.35 million cubic yards of disposal capacity to meet the State of Maine’s long term solid waste disposal needs. The Juniper Ridge Landfill is owned by the State of Maine and operated by NEWSME Landfill Operations, LLC.

The application was accepted as complete for processing on August 7, 2015

The application consists of 5 volumes:
Note: these PDF files are very large and may take a long time to download. If you have any problems, please contact Kathy Tarbuck to make arrangements for acquiring the files.

The Department will plan to update this web page every Thursday afternoon with new general correspondence, or additional submittals from the applicant, that is pertinent to the pending NRPA and Solid Waste applications. Time-sensitive documents will be posted as soon as they become finalized. You are encouraged to check back frequently for new information as it becomes available. If you have any difficulty accessing a document, please contact Kathy Tarbuck.

June 1, 2017 - Signed license (approval with conditions) (PDF)

May 22, 2017 - Board of Environmental Protection June 1, 2017 meeting announcement, agenda and documents

Comments received on the Draft License:

Draft License – April 14, 2017 – Solid Waste and Natural Resources Protection Act Draft License
Draft license comments due Monday, May 8, 2017 by 5:00 pm. Comments may be emailed to Kathy.tarbuck@maine.gov or mailed to Kathy Tarbuck, Department of Environmental Protection, 17 State House Station, Augusta, ME 04333-0017.

Board of Environmental Protection December 15, 2016 Board meeting agenda and documents (JRL expansion application deliberative session)

November 23, 2016 - Post-Hearing Briefs received

November 9, 2016 - Hearing Transcripts

October 7, 2016 – Hearing Schedule (PDF)

October 7, 2016 – Second Notice of Public Hearing (PDF) (published by the Bangor Daily News 10/8/16 and sent to abutting property owners and interested persons)

September 28, 2016 – Board of Environmental Protection Sixth Procedural Order, Hearing Procedures and Schedule (PDF)

September 16, 2016 – City of Old Town submittal re: Declaration of Covenants and Restrictions, Allocation of Costs for Implementation of Declaration of Covenants and Restrictions, and MDOT information (PDF)

September 12, 2016 – Public Hearing Notice of JRL Expansion Application (PDF)

September 9, 2016 – BGS-NEWSME Pre-filed Rebuttal Testimony (PDF)

September 9, 2016 – Mr. Spencer’s Pre-filed Rebuttal Testimony (PDF)

August 25, 2016 - Board of Environmental Protection Fifth Procedural Order, Rulings on the Motion to Strike Testimony (PDF)

August 18, 2016 – Edward Spencer response to Motion to Strike of BGS/NEWSME (PDF)

August 18, 2016 – BGS/NEWSME response to Motion to Strike of Edward Spencer (PDF)

August 16, 2016 – City of Old Town response to Motion to Strike of Edward Spencer (PDF)

August 12, 2016 – Motion to Strike and Incorporated Memorandum of Law submitted by BGS and NEWSME (PDF)

August 12, 2016 – Motion to Strike submitted by Edward Spencer (PDF)

August 8, 2016 – NEWSME response to DEP Staff’s July 15, 2016 Oversized Bulky Waste additional information request (PDF)

July 29, 2016 - Pre-Filed Direct Testimony Submitted by:

July 15, 2016 – DEP Staff email requesting additional Oversized Bulky Waste information (PDF)

July 11, 2016 - BGS and NEWSME Response to DEP Staff’s July 1, 2016 Oversized Bulky Waste information request.  Also includes Leachate Disposal Agreement (PDF)

July 7, 2016 - Board of Environmental Protection Fourth Procedural Order, Requirement for Submission of Pre-filed Testimony and Schedule Decisions (PDF)

July 7, 2016 - Memorandum on the JRL June 23, 2016 site visit (PDF)

July 1, 2016 – Staff letter addressing BGS and NEWSME’s May 2016 application review response document (PDF)

June 20, 2016 – Board of Environmental Protection June 23, 2016 meeting agenda and documents (PDF)

June 16, 2016 - BGS and NEWSME Supplemental Bedrock Borehole Data obtained within the proposed JRL expansion footprint in response to application review comments (PDF)

May 27, 2016 - Board of Environmental Protection Third Procedural Order, Documentation of Pre-hearing Conference held May 18, 2016 (PDF)

Response to staff and Attorney General’s Office March 30, 2016 comments on the Draft Declaration of Covenants and Restrictions document:

May 13, 2016 - BGS and NEWSME’s follow-up to DEP staff’s April 5, 2016 response letter to the March 4, 2016 submittal on DEP staff’s review comments on the application (PDF)

April 6, 2016 - Staff letter addressing BGS and NEWSME's March 2016 application review response document (PDF)

March 30, 2016 - Staff and Attorney General’s Office comments and questions on the draft Declaration of Covenants and Restrictions (PDF)

March 30, 2016 - Draft Declaration of Covenants and Restrictions document (PDF)

March 7, 2016 - BGS and NEWSME’s response to DEP staff review comments on the application (PDF)

February 25, 2016 - Board of Environmental Protection Second Procedural Order, Documentation of Pre-hearing Conference held February 10, 2016 (PDF)

February 9, 2016 - NRPA related comments received as of February 5, 2016 (PDF)

January 28, 2016 - Letter to Abutters Regarding Participation in the Licensing Proceedings (PDF)

January 27, 2016 - Correction to staff review comment letter (PDF)

January 22, 2016 - Staff review comment letter on the application (PDF)

January 21, 2016 - Board of Environmental Protection First Procedural Order, Designation of Intervenors (PDF)

January 15, 2016 - January 21 Board of Environmental Protection Agenda and associated documents re: Petitions to Intervene

January 11, 2016 - Letter to Parties Regarding January 21 Board of Environmental Protection Agenda (PDF)

January 7, 2016 - Petition of SSR, LLC to be an intervenor (PDF)

January 5, 2016 - Opposition of BGS and NEWSME to Petition to Intervene of Antonio Blasi and Comment on Other Intervenor Petitions (PDF)

December 17, 2015 - Petition of Jesse Pekkala to be an intervenor (PDF)

December 17, 2015 - Petition of Antonio Blasi to be an intervenor (PDF)

December 17, 2015 - Petition of Dana Snowman to be an intervenor (PDF)

December 17, 2015 - Petition of Ed Spencer to be an intervenor (PDF)

November 12, 2015 - Staff review comments on select portions of the application (PDF)

November 19, 2015 - Letter to abutting property owners regarding intervention (PDF)

November 19, 2015 - Notice of opportunity to intervene (PDF)

October 23, 2015 - Permit By Rule Approval for Activity In/On/Over a Significant Vernal Pool (PDF)

September 3, 2015 - Commissioner's recommendation that the Board of Environmental Protection assume licensing jurisdiction over the applications (PDF)

September 3, 2015 - September 17, 2015 Board of Environmental Protection Agenda (PDF)

September 3, 2015 - Notice to Interested Persons of Commissioner’s recommendation that the Board of Environmental Protection assume licensing jurisdiction over the applications (PDF)

August 28, 2015 - All the requests for a hearing on the NRPA and Solid Waste Applications submitted to the Department by August 27, 2015 (PDF)

August 21, 2015 - Public comments and requests for a hearing on the NRPA and Solid Waste applications as of 12:00 p.m., August 20, 2015 (PDF)

Partial Approval of Public Benefit Determination

July 10, 2015 - Clarification on Public Benefit Determination status (PDF)

September 14, 2012 - Commissioner’s Letter to Juniper Ridge Landfill Operator On Need To Modify Public Benefit Determination (PDF)

January 31, 2012 - Department Order, Partial Approval of Public Benefit Determination Application for Juniper Ridge Landfill Expansion (PDF)

January 31, 2012 - Press Release: Maine DEP Releases Determination On Public Benefit To Proposed Juniper Ridge Landfill Expansion

October 18, 2011 - Press Release: Juniper Ridge Landfill expansion public benefit determination subject of public meeting

September 27, 2011 - Notice of Acceptance of Public Benefit Determination Application for Proposed Juniper Ridge Landfill (PDF)

September 23, 2011 - Acceptance of Juniper Ridge Landfill Public Benefit Determination Application (PDF)

September 15, 2011 - Application for Public Benefit Determination for the Proposed expansion of the Juniper Ridge Landfill in Old Town (PDF)

Additional Information

April 9, 2004 - License Amendment Approval Order (PDF)