Florida Senate - 2009                        COMMITTEE AMENDMENT
       Bill No. SB 114
       
       
       
       
       
       
                                Barcode 498836                          
       
                              LEGISLATIVE ACTION                        
                    Senate             .             House              
                  Comm: RCS            .                                
                  03/10/2009           .                                
                                       .                                
                                       .                                
                                       .                                
       —————————————————————————————————————————————————————————————————




       —————————————————————————————————————————————————————————————————
       The Committee on Environmental Preservation and Conservation
       (Dockery) recommended the following:
       
    1         Senate Amendment (with title amendment)
    2  
    3         Delete everything after the enacting clause
    4  and insert:
    5         Section 1. Section 376.30702, Florida Statutes, is amended
    6  to read:
    7         376.30702 Contamination notification.—
    8         (1) FINDINGS; INTENT; APPLICABILITY.—The Legislature finds
    9  and declares that when contamination is discovered by any person
   10  as a result of site rehabilitation activities conducted pursuant
   11  to the risk-based corrective action provisions found in s.
   12  376.3071(5), s. 376.3078(4), s. 376.81, or s. 376.30701, or
   13  pursuant to an administrative or court order, it is in the
   14  public’s best interest that potentially affected persons be
   15  notified of the existence of such contamination. Therefore,
   16  persons discovering such contamination shall notify the
   17  department and those identified in this section of such
   18  discovery in accordance with the requirements of this section,
   19  and the department shall be responsible for notifying the
   20  affected public. The Legislature intends for the provisions of
   21  this section to govern the notice requirements for early
   22  notification of the discovery of contamination.
   23         (2)(a) INITIAL NOTICE OF CONTAMINATION BEYOND PROPERTY
   24  BOUNDARIES.—If at any time during site rehabilitation conducted
   25  pursuant to s. 376.3071(5), s. 376.3078(4), s. 376.81, or s.
   26  376.30701, or an administrative or court order the person
   27  responsible for site rehabilitation, the person’s authorized
   28  agent, or another representative of the person discovers from
   29  laboratory analytical results that comply with appropriate
   30  quality assurance protocols specified in department rules that
   31  contamination as defined in applicable department rules exists
   32  in any groundwater, surface water, or soil either within or
   33  medium beyond the boundaries of the property at which site
   34  rehabilitation was initiated pursuant to s. 376.3071(5), s.
   35  376.3078(4), s. 376.81, or s. 376.30701, or an administrative or
   36  court order, the person responsible for site rehabilitation
   37  shall give actual notice as soon as possible, but no later than
   38  10 days from such discovery, to the Division of Waste Management
   39  at the department’s Tallahassee office. The actual notice shall
   40  be provided on a form adopted by department rule and mailed by
   41  certified mail, return receipt requested. The person responsible
   42  for site rehabilitation shall simultaneously provide mail a copy
   43  of such notice to:
   44         1. The appropriate department district office;,
   45         2.The appropriate county health department;,
   46         3.The mayor, the chair of the county commission, or the
   47  comparable senior elected official representing the affected
   48  area;
   49         4.The city manager, the county administrator, or the
   50  comparable senior elected official representing the affected
   51  area;
   52         5.The state senator, state representative, representing
   53  the affected area, and both United States Senators, and United
   54  States Representatives; and
   55         6. All real property owners, known lessees, and tenants of
   56  the source property at which site rehabilitation is being
   57  conducted, if different from the person responsible for site
   58  rehabilitation, and all real property owners, lessees, and
   59  tenants of any properties within a 1,000-foot radius of each
   60  sampling point at which contamination is discovered.
   61         7.Persons responsible for site rehabilitation pursuant to
   62  the risk-based corrective action provisions found in s.
   63  376.3071, s. 376.3078, and s. 376.81 are exempt from the notice
   64  requirements in subparagraphs 3., 4., 5., and 6.
   65         (b) The notice shall include the following information:
   66         1.(a) The location of the property at which site
   67  rehabilitation was initiated pursuant to s. 376.3071(5), s.
   68  376.3078(4), s. 376.81, or s. 376.30701, or an administrative or
   69  court order and contact information for the person responsible
   70  for site rehabilitation, the person’s authorized agent, or
   71  another representative of the person.
   72         2.(b) A listing of all record owners of any real property ,
   73  other than the property at which site rehabilitation was
   74  initiated pursuant to s. 376.3071(5), s. 376.3078(4), s. 376.81,
   75  or s. 376.30701, at which contamination has been discovered; the
   76  parcel identification number for any such real property; the
   77  owner’s address listed in the current county property tax office
   78  records; and the owner’s telephone number. The requirements of
   79  this paragraph do not apply to the notice to known tenants and
   80  lessees of the source property.
   81         3.(c) Separate tables for by medium, such as groundwater,
   82  soil, or surface water, or sediment, that list sampling
   83  locations identified on the vicinity map as provided in
   84  subparagraph 4.; sampling dates; names of contaminants detected
   85  above cleanup target levels; their corresponding cleanup target
   86  levels; the contaminant concentrations; and whether the cleanup
   87  target level is based on health, nuisance, organoleptic, or
   88  aesthetic concerns.
   89         4.(d) A vicinity map that shows each sampling location with
   90  corresponding laboratory analytical results pursuant to
   91  subparagraph 3. and the date on which the sample was collected
   92  and that identifies the property boundaries of the property at
   93  which site rehabilitation was initiated pursuant to s.
   94  376.3071(5), s. 376.3078(4), s. 376.81, or s. 376.30701, or an
   95  administrative or court order and any the other properties at
   96  which contamination has been discovered during such site
   97  rehabilitation.
   98         (c)The notice provided to local government officials shall
   99  be mailed by certified mail, return receipt requested, and shall
  100  advise the local government of its responsibilities under
  101  subsection (3). Copies of the notices and receipts shall be
  102  provided to the department as proof of compliance with this
  103  subsection.
  104         (d)The notice provided to real property owners, lessees,
  105  and tenants may be delivered by certified mail, return receipt
  106  requested, hand delivery, or door-hanger. Copies of the notices
  107  and receipts, or a copy or sample of the hand-delivered notice
  108  or door-hanger and a list of addresses to which the notice or
  109  door-hanger was distributed, shall be provided to the department
  110  as proof of compliance with this subsection.
  111         (3)LOCAL GOVERNMENT'S NOTICE RESPONSIBILITIES.—Within 30
  112  days after receiving the actual notice required under subsection
  113  (2), the local government shall mail a copy of the notice to the
  114  president or comparable executive officer of each homeowners'
  115  association or neighborhood association within the potentially
  116  affected area as described in subsection (2).
  117         (4)(3) DEPARTMENT’S NOTICE RESPONSIBILITIES.—
  118         (a) Within 30 days after receiving the actual notice
  119  required under pursuant to subsection (2), or within 30 days of
  120  the effective date of this act if the department already
  121  possesses information equivalent to that required by the notice,
  122  the department shall verify that the person responsible for site
  123  rehabilitation has complied with the notice requirements of this
  124  section send a copy of such notice, or an equivalent
  125  notification, to all record owners of any real property, other
  126  than the property at which site rehabilitation was initiated
  127  pursuant to s. 376.3071(5), s. 376.3078(4), s. 376.81, or s.
  128  376.30701, at which contamination has been discovered. If the
  129  person responsible for site rehabilitation has not complied with
  130  the notice requirements of this section, the department may
  131  pursue enforcement as provided under this chapter and chapter
  132  403.
  133         (b) If the property at which contamination has been
  134  discovered is the site of a school as defined in s. 1003.01, the
  135  department shall mail also send a copy of the notice to the
  136  superintendent chair of the school board of the school district
  137  in which the property is located and direct the superintendent
  138  said school board to provide actual notice annually to teachers
  139  and parents or guardians of students attending the school during
  140  the period of site rehabilitation.
  141         (c)If the property at which contamination has been
  142  discovered is the site of a private K-12 school or a child care
  143  facility as defined in s. 402.302, the department shall mail a
  144  copy of the notice to the governing board, principal, or owner
  145  of the school or child care facility and direct the governing
  146  board, principal, or owner to provide actual notice annually to
  147  teachers and parents or guardians of students or children
  148  attending the school or child care facility during the period of
  149  site rehabilitation.
  150         (d)If any property within a 1-mile radius of the property
  151  at which contamination has been discovered is the site of a
  152  school as defined in s. 1003.01, the department shall mail a
  153  copy of the notice to the superintendent of the school district
  154  in which the property is located and direct the superintendent
  155  to provide actual notice annually to the principal of the
  156  school. The requirement of this paragraph shall not apply to
  157  those sites at which site rehabilitation was initiated pursuant
  158  to s. 376.30701, s. 376.3078, and s. 376.81.
  159         (e) Along with the copy of the notice or its equivalent,
  160  the department shall include a letter identifying sources of
  161  additional information about the contamination and a telephone
  162  number to which further inquiries should be directed. The
  163  department may collaborate with the Department of Health to
  164  develop such sources of information and to establish procedures
  165  for responding to public inquiries about health risks associated
  166  with contaminated sites.
  167         (5)(4) RULEMAKING AUTHORITY.—The department shall adopt
  168  rules and forms pursuant to ss. 120.536(1) and 120.54 to
  169  implement the requirements of this section.
  170         Section 2. Section 376.30717, Florida Statutes, is created
  171  to read:
  172         376.30717Advisory board.—
  173         (1)There shall be a Petroleum Restoration Program Advisory
  174  Board that shall report to the secretary and the Legislature
  175  regarding improvements to the Petroleum Restoration Program
  176  which have a goal of reducing costs and increasing site cleanups
  177  by 10 percent per year and achieving restoration of all sites in
  178  the program by 2025.
  179         (2)The board shall consist of seven members.
  180         (a)The President of the Senate and the Speaker of the
  181  House of Representatives shall each appoint one member who
  182  possesses knowledge, skill, and experience in the areas of
  183  geology or insurance.
  184         (b)The secretary of the department shall appoint five
  185  members as follows:
  186         1.Four members nominated by the Florida Petroleum
  187  Marketers and Convenience Store Association; and
  188         2.One member nominated by the Florida Petroleum Council.
  189         (3)Each member of the board shall be appointed to a 3-year
  190  term, except two members shall be appointed to an initial term
  191  of 1 year, two members shall be appointed to an initial term of
  192  2 years, and three members shall be appointed to an initial term
  193  of 3 years as determined by lot at the first meeting of the
  194  board.
  195         (a)If a vacancy on the board occurs before the expiration
  196  of a term, a successor shall be appointed for the remainder of
  197  the unexpired term.
  198         (b)A member may not be appointed for more than two
  199  consecutive terms.
  200         (4)Board members may not be compensated for their services
  201  and are not entitled to reimbursement for per diem and travel
  202  expenses in accordance with s. 112.061.
  203         (5)The board shall annually elect from among its members a
  204  chair and vice chair. The board shall meet at the chair’s
  205  discretion; however, at least four meetings must be held per
  206  year. Official meetings of the board may be conducted via
  207  teleconference.
  208         (a)A majority of the members of the board constitute a
  209  quorum, and action by a majority of a quorum is necessary for
  210  the board to take any official action.
  211         (b)All meetings of the board must be open and available to
  212  the public in accordance s. 286.011.
  213         (6)Semiannually, the secretary, or a designee, shall meet
  214  with the board to review the Petroleum Restoration Program,
  215  statutory or rule hindrances to the program, funding strategies,
  216  program staffing strategies, site-ranking strategies, and other
  217  strategies to improve the quality and cost-effectiveness of the
  218  program.
  219         (7)The board shall prepare an annual report on the
  220  Petroleum Restoration Program which recaps all areas reviewed by
  221  the board. The areas of review include, but are not limited to:
  222         (a)The department’s Preapproval Standard Operating
  223  Procedures Guidelines Manual as well as proposed program rules
  224  potentially impacting petroleum site owners, operators, or
  225  environmental contractors and methods of improvement.
  226         (b)Issues affecting the quality and cost of site
  227  assessments and restoration.
  228         (c)Program productivity and efficiency.
  229         (d)The adequacy of supporting program policies, with the
  230  goal of increasing the number of site completion orders issued
  231  by 10 percent annually.
  232         (8)The board shall submit its report to the secretary, the
  233  President of the Senate, and the Speaker of the House of
  234  Representatives by January 31 of each year.
  235         Section 2. This act shall take effect July 1, 2009.
  236  
  237  
  238  ================= T I T L E  A M E N D M E N T ================
  239         And the title is amended as follows:
  240         Delete everything before the enacting clause
  241  and insert:
  242                        A bill to be entitled                      
  243         An act relating to environmental cleanup; amending s.
  244  376.30702, F.S.; revising contamination notification provisions;
  245  requiring individuals responsible for site rehabilitation to
  246  provide notice of site rehabilitation to specified entities;
  247  revising provisions relating to the content and delivery of such
  248  notice; requiring local governments to provide specified notice
  249  of site rehabilitation; requiring the Department of
  250  Environmental Protection to verify compliance with notice
  251  requirements; authorizing the department to pursue enforcement
  252  measures for noncompliance with notice requirements; requiring
  253  the department to provide specified notice to certain property
  254  owners; revising the department’s contamination notification
  255  requirements for certain public schools; requiring the
  256  department to provide specified notice to private K-12 schools
  257  and child care facilities; requiring the department to provide
  258  specified notice to public schools within a specified area;
  259  providing notice requirements; creating s. 376.30717, F.S.;
  260  creating the Petroleum Restoration Program Advisory Board;
  261  providing for membership, terms, appointment of a chair and vice
  262  chair, reimbursement for expenses, and meetings; requiring the
  263  board to review the Petroleum Restoration Program; requiring an
  264  annual report to the Secretary of Environmental Protection and
  265  the Legislature; providing for the content of the report;
  266         providing an effective date.
  267