Enforcement Actions
Judicial Cases
Administrative Orders


Judicial Cases

The following is a list of final judicial enforcement actions that have been filed on behalf of the Nebraska Department of Environment and Energy. Generally, these enforcement actions have been resolved with either a consent decree, which is a settlement agreed to by the parties and approved by the judge, or with a decision issued by the presiding judge after a trial. A copy of the complaint, which sets out the Department’s allegations, and the final resolution document are provided.


This is not a complete list of all Department enforcement actions. The Department intends to update this list as we receive notice of final resolution of enforcement cases. This list is provided for general information purposes only. More information about individual cases may be available by submitting a written public record request to the Department’s Record Manager.



Get Adobe Reader

This list was last updated on December 7, 2010

Date Signed by Judge
Final Enforcement Actions Involving:
County
Complaint
Final Resolution
11/29/2010
Elkhorn Villiage Ethanol, L.L.C.
Madison
Elkhorn Valley C.pdf
Elkhorn Valley CD.pdf
11/17/2010
Mayes General Partnership
Phelps
Mayes C.pdf
Mayes CD.pdf
11/04/2010
Larry Eckel
Gage
EckelAmdC.pdf
EckelCD.pdf
11/01/2010
Robert Hoops
Dodge
HoopsC.pdf
Hoops Decision.pdf
09/16/2010
Tyson Fresh Meats, Inc.
Madison
TysonC.pdf
TysonCD.pdf
08/19/2010
Gottsch Feeding Corporation
Webster
GottschC.pdf
GottschCD.pdf
08/19/2010
Gottsch Feeding Corporation
Adams
GottschAdamsC.pdf
GottschAdamsCD.pdf
06/03/2010
Whitewater Farms
Boone
WhitewaterC.pdf
Whitewater CD.pdf
05/19/2010
Mark Peckham
Cuming
Peckham C.pdf
Peckham CD.pdf
04/26/2010
South Central Feeds, Inc.
Phelps
SouthCentral C.pdf
SouthCentral CD.pdf
03/11/2010
Abengoa Bioenergy Corporation
York
Abengoa at York_C.pdf
Abengoa at York_CD.pdf
03/10/2010
Abengoa Bioengery of Nebraska, LLC
Buffalo
Abengoa_C.pdf
Abengoa_CD.pdf
03/4/2010
Kawasaki Motors
Lancaster
Kawasaki C.pdf
Kawasaki CD.pdf
02/12/2010
Janet M. Slegers,
Wood River Dairy L.L.C., and Aspen Dairy
Buffalo
Aspen C.pdf
Aspen CD.pdf
01/28/2010
Robb Feedyard
(state consent decree)
Hall
Robb C.pdf
Robb - CD.pdf
01/25/2010
Robb Feedyard
(U.S. District Court
plea agreement)
Hall
Robb Information.pdf
Robb Agreement.pdf
01/07/2010
Wimmer's Meat Products, Inc.
(U.S. District Court)
Cuming
Complaint.pdf
Wimmers CD.pdf



Administrative Orders

The following is a list of administrative orders that have been issued by the Director of the Nebraska Department of Environment and Energy. A copy of the administrative order sets out the Department’s allegations and the compliance required to correct those violations. The recipient of an administrative order may contest the order under the Nebraska Administrative Procedures Act.

This is not a complete list of all administrative orders. The Department intends to update this list as administrative orders are issued. This list is provided for general information purposes only. More information about individual cases may be available by submitting a written public record request to the Department’s Record Manager.



This list was last updated on November 30, 2010

Date
Facility
Administrative Order
12/30/2010
Brian C. Kissinger, Kevin S. Kissinger, Jeff Biegert,
Jerald r. Kissinger
d/b/a Fort Kearny Consolidated
Ft Kearny AO.pdf
12/23/2010
Park Vista Commerce
Center Association
Park Vista CO.pdf
12/23/2010
Captain's Quarters Marina and
Storage, Inc.
Captain's Quarters.pdf
12/21/2010
William M. Barrus d/b/a Saxton's
Fruit Farms, Inc.
Pink Pony.pdf
11/23/2010
D&H Real Estate; Randy Shoemaker; Don Shoemaker: All d/b/a
Shoemaker's Truck Station
ShoemakerAO.pdf
09/30/2010
Lancaster County SID #5
cheney EO.pdf
09/30/2010
Klassen Farms, Inc.
Klassen CO.pdf
09/16/2010
K8 Farms, Inc.
K8 CO.pdf
09/16/2010
Knox County SID #2
Devils Nest CO.pdf
09/02/2010
Dinsdale Bros., Inc.
DinsdaleAmdOrd.pdf
09/02/2010
Village of Crawford
CrawfordAmdOrd2.pdf
09/01/2010
Sheridan Livestock Auction Co., Inc.
Sheridan AO.pdf
08/18/2010
Village of Amherst
AmherstCO.pdf
08/12/2010
James McGinnis, d/b/a Central Plains, Inc.
Central Plains AO.pdf
08/12/2010
Park Vista Commerce
Center Association
Park Vista AO.pdf
08/03/2010
Village of Arlington
Arlington AO.pdf
08/02/2010
Valmont Industries,
Incorporated
Valmont.pdf
07/27/2010
Terry L. Jessen d/b/a
Comfort Suites
ComfortSuites.pdf
07/08/2010
Herb Scott
HerbScottRevNot.pdf
06/19/2010
Jeffrey R. Bellar
BellarRevocation.pdf
06/18/2010
Lancaster County SID #5
Cheney Wastewater Treatement
cheney AO.pdf
06/17/2010
Village of Elm Creek
elm creek AO.pdf
06/17/2010
Village of Lewiston
Lewiston AO.pdf
06/08/2010
Michael R. Borrenpohl
Borrenpohl Revocation.pdf
06/08/2010
Nancy S. Ward
Ward Emergency Order.pdf
06/07/2010
Wayne L. Herrmann, d/b/a Great Plains Septic & Aeration, Great Plains Septic, Mid-States Aeration
Herrmann CO.pdf
05/12/2010
Klassen Farms Inc.
Klassen AO.pdf
05/12/2010
Dale Seidel, d/b/a
Pot Stop Truck Wash
AO - Pot Stop.pdf
04/13/2010
Janet M. Slegers, Wood River
Dairy L.L.C. and Aspen Dairy
Aspen DairyCO.pdf
04/13/2010
Midwest Renewable Energy, LLC
MRE AO.pdf
03/31/2010
Shoemaker's Truck Station, Inc.
ShoemakerCO.pdf
03/12/2010
Roger Pickering D/B/A Eastern Nebraska Auto Recyclers
Eastern Auto Recyclers AO.pdf
03/11/2010
Dinsdale Bros., Inc.
DinsdaleAO.pdf
02/11/2010
Larry Eckel
EckelAO.pdf
02/09/2010
Bernard Petska
Petska AO.pdf
01/14/2010
Village of Brainard
Brainard AO.pdf
01/12/2010
Village of Elmwood
Elmwood AO.pdf
01/07/2010
City of Cozad
Cozad AO.pdf