Casmalia Disposal Site; Notice of Proposed CERCLA Administrative De Minimis, 41009-41011 [05-13983]

Download as PDF Federal Register / Vol. 70, No. 135 / Friday, July 15, 2005 / Notices ENVIRONMENTAL PROTECTION AGENCY [OPP–2005–0144; FRL–7723–9] Notice of Receipt of Requests to Voluntarily Cancel Certain Pesticide Registrations Environmental Protection Agency (EPA). ACTION: Notice. AGENCY: SUMMARY: In accordance with section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended, EPA is issuing a notice of receipt of an irrevocable request by a registrant to voluntarily cancel a certain pesticide registration. DATES: EPA intends to issue a cancellation order effective no earlier than October 31, 2005, for EPA Registration Number 2596–148. This request for cancellation is irrevocable. Therefore, the Agency will not consider a request for withdrawal. FOR FURTHER INFORMATION CONTACT: Ann Sibold, Registration Division (7505C), Office of Pesticide Programs, Environmental Protection Agency, 1200 Pennsylvania Ave., NW., Washington, DC 20460–0001; telephone number: (703) 305–6502; e-mail address: sibold.ann@epa.gov. SUPPLEMENTARY INFORMATION: I. General Information A. Does this Action Apply to Me? This action is directed to the public in general. Although this action may be of particular interest to persons who produce or use pesticides, the Agency has not attempted to describe all the specific entities that may be affected by this action. If you have any questions regarding the information in this notice, consult the person listed under FOR FURTHER INFORMATION CONTACT. B. How Can I Get Copies of this Document and Other Related Information? 1. Docket. EPA has established an official public docket for this action under docket identification (ID) number OPP–2005–0144. The official public docket consists of the documents specifically referenced in this action, any public comments received, and other information related to this action. Although a part of the official docket, the public docket does not include Confidential Business Information (CBI) or other information whose disclosure is restricted by statute. The official public docket is the collection of materials that is available for public viewing at the Public Information and Records VerDate jul<14>2003 17:56 Jul 14, 2005 Jkt 205001 Integrity Branch (PIRIB), Rm. 119, Crystal Mall #2, 1801 S. Bell St., Arlington, VA. This docket facility is open from 8:30 a.m. to 4 p.m., Monday through Friday, excluding legal holidays. The docket telephone number is (703) 305–5805. 2. Electronic access. You may access this Federal Register document electronically through the EPA Internet under the ‘‘Federal Register’’ listings at https://www.epa.gov/fedrgstr/. An electronic version of the public docket is available through EPA’s electronic public docket and comment system, EPA Dockets. You may use EPA Dockets at https://www.epa.gov/edocket/ to submit or view public comments, access the index listing of the contents of the official public docket, and to access those documents in the public docket that are available electronically. Although not all docket materials may be available electronically, you may still access any of the publicly available docket materials through the docket facility identified in Unit I.B.1. Once in the system, select ‘‘search,’’ then key in the appropriate docket ID number. II. What Action is the Agency Taking? This notice announces receipt by the Agency of applications from a registrant to cancel one pesticide product registered under section 3 of FIFRA. This registration is listed in Table 1, of this unit: TABLE 1.—REGISTRATION WITH PENDING REQUEST FOR CANCELLATION Registration no. 2596-148 Product name Ref 117 Chemical name Phenothrin, (s)methoprene This request for cancellation is irrevocable and no request for withdrawal will be considered. EPA intends to issue a cancellation order effective no earlier than October 31, 2005. Table 2, of this unit includes the name and address of record for the registrant of the product listed in Table 1, of this unit. PO 00000 TABLE 2.—REGISTRANT REQUESTING VOLUNTARY CANCELLATION EPA company no. The Hartz Mountain Corporation Frm 00035 Fmt 4703 Company name and address 400 Plaza Drive, Secaucus, NJ 07094–3688 Sfmt 4703 41009 III. What is the Agency’s Authority for Taking this Action? Section 6(f)(1) of FIFRA provides that a registrant of a pesticide product may at any time request that any of its pesticide registrations be canceled. FIFRA further provides that, before acting on the request, EPA must publish a notice of receipt of any such request in the Federal Register and provide for a 30–day period in which the public may comment. Thereafter, the Administrator may approve such a request. IV. Procedures for Withdrawal of Request This request for cancellation is irrevocable. Therefore, the Agency will not consider a request for withdrawal. V. Provisions for Disposition of Existing Stocks The effective date of cancellation will be stated in the cancellation order and will be no earlier than October 31, 2005. The orders effecting these requested cancellations will generally permit a registrant to sell or distribute existing stocks as follows: Products in the United States which have been packaged, labeled, and released for shipment prior to the effective date of the cancellation may be sold or distributed by Hartz from its facilities until December 31, 2005, and may be sold or distributed by persons other than Hartz until March 31, 2006. After this date, products may not be distributed unless for the purposes of proper disposal or export. The Agency has provided restrictions on existing stocks because the Agency has identified potential risk concerns associated with this registration. List of Subjects Environmental protection, Pesticides and pests. Dated: July 1, 2005. Lois Rossi, Director, Registration Division, Office of Pesticide Programs. [FR Doc. 05–13976 Filed 7–14–05; 8:45 am] BILLING CODE 6560–50–S ENVIRONMENTAL PROTECTION AGENCY [FRL–7938–8] Casmalia Disposal Site; Notice of Proposed CERCLA Administrative De Minimis Settlement Environmental Protection Agency (EPA). AGENCY: E:\FR\FM\15JYN1.SGM 15JYN1 41010 Federal Register / Vol. 70, No. 135 / Friday, July 15, 2005 / Notices Notice; request for public comment. ACTION: SUMMARY: In accordance with section 122(i) of the Comprehensive Environmental Response, Compensation, and Liability Act, as amended (CERCLA) and section 7003 of the Resource Conservation and Recovery Act (RCRA), the EPA and the State of California’s Department of Toxic Substances Control (DTSC), Regional Water Quality Control Board (Regional Board) and Department of Fish and Game (DFG) (jointly referred to as the State Regulatory Entities), are hereby providing notice of a proposed administrative de minimis settlement concerning the Casmalia Disposal Site in Santa Barbara County, California (the Casmalia Disposal Site). Section 122(g) of CERCLA provides EPA with the authority to enter into administrative de minimis settlements. This settlement is intended to resolve the liabilities of 257 settling parties for the Casmalia Disposal Site under sections 106 and 107 of CERCLA and section 7003 of RCRA. These parties are identified below. Some have elected to resolve their liability with the EPA, some with the State Regulatory Entities, and some with both. Most of those resolving their liability to the EPA have also elected to resolve their liability for response costs and potential natural resource damage claims by the United States Fish and Wildlife Service (USFWS) and the National Oceanic and Atmospheric Administration (NOAA). The settling parties sent 49,991,889 lbs. of waste to the Site, which represents 0.089% of total Site waste. These parties will pay over $4.3 million to EPA. EPA is simultaneously publishing another Federal Register Notice relating to another settlement with de minimis parties that had received offers prior to the group of parties listed in this Notice. Settling Parties: Parties that have elected to settle their liability at this time are as follows: ABC Unified School District, AC Transit, Acme Printing Ink Company, Acromil Corporation, Aerocraft Heat Treating Company, Allied Steel Company, Inc, Amberwick Corporation, American Fence Company, American Metal Bearing Company, Ampex Corporation, Anillo Industries, Inc., Apache Plastics, Arcadia Inc., Arlen J. Richman and Emily J. Richman, Armored Transport Inc., Arvin Industries, Astro Seal, Bakertanks Inc., Behr Process Corporation, Bell Industries, Benco Sales, Benmatt Industries, BMW of North America, Bourns, Inc., Bristol Industries, Bryan’s Cleaners and Laundry, Builders Fence Company, Burke Industries, C & H VerDate jul<14>2003 17:47 Jul 14, 2005 Jkt 205001 Development, CACO Pacific Corporation, Cal Coast Acidizing Svc., California Domestic Water, California Institute of the Arts, California Oils Corporation, Campbells Soup Company, Carlin Foods, Carpenter Technology Corporation, CB Richard Ellis, C-Brite Metal Finishing, Central Chevrolet, Century Wire & Cable, Cerro Metal Products, Certified Enameling, Chief Auto Parts, Cintas Corporation, City of Anaheim, City of Corona, City of Hayward, City Of Orange, City of Santa Clara, City of Santa Rosa, City of Upland, Clayton Industries, Clean Seas, Coast Plating, Colonial Engineering, Comstock Crosser & Associates Development Company, Connell Processing Inc., Continental Acrylics, Continental Pacific Bank/Bank of the West, Contra Costa Water District, Coronet Manufacturing, Cor-Ray Painting Company, County of Fresno, County of San Mateo, Court Galvanizing, Inc., Crockett Container Corporation, D.W. Cruiso Jr.,/R.W. Poole, DAH Incorporated, Deft Inc., Del Monte Foods, Dewey Pest Control, Dickson Testing Co., Donrey Media Group, Dover Corporation, Drackett, Inc., Dunkel Brothers Trucking, Easton Sports, Eberhard Roofing, Ecodyne Corporation, Econolite Control Products Inc., Eemus Manufacturing, Esterline Technologies, Excal Inc., Fillmore Piru Citrus Association, Fipp Investments, Fisher Development, Fitzgerald Trucking/Fitzgerald Property, Fleet Services Inc., Flint Ink Corporation, Foothill Beverage Company, Fortifiber Corporation, Foster Farms, Gannett Co., Inc., Gans Ink & Supply, Gardenia Foods Company, Inc., General Magnaplate, Good Samaritan Hospital, Great Western Carpet Cushion, Grindley Manufacturing, Griswold Industries, Inc., Grossmont Union High School, GWF Power Manufacturing Systems LP, Gwynn Chevrolet, H.B. Fuller Company, H.F. Cox Petroleum Transportation, Hallmark Circuits, Hampton Farming Company, Handcraft Tile, Harris Corporation, Hartwell Corporation, Hawker Pacific Aerospace, Henry Wong & Tom Pon, Heublein Inc., Hexcel, Hill Brothers Chemical Company, Home Depot, Home Motors, Howard Petersen, Huntington Beach Unified School District, Hyatt Die Cast & Engineering, Illinois Tool Works, Indasco, Inc., Industrial Property Management, Ink Systems Inc., Integrated Device Technology, International Carbonics, International Electronic Research Corporation, Irvine Company, J.C. Carter Company, Jaco Oil Company, Jeffries Bank Notes, Johanson Dialectrics, John H. Harland Company, Johnson & PO 00000 Frm 00036 Fmt 4703 Sfmt 4703 Johnson, Johnson And Turner Painting Company, Jorco Chemical Co., Kal Kan Foods, Kaufman & Broad Homes Corporation, Kaynar Technologies, Kemira Chemicals, Inc., Keystone Shipping Company, Kimberly-Clark Corporation, KOH Atlas Corporation, L3 Communication Corporation, LeFiell Manufacturing, Leviton Manufacturing Company, Lithotype Company, Inc., Lost Arrow Corporation, Lucky Stores, Inc., Lustre Cal Nameplate, Magellan Aerospace, Malcolite Corporation, Marcel Electronics, Master Builders, McGean Rohco, Mentor Corporation, Mercury Services, Metropolitan Water District of Southern California, Micro Matic USA, Inc., Micro Metals, Midway Drilling, Miller Castings Company, Mills Iron Works, Modesto Irrigation District, Monterey Mushrooms, Inc., Multek Inc., Multichrome Company, Murco Development, Nabisco, Inc., Newman & Sons, North American Chemical Co., Nu-Metal Finishing Inc., Oakland Acura, Ohio Casualty Insurance Company, Ohmega Technologies, Orange Line Oil Company, Pacific Coast Building Products, Pacific Coast Producers, Pacific Radiatior Service, Pacifica Real Estate Group, Paktank Corporation, Richmond Terminal, Pamarco Pacific, Parco Inc., Pavement Specialists Inc., Pentair Enclosures Group, Peyton Cramer Ford Isuzu, Phylrich International, Pioneer Roofing & Tile, Plan Hold Corporation, Plant Insulation Company, Plato Products, Power-One Inc., Precision Metal Products, Ralph’s Grocery Company, Rector Motor Car Company, Reliable Lumber, Inc., Remo Company, Ricoh Electronics, Robertson-Ceco Corporation, Rollins Inc. (aka Orkin Pest Control), Sacramento Housing And Redevelopment Agency, Safe Plating Company, Salk Institute for Biological Studies, San Diego School District, Santa Barbara Cottage Hospital, Santa Maria Public Airport District, Santee Dairies, Saticoy Country Club, Schlosser Forge, Sealed Air Corporation, Selman Chevrolet, SGL Technic, Inc., Shea Homes, Size Control Plating Co., Inc., Spectra-Tone Paint Corporation, SummerHill Homes, Sunny Distributors, Surface Protection Industries, Sutter Health, Swedlow Inc., Systron Donner, Tech-Etch Inc., Techni-Cast Corporation, The Flood Company, The Pervo Paint Company, The Stanley Works, Thorco Industries, Toppan Electronics, Twenieth Century Fox Film Corporation, U.S. Prefinished Metals, Unifirst Corporation, Union Bank of California, Union Tank Car Company, Universal Alloy, Universal Studios, Inc., U.S. Rentals, Utility Trailer E:\FR\FM\15JYN1.SGM 15JYN1 Federal Register / Vol. 70, No. 135 / Friday, July 15, 2005 / Notices Manufacturing, Valley Brass Foundry, Valley Todeco, Vancon Construction, VANS Inc. f/k/a Van Doren Rubber Company, Ventura Coastal Corporation, Ventura Regional Sanitation District, Vernon Leather Company, Viacom Inc., Village Car Wash, Volkswagen of North America, Wacker Corporation, Wakefield Thermal Solutions, Waller, Robert A., Wedgstone Automotive, West Contra Costa County Sanitary Landfill, Western Boat Operators, Western Oilfields Supply, Wynn International, Yellow Freight Lines. EPA and the State Regulatory Entities will receive written comments relating to the settlement until August 26, 2005. The EPA and State Regulatory Entities will consider all comments they receive during this period, and may modify or withdraw consent to the settlement if any comments disclose facts or considerations indicating that the settlement is inappropriate, improper, or inadequate. Public Meeting: In accordance with section 7003(d) of RCRA, the EPA has scheduled a public meeting in the affected area to discuss this settlement. Information about the date and time of the meeting will be published in the local newspaper, The Santa Maria Times, and will be sent to persons on the EPA’s Casmalia Site mailing list. To be added to the mailing list, please contact David Cooper at (415) 972–3237 or by e-mail at cooper.david@epa.gov. The information on the public meeting will also be available by calling (415) 369–0559. DATES: Written comments should be addressed to Karen Goldberg, U.S. Environmental Protection Agency Region IX, 75 Hawthorne Street (mail code RC–3), San Francisco, California 94105–3901, or may be faxed to her at (415) 947–3570 or sent by e-mail to goldberg.karen@epa.gov. A copy of the comments should be sent to: Caroline Rudolph, Project Coordinator, DTSC, P.O. Box 806, Sacramento, California 95812–0806. ADDRESSES: FOR FURTHER INFORMATION CONTACT: Additional information about the Casmalia Disposal Site and about the proposed settlement may be obtained on the Casmalia Web site at: https:// yosemite.epa.gov/r9/sfund/overview.nsf or by calling Karen Goldberg at (415) 972–3951, who will direct any questions relating to the State Regulatory Entities to the appropriate State officials. VerDate jul<14>2003 17:47 Jul 14, 2005 Jkt 205001 Dated: July 8, 2005. Elizabeth J. Adams, Acting Director, Superfund Division, U.S. EPA Region IX. [FR Doc. 05–13983 Filed 7–14–05; 8:45 am] BILLING CODE 6560–50–P ENVIRONMENTAL PROTECTION AGENCY [FRL–7938–7] Casmalia Disposal Site; Notice of Proposed CERCLA Administrative de minimis Settlement Environmental Protection Agency (EPA). ACTION: Notice; request for public comment. AGENCY: SUMMARY: In accordance with section 122(i) of the Comprehensive Environmental Response, Compensation, and Liability Act, as amended (CERCLA) and section 7003 of the Resource Conservation and Recovery Act (RCRA), the EPA is hereby providing notice of a proposed administrative de minimis settlement concerning the Casmalia Disposal Site in Santa Barbara County, California (the Casmalia Disposal Site). Section 122(g) of CERCLA provides EPA with the authority to enter into administrative de minimis settlements. This settlement is intended to resolve the liabilities of 26 settling parties for the Casmalia Disposal Site under sections 106 and 107 of CERCLA and section 7003 of RCRA. These parties are identified below. For most of the parties, the settlement will also resolve the Casmalia Disposal Site-related liability for response costs incurred or to be incurred, and potential natural resource damage claims, by the United States Fish and Wildlife Service, the National Oceanic and Atmospheric Administration, and the United States Air Force. The settling parties sent a combined total of 16,732,348 lbs. of waste to the Site and will pay a combined total of $1,860,343 million to EPA, $386 to the U.S. Air Force, $983 to the U.S. Fish & Wildlife Service, and $83 to the National Oceanic and Atmospheric Administration. These parties had received settlement offers from EPA in 1999 or 2000 but raised questions regarding their settlement which have since been resolved. EPA is simultaneously publishing another Federal Register notice relating to another settlement with de minimis parties that received settlement offers in April 2005. Settling Parties: The parties to this settlement are: A.O. Smith Corporation, PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 41011 Angelus Block Company, Chase Bros Dairy, City of Huntington Beach, City of Lompoc, City of Newport Beach, City of Santa Monica, City of Signal Hill, Crenshaw Christian Church of Los Angeles, Emery Air Freight, Kaiser Foundation Health Plan, Luxfer Inc., MAFCO/Pneumo Abex, Martinez Shopping Center, Maywood Village Square L.P, Pacific Racing Association/ Golden Gate Fields, Pasadena Center Operating Company, Phil Wood, Inc., Philip Morris Industrial, Quintec Manufacturing, Saddleback Valley Unified School District, Sares Regis, Temple Inland, The Coca Cola Company, Walter Buell Trust, and World Oil Company. EPA will receive written comments relating to the settlement until August 26, 2005. The EPA will consider all comments it receives during this period, and may modify or withdraw its consent to the settlement if any comments disclose facts or considerations indicating that the settlement is inappropriate, improper, or inadequate. Public Meeting: In accordance with section 7003(d) of RCRA, the EPA has scheduled a public meeting in the affected area to discuss this settlement. Information about the date and time of the meeting will be published in the local newspaper, The Santa Maria Times, and will be sent to persons on the EPA’s Casmalia Site mailing list. To be added to the mailing list, please contact David Cooper at (415) 972–3237 or by e-mail at cooper.david@epa.gov. The information on the public meeting will also be available by calling (415) 369–0559. DATES: Written comments should be addressed to Karen Goldberg, U.S. Environmental Protection Agency Region IX, 75 Hawthorne Street (mail code RC–3), San Francisco, California 94105–3901, or may be faxed to her at (415) 947–3570 or sent by e-mail to goldberg.karen@epa.gov. ADDRESSES: FOR FURTHER INFORMATION CONTACT: Additional information about the Casmalia Disposal Site and about the proposed settlement may be obtained on the Casmalia Web site at: https:// yosemite.epa.gov/r9/sfund/overview.nsf or by calling Karen Goldberg at (415) 972–3951 or sending her an e-mail at goldberg.karen@epa.gov. Dated: July 8, 2005. Elizabeth J. Adams, Acting Director, Superfund Division, U.S. EPA Region IX. [FR Doc. 05–13989 Filed 7–14–05; 8:45 am] BILLING CODE 6560–50–P E:\FR\FM\15JYN1.SGM 15JYN1

Agencies

[Federal Register Volume 70, Number 135 (Friday, July 15, 2005)]
[Notices]
[Pages 41009-41011]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-13983]


-----------------------------------------------------------------------

ENVIRONMENTAL PROTECTION AGENCY

[FRL-7938-8]


Casmalia Disposal Site; Notice of Proposed CERCLA Administrative 
De Minimis Settlement

AGENCY: Environmental Protection Agency (EPA).

[[Page 41010]]


ACTION: Notice; request for public comment.

-----------------------------------------------------------------------

SUMMARY: In accordance with section 122(i) of the Comprehensive 
Environmental Response, Compensation, and Liability Act, as amended 
(CERCLA) and section 7003 of the Resource Conservation and Recovery Act 
(RCRA), the EPA and the State of California's Department of Toxic 
Substances Control (DTSC), Regional Water Quality Control Board 
(Regional Board) and Department of Fish and Game (DFG) (jointly 
referred to as the State Regulatory Entities), are hereby providing 
notice of a proposed administrative de minimis settlement concerning 
the Casmalia Disposal Site in Santa Barbara County, California (the 
Casmalia Disposal Site). Section 122(g) of CERCLA provides EPA with the 
authority to enter into administrative de minimis settlements. This 
settlement is intended to resolve the liabilities of 257 settling 
parties for the Casmalia Disposal Site under sections 106 and 107 of 
CERCLA and section 7003 of RCRA. These parties are identified below. 
Some have elected to resolve their liability with the EPA, some with 
the State Regulatory Entities, and some with both. Most of those 
resolving their liability to the EPA have also elected to resolve their 
liability for response costs and potential natural resource damage 
claims by the United States Fish and Wildlife Service (USFWS) and the 
National Oceanic and Atmospheric Administration (NOAA). The settling 
parties sent 49,991,889 lbs. of waste to the Site, which represents 
0.089% of total Site waste. These parties will pay over $4.3 million to 
EPA. EPA is simultaneously publishing another Federal Register Notice 
relating to another settlement with de minimis parties that had 
received offers prior to the group of parties listed in this Notice.
    Settling Parties: Parties that have elected to settle their 
liability at this time are as follows: ABC Unified School District, AC 
Transit, Acme Printing Ink Company, Acromil Corporation, Aerocraft Heat 
Treating Company, Allied Steel Company, Inc, Amberwick Corporation, 
American Fence Company, American Metal Bearing Company, Ampex 
Corporation, Anillo Industries, Inc., Apache Plastics, Arcadia Inc., 
Arlen J. Richman and Emily J. Richman, Armored Transport Inc., Arvin 
Industries, Astro Seal, Bakertanks Inc., Behr Process Corporation, Bell 
Industries, Benco Sales, Benmatt Industries, BMW of North America, 
Bourns, Inc., Bristol Industries, Bryan's Cleaners and Laundry, 
Builders Fence Company, Burke Industries, C & H Development, CACO 
Pacific Corporation, Cal Coast Acidizing Svc., California Domestic 
Water, California Institute of the Arts, California Oils Corporation, 
Campbells Soup Company, Carlin Foods, Carpenter Technology Corporation, 
CB Richard Ellis, C-Brite Metal Finishing, Central Chevrolet, Century 
Wire & Cable, Cerro Metal Products, Certified Enameling, Chief Auto 
Parts, Cintas Corporation, City of Anaheim, City of Corona, City of 
Hayward, City Of Orange, City of Santa Clara, City of Santa Rosa, City 
of Upland, Clayton Industries, Clean Seas, Coast Plating, Colonial 
Engineering, Comstock Crosser & Associates Development Company, Connell 
Processing Inc., Continental Acrylics, Continental Pacific Bank/Bank of 
the West, Contra Costa Water District, Coronet Manufacturing, Cor-Ray 
Painting Company, County of Fresno, County of San Mateo, Court 
Galvanizing, Inc., Crockett Container Corporation, D.W. Cruiso Jr.,/
R.W. Poole, DAH Incorporated, Deft Inc., Del Monte Foods, Dewey Pest 
Control, Dickson Testing Co., Donrey Media Group, Dover Corporation, 
Drackett, Inc., Dunkel Brothers Trucking, Easton Sports, Eberhard 
Roofing, Ecodyne Corporation, Econolite Control Products Inc., Eemus 
Manufacturing, Esterline Technologies, Excal Inc., Fillmore Piru Citrus 
Association, Fipp Investments, Fisher Development, Fitzgerald Trucking/
Fitzgerald Property, Fleet Services Inc., Flint Ink Corporation, 
Foothill Beverage Company, Fortifiber Corporation, Foster Farms, 
Gannett Co., Inc., Gans Ink & Supply, Gardenia Foods Company, Inc., 
General Magnaplate, Good Samaritan Hospital, Great Western Carpet 
Cushion, Grindley Manufacturing, Griswold Industries, Inc., Grossmont 
Union High School, GWF Power Manufacturing Systems LP, Gwynn Chevrolet, 
H.B. Fuller Company, H.F. Cox Petroleum Transportation, Hallmark 
Circuits, Hampton Farming Company, Handcraft Tile, Harris Corporation, 
Hartwell Corporation, Hawker Pacific Aerospace, Henry Wong & Tom Pon, 
Heublein Inc., Hexcel, Hill Brothers Chemical Company, Home Depot, Home 
Motors, Howard Petersen, Huntington Beach Unified School District, 
Hyatt Die Cast & Engineering, Illinois Tool Works, Indasco, Inc., 
Industrial Property Management, Ink Systems Inc., Integrated Device 
Technology, International Carbonics, International Electronic Research 
Corporation, Irvine Company, J.C. Carter Company, Jaco Oil Company, 
Jeffries Bank Notes, Johanson Dialectrics, John H. Harland Company, 
Johnson & Johnson, Johnson And Turner Painting Company, Jorco Chemical 
Co., Kal Kan Foods, Kaufman & Broad Homes Corporation, Kaynar 
Technologies, Kemira Chemicals, Inc., Keystone Shipping Company, 
Kimberly-Clark Corporation, KOH Atlas Corporation, L3 Communication 
Corporation, LeFiell Manufacturing, Leviton Manufacturing Company, 
Lithotype Company, Inc., Lost Arrow Corporation, Lucky Stores, Inc., 
Lustre Cal Nameplate, Magellan Aerospace, Malcolite Corporation, Marcel 
Electronics, Master Builders, McGean Rohco, Mentor Corporation, Mercury 
Services, Metropolitan Water District of Southern California, Micro 
Matic USA, Inc., Micro Metals, Midway Drilling, Miller Castings 
Company, Mills Iron Works, Modesto Irrigation District, Monterey 
Mushrooms, Inc., Multek Inc., Multichrome Company, Murco Development, 
Nabisco, Inc., Newman & Sons, North American Chemical Co., Nu-Metal 
Finishing Inc., Oakland Acura, Ohio Casualty Insurance Company, Ohmega 
Technologies, Orange Line Oil Company, Pacific Coast Building Products, 
Pacific Coast Producers, Pacific Radiatior Service, Pacifica Real 
Estate Group, Paktank Corporation, Richmond Terminal, Pamarco Pacific, 
Parco Inc., Pavement Specialists Inc., Pentair Enclosures Group, Peyton 
Cramer Ford Isuzu, Phylrich International, Pioneer Roofing & Tile, Plan 
Hold Corporation, Plant Insulation Company, Plato Products, Power-One 
Inc., Precision Metal Products, Ralph's Grocery Company, Rector Motor 
Car Company, Reliable Lumber, Inc., Remo Company, Ricoh Electronics, 
Robertson-Ceco Corporation, Rollins Inc. (aka Orkin Pest Control), 
Sacramento Housing And Redevelopment Agency, Safe Plating Company, Salk 
Institute for Biological Studies, San Diego School District, Santa 
Barbara Cottage Hospital, Santa Maria Public Airport District, Santee 
Dairies, Saticoy Country Club, Schlosser Forge, Sealed Air Corporation, 
Selman Chevrolet, SGL Technic, Inc., Shea Homes, Size Control Plating 
Co., Inc., Spectra-Tone Paint Corporation, SummerHill Homes, Sunny 
Distributors, Surface Protection Industries, Sutter Health, Swedlow 
Inc., Systron Donner, Tech-Etch Inc., Techni-Cast Corporation, The 
Flood Company, The Pervo Paint Company, The Stanley Works, Thorco 
Industries, Toppan Electronics, Twenieth Century Fox Film Corporation, 
U.S. Prefinished Metals, Unifirst Corporation, Union Bank of 
California, Union Tank Car Company, Universal Alloy, Universal Studios, 
Inc., U.S. Rentals, Utility Trailer

[[Page 41011]]

Manufacturing, Valley Brass Foundry, Valley Todeco, Vancon 
Construction, VANS Inc. f/k/a Van Doren Rubber Company, Ventura Coastal 
Corporation, Ventura Regional Sanitation District, Vernon Leather 
Company, Viacom Inc., Village Car Wash, Volkswagen of North America, 
Wacker Corporation, Wakefield Thermal Solutions, Waller, Robert A., 
Wedgstone Automotive, West Contra Costa County Sanitary Landfill, 
Western Boat Operators, Western Oilfields Supply, Wynn International, 
Yellow Freight Lines.

DATES: EPA and the State Regulatory Entities will receive written 
comments relating to the settlement until August 26, 2005. The EPA and 
State Regulatory Entities will consider all comments they receive 
during this period, and may modify or withdraw consent to the 
settlement if any comments disclose facts or considerations indicating 
that the settlement is inappropriate, improper, or inadequate.
    Public Meeting: In accordance with section 7003(d) of RCRA, the EPA 
has scheduled a public meeting in the affected area to discuss this 
settlement. Information about the date and time of the meeting will be 
published in the local newspaper, The Santa Maria Times, and will be 
sent to persons on the EPA's Casmalia Site mailing list. To be added to 
the mailing list, please contact David Cooper at (415) 972-3237 or by 
e-mail at cooper.david@epa.gov. The information on the public meeting 
will also be available by calling (415) 369-0559.

ADDRESSES: Written comments should be addressed to Karen Goldberg, U.S. 
Environmental Protection Agency Region IX, 75 Hawthorne Street (mail 
code RC-3), San Francisco, California 94105-3901, or may be faxed to 
her at (415) 947-3570 or sent by e-mail to goldberg.karen@epa.gov. A 
copy of the comments should be sent to: Caroline Rudolph, Project 
Coordinator, DTSC, P.O. Box 806, Sacramento, California 95812-0806.

FOR FURTHER INFORMATION CONTACT: Additional information about the 
Casmalia Disposal Site and about the proposed settlement may be 
obtained on the Casmalia Web site at: https://yosemite.epa.gov/r9/sfund/
overview.nsf or by calling Karen Goldberg at (415) 972-3951, who will 
direct any questions relating to the State Regulatory Entities to the 
appropriate State officials.

    Dated: July 8, 2005.
Elizabeth J. Adams,
Acting Director, Superfund Division, U.S. EPA Region IX.
[FR Doc. 05-13983 Filed 7-14-05; 8:45 am]
BILLING CODE 6560-50-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.