Operating Industries, Inc., Superfund Site, Monterey Park, CA; Notice of Proposed CERCLA Administrative De Minimis Settlement, 1154-1156 [2010-33283]

Download as PDF jdjones on DSK8KYBLC1PROD with NOTICES 1154 Federal Register / Vol. 76, No. 5 / Friday, January 7, 2011 / Notices 60, subparts A and GG; was approved on 12/17/2010; OMB Number 2060– 0028; expires on 12/31/2013; Approved with change. EPA ICR Number 2376.02; Regulation to Establish Mandatory Reporting of Greenhouse Gases (Final Rule for Petroleum and Natural Gas, Subpart W); 40 CFR part 98, subpart W; was approved on 12/21/2010; OMB Number 2060–0651; expires on 12/31/2013; Approved without change. EPA ICR Number 2372.02; Mandatory Reporting of Greenhouse Gases (Final Rule for Injection and Geological Sequestration of Carbon Dioxide); 40 CFR part 98, subparts RR and UU; was approved on 12/21/2010; OMB Number 2060–0649; expires on 12/31/2013; Approved without change. EPA ICR Number 2373.02; Mandatory Reporting of Greenhouse Gases (Final Rule for Additional Sources of Fluorinated Greenhouse Gases); 40 CFR part 98, subparts I, L, DD, QQ, and SS; was approved on 12/21/2010; OMB Number 2060–0650; expires on 12/31/ 2013; Approved without change. EPA ICR Number 2300.06; Regulation to Establish Mandatory Reporting of Greenhouse Gases (Reconsideration Package); 40 CFR parts 86, 89, 90, 94, 98, 600, 1033, 1039, 1042, 1045, 1048, 1051, 1054 and 1065, was approved on 12/21/2010; OMB Number 2060–0629; expires on 11/30/2012; Approved without change. EPA ICR Number 2185.04; State Review Framework; 40 CFR 70.4, 123.41 and 271.17(a), was approved on 12/21/ 2010; OMB Number 2020–0031; expires on 12/31/2013; Approved without change. EPA ICR Number 2212.03; Minority Business Enterprise/Woman Business Enterprise (MBE/WBE) Utilization under Federal Grants Cooperative Agreements and Interagency Agreements (Reinstatement); 40 CFR part 33; was approved on 12/21/2010; OMB Number 2090–0025; expires on 12/31/2013; Approved without change. EPA ICR Number 2300.08; Regulation to Establish Mandatory Reporting of Greenhouse Gases (Reconsideration Package); 40 CFR parts 86, 89, 90, 94, 98, 600, 1033, 1039, 1042, 1045, 1048, 1051, 1054 and 1065, was approved on 12/22/2010; OMB Number 2060–0629; expires on 11/30/2012; Approved without change. EPA ICR Number 1663.07; Compliance Assurance Monitoring Program; 40 CFR part 64; was approved on 12/30/2010; OMB Number 2060– 0376; expires on 12/31/2013; Approved without change. VerDate Mar<15>2010 15:30 Jan 06, 2011 Jkt 223001 Comment Filed EPA ICR Number 2394.01; Control of Greenhouse Gas Emissions from New Motor Vehicles: Proposed Heavy-Duty Engine and Vehicle Standards (Proposed Rule); in 40 CFR parts 86, 1036 and 1037 and 49 CFR parts 523, 534 and 535; OMB filed comment on 12/08/2010. EPA ICR Number 2369.01; NSPS for Sewage Sludge Incinerators; in 40 CFR part 60, subpart LLLL; OMB filed comment on 12/15/2010. EPA ICR Number 1611.08; NESHAP for Chromium Emissions from Hard and Decorative Chromium Electroplating and Chromium Anodizing Tanks; in 40 CFR part 63, subparts A and N; OMB filed comment on 12/15/2010. EPA ICR Number 1679.08; NESHAP for Marine Tank Vessel Loading Operations; in 40 CFR part 63, subparts A and Y; OMB filed comment on 12/15/ 2010. EPA ICR Number 2410.01; NESHAP for Group I Polymers and Resins; in 40 CFR part 63, subpart U; OMB filed comment on 12/15/2010. EPA ICR Number 2403.01; EG for Sewage Sludge Incinerators; in 40 CFR part 60, subpart MMMM; OMB filed comment on 12/15/2010. Dated: January 3, 2011. John Moses, Director, Collections Strategies Division. [FR Doc. 2011–110 Filed 1–6–11; 8:45 am] BILLING CODE 6560–50–P ENVIRONMENTAL PROTECTION AGENCY [ER–FRL–8993–5] Environmental Impacts Statements; Notice of Availability Responsible Agency: Office of Federal Activities, General Information (202) 564–1399 or https://www.epa.gov/ compliance/nepa/ Weekly Receipt of Environmental Impact Statements Filed 12/27/2010 Through 12/31/2010 Pursuant to 40 CFR 1506.9. Notice: In accordance with Section 309(a) of the Clean Air Act, EPA is required to make its comments on EISs issued by other Federal agencies public. Historically, EPA met this mandate by publishing weekly notices of availability of EPA comments, which includes a brief summary of EPA’s comment letters, in the Federal Register. Since February 2008, EPA has included its comment letters on EISs on its Web site at: https://www.epa.gov/compliance/ nepa/eisdata.html. Including the entire PO 00000 Frm 00027 Fmt 4703 Sfmt 4703 EIS comment letters on the Web site satisfies the Section 309(a) requirement to make EPA’s comments on EISs available to the public. Accordingly, on March 31, 2010, EPA discontinued the publication of the notice of availability of EPA comments in the Federal Register. EIS No. 20100482, Draft EIS, USACE, MO, Programmatic—Mechanical Creation and Maintenance of Emergent Sandbar Habitat in the Riverine Segments of the Upper Missouri River, To Support Least Tern and Piping Plover Populations, Implementation, MO, Comment Period Ends: 02/22/2011, Contact: Cynthia S. Upah, 402–995–2672. This document is available on the Internet at: EIS No. 20100483, Final EIS, FHWA, MO, Rex Whitton Expressway Project, To Safely and Reliably Improve Personal and Freight Mobility, Reduce Traffic Congestion, US 50/63 (Rex Whitton Expressway, also Known as Whitton) Facility in Cole County, MO, Wait Period Ends: 02/07/2011, Contact: Peggy Casey, 573–636–7104. EIS No. 20100484, Draft EIS, USFS, NM, Gila National Forest Travel Management Plan, Implementation, Silver City, NM, Comment Period Ends: 03/07/2011, Contact: Lisa Mizuno, 575–388–8267. EIS No. 20100485, Final EIS, USFS, CA, Hi-Grouse Project, Proposes to Treat Ponderosa Pine and Mixed Conifer Stands to Improve Long-Term Forest Health and Reduce Fuels within the Goosenest Adaptive Management Area, Goosenest Ranger District, Klamath National Forest, Siskiyou Co, CA, Wait Period Ends: 02/02/2011, Contact: Wendy Coats, 530–841–4470. Dated: January 4, 2011. Robert W. Hargrove, Director, NEPA Compliance Division, Office of Federal Activities. [FR Doc. 2011–112 Filed 1–6–11; 8:45 am] BILLING CODE 6560–50–P ENVIRONMENTAL PROTECTION AGENCY [FRL–9247–7] Operating Industries, Inc., Superfund Site, Monterey Park, CA; Notice of Proposed CERCLA Administrative De Minimis Settlement Environmental Protection Agency (EPA). ACTION: Notice; request for comment. AGENCY: In accordance with Section 122(i)(1) of the Comprehensive SUMMARY: E:\FR\FM\07JAN1.SGM 07JAN1 jdjones on DSK8KYBLC1PROD with NOTICES Federal Register / Vol. 76, No. 5 / Friday, January 7, 2011 / Notices Environmental Response, Compensation and Liability Act of 1980, as amended (CERCLA), 42 U.S.C. 9622(i) and Section 7003(d) of the Resource Conservation and Recovery Act, as amended (RCRA), 42 U.S.C. 6973, notice is hereby given of a proposed administrative settlement with 275 de minimis settling parties for recovery of response costs concerning the Operating Industries, Inc., Superfund Site in Monterey Park, California. The settlement is entered into pursuant to Section 122(g) of CERCLA, 42 U.S.C. 9622(g) and it requires the settling parties to pay $17,027,998 to the United States Environmental Protection Agency (Agency). The settlement includes a covenant not to sue the settling parties pursuant to Sections 106 or 107(a) of CERCLA, 42 U.S.C. 9607(a) or 9606, and Section 7003(d) of RCRA, 42 U.S.C. 6973. For thirty (30) days following the date of publication of this notice, the Agency will receive written comments relating to the settlement. The Agency will consider all comments received and may modify or withdraw its consent to the settlement if comments received disclose facts or considerations which indicate that the settlement is inappropriate, improper, or inadequate. The Agency’s response to any comments received will be available for public inspection at 75 Hawthorne Street, San Francisco, CA 94105. DATES: Pursuant to Section 122(i)(1) of CERCLA and Section 7003(d) of RCRA, EPA will receive written comments relating to this proposed settlement on or before February 7, 2011. Pursuant to Section 7003(d) of RCRA, commenters may request an opportunity for a public meeting in the affected area. If EPA receives a request for a public meeting within thirty (30) days following the publication of this Notice, EPA will hold a public meeting at a date and location to be determined. ADDRESSES: The proposed settlement is available for public inspection at EPA Region IX, 75 Hawthorne Street, San Francisco, California. A copy of the proposed settlement may be obtained from Keith Olinger, EPA Region IX, 75 Hawthorne Street, SFD–7–5, San Francisco, CA 94105, telephone number 415–972–3125. Comments should reference the Operating Industries, Inc., Superfund Site in Monterey Park, California and EPA Docket No. 2010–04 and should be addressed to Keith Olinger at the above address. FOR FURTHER INFORMATION CONTACT: Janet Magnuson, Assistant Regional Counsel (ORC–3), Office of Regional Counsel, U.S. EPA Region IX, 75 Hawthorne Street, San Francisco, CA VerDate Mar<15>2010 15:30 Jan 06, 2011 Jkt 223001 94105; phone: (415) 972–3887; fax: (415) 947–3570; e-mail: magnuson.janet@epa.gov Dated: January 7, 2010. Jane Diamond, Director, Superfund Division, U.S. EPA, Region IX. Parties to the Proposed Settlement: ABM Janitorial Services, Inc., as successor-in-interest to American Building Maintenance Company, Agrex, Inc., Agri-Chemical & Supply, Inc., Air System Components, Inc. (fka Lau Industries, Inc.) and Ruskin Company, Lau Division, Akzo Nobel Coatings, Inc. (as successor to Reliance Universal, Inc.), Al Asher & Sons Inc., Al Larson Boat Shop, Alcan Packaging Food and Tobacco Inc., Alhambra Valley Properties, Alladin Plastics, Inc., Allan Aircraft Supply Co., LLC, Allegiance Corporation, Allen Telecom, Inc., Angelica Corporation, Aramark Uniform & Career Apparel, LLC, Arrow Electronics, Inc., Associated Plating Company, Astro Pak Corporation, Authentic Specialty Foods, Inc., dba La Victoria Foods, Avalon Glass & Mirror Co., Avery Dennison Corporation, Aviall, Inc., Axis Petroleum Company, B–J Management, Inc., Baker Hughes Incorporated, Baker Hughes Oilfield Operations, Inc., BakerCorp, Baldor Electric Company, as successor by merger to Reliance Electric Company (fka Reliance Electric Industrial Company), Beazer East, Inc., Bell Industries, Inc., Beren Corporation, Beylik Drilling, Inc., Big Penny Car Wash General Partnership, Bimbo Bakeries USA, Inc., Bimbo Foods, Inc., successor-in-interest to George Weston Bakeries, Inc., Blount, Inc., successor-ininterest to Omark Industries, Inc., Bodycote Thermal Processing, Inc., Bragg Investment Company, Inc., Brea Olinda Unified School District, Bridgford Foods Corporation, Bristow Group Inc., Burmar Metal Finishing Corp., dba Barron Anodizing, Cackle Fresh Egg Farms, Inc., Califone International, Inc., California Amforge Corp., California Department of Transportation, Cargill, Incorporated, Carrier Corporation, Carrier Service, Inc., Casa De Cadillac, Cast-Rite International, Inc. and Cast-Rite Corporation, Castrol Industrial North America, Inc., Cenveo Corporation, Certance, LLC, Certified Caterers Corp., Chem Arrow Corporation International, City of Long Beach, City of Paramount, City of Santa Monica, Clean Harbors, Inc., and its operating subsidiaries, and in its capacity as indemnitor for Safety Kleen (Los Angeles), Inc., Clear Channel Outdoor, Inc., Closetmaid Corporation, Collins Food Service, Inc., ConAgra PO 00000 Frm 00028 Fmt 4703 Sfmt 4703 1155 Grocery Products Company, LLC, ConocoPhillips Company, Continuous Coating Corporation, Coscol Petroleum Corporation, Cosho, Inc., successor of Barr, Inc., County Sanitation District No. 2 of Los Angeles County, Crowley Marine Services, Inc., Cunico Corporation, Cushman & Wakefield of California, Inc., Dal-Tile International, Inc., Dart Transportation Service, Del Monte Corporation, Dexter 1994, LLC, Dickies Industrial Services, Inc., DII Industries, LLC, Dilo, Inc., Dolores Canning Co. Inc., Dominguez Properties, Dowell Schlumberger, Inc., Downey Glass Co. Incorporated, Dyanco, Inc., Econolite Control Products, Inc., Ed Anglemyer & Sons, Inc., Ed Butts Ford, Inc., El Monte Plastics, Inc., El Paso Energy E.S.T. Company as Trustee for EPEC Oil Company Liquidating Trust, Elixir Industries, EPEC Polymers, Inc., Essex Chemical Corporation, Evans Tank Line, Inc., Exxon Mobil Corporation, First Student, Inc. and First Transit, Inc., as successors to Laidlaw Transit, Inc. and Laidlaw Transit Services, Inc., Food 4 Less of Southern California, Inc., FreeportMcMoran Corporation, Gannett Flagstaff Broadcasting, Inc., Gasket Manufacturing Co., GCG Corporation, General Steamship International, Ltd., Genlyte Thomas Group LLC, as successor-in-interest to Lightolier, Inc., Geo Drilling Fluids, Inc., George O. Ladner, Jr., Trustee, Trepanier Trust, Georgia-Pacific, LLC, on behalf of Unisource Worldwide, Inc., Gillespie Furniture Co., Glendale Adventist Medical Center, Goodrich Corporation, Goulds Pumps, Inc., Grand-Way FabriGraphics Inc., Grayson Service, Inc., H.B. Fuller Company, Hacienda Golf Club, Handy & Harman, Hanson Aggregates LLC, fka Hanson Aggregates West, Inc., Harbour Auto Spa, Haskel Hall, Inc., Helium Leak Testing, Inc., Hexcel Corporation, Hexion Specialty Chemical Co., Inc., fka Borden, Inc., Hillcrest Beverly Oil Corporation, Hollingsead International, Inc., Home Furnishing Acquisition Corporation, as successor to Hoyne Industries, Inc., Hood Corporation, Hosokawa Micron International Inc., Host Hotels & Resorts, Inc., Howard Supply Company, Hugh J. Resins, Inc., IMO Industries, Inc., ITT Industries, Inc., nka ITT Corporation, J. C. Garet Inc., J. Colavin & Son, Inc., Jacob Stern & Sons, Inc., Jas. D. Easton, Inc., John W. Potter, Inc., Joslyn Manufacturing Company, LLC, Kao Brands Company, Kellogg Brown & Root, Inc., Kenneth W. Jones and Coastal Drilling Company, Key Energy Services, Inc., Kruse and Son, Inc., L & N Uniform Supply, LLC, L–3 Services, E:\FR\FM\07JAN1.SGM 07JAN1 jdjones on DSK8KYBLC1PROD with NOTICES 1156 Federal Register / Vol. 76, No. 5 / Friday, January 7, 2011 / Notices Inc., La Cienega Partners Limited Partnership, Lakeside Car Wash, Latshaw Enterprises, Inc., Lennox Car Wash, Linde, LLC, Lonesome Dove Petroleum Co., Louisiana-Pacific Corporation, LSG Sky Chefs USA, Inc., as successor to Caterair International Corporation, Lynco Grinding Company, Inc., M & R Industries, Inc., Mac’s Radiator Service, Manufacturers Service, Inc., Marco Manufacturing, Inc., Maruichi American Corp., Master Products Manufacturing Company, Inc., Master Protection Corporation, Matson Terminals, Inc., McGregor II, LLC, McKesson Corporation, Metal Improvement Company, LLC, Montebello Car Wash, Inc., Mortell Company, Morton International, LLC, successor-in-interest to Morton International, Inc., MPC Industrial Products, Inc., by Paul Queyrel, President, National Plant Services, Inc., Nellcor Puritan Bennett, LLC, Nestle Waters North America Inc. for Arrowhead Drinking Water Co., New Bristol Farms, Inc., Northrop Grumman Guidance and Electronics Company, Inc., Northrop Grumman Systems Corporation (successor to Lucas Western), O’Donnell Oil Company, nka O’Donnell Oil, LLC, Olin Corporation, Oltmans Construction Co., Optical Coating Laboratory, Inc., Orange County Water District, Pacific Bell Telephone Company, Pacific Towboat & Salvage Co., Pactiv Corporation/A&E Plastics, Inc., Pagengruppen AB, Palisades Gas and Wash, Inc., Palmcrest North Convalescent Hospital, Paramount Interests, Inc., Parker-Hannifin Corporation, as indemnitor for Steel Forming Inc. dba Commercial Metal Forming, fka Orange County Metal Works aka Orange County Machine Works, PCC Technical Industries, Inc., Penske Truck Leasing Co., L.P., Pentrate Metal Processing, Pioneer Natural Resources Company, PolyOne Corporation, Port of Long Beach, Long Beach Harbor Department, Presbyterian Intercommunity Hospital, Inc., Pro-Line Corp. Quemetco, Inc., R.H.S. Carpet Mill, Inc., R.R. Donnelley & Sons Company, Rangers Die Casting Co., Ray’s Car Wash, Raytheon Company, Republic Services, Inc. (two generators), Ringsby Truck Lines, Inc., Riviera Rolls Royce, Robert Ruehman, Inc., Royalweve Carpet Mills, Inc. and Norman A. Subotky, San Gabriel Valley Water Company, Sanitek Products, Inc., Santa Fe Braun, Inc., Scope Products, Inc., Scott Technologies, Inc., Seattle Systems, Inc. and Trulife, Inc., Shepherd Financial Services, LLC, Shuttle Bus Leasing, Siemens Water VerDate Mar<15>2010 15:30 Jan 06, 2011 Jkt 223001 Technologies Corp., Sika Corporation, Southern California Drum Co., Southwest Trails, Spectrolab, Inc., SSA Marine, Inc., Standridge Granite Corporation, Standun, Inc., Sullair Corporation, Sunkist Growers, Inc., Sunset Pipeline and Terminalling, Inc., SVG, Inc., SWECO/Emerson Electric Co., TCI Pacific Communications Inc., TDY Industries, Inc., Teberg Oil Company, Texaco, Inc., The Boeing Company, The Dow Chemical Company, The Goodyear Tire & Rubber Company, The Hearst Corporation, The Nehms Company, Inc., The Valspar Corporation, The Wackeen Family Trust, as the distributee of the assets of Ronald Moran Cadillac, Inc., a dissolved California Corporation, Thomas & Betts Corporation, Thrifty Payless Inc., successor to Thrifty Corporation, Toko Line (U. S. A.), Ltd., Torrance Car Wash, Tri-J Metal Heat Treating Co., TRW Automotive, Inc., Tube City IMS Corporation, Tulip Corporation, Tyco Healthcare Group, LP, Union Development Financial, Inc., Union Pacific Railroad Company, Unisys Corporation, United Drill Bushing Corporation, United Rentals, Inc., United States Steel Corporation and its subsidiaries, Universal City Studios, LLLP, a Delaware limited liability limited partnership (fka Universal City Studios LP, Universal City Studios LLC, and Universal City Studios, Inc., and Universal Studios, Inc.), URS Corporation, Valero Energy Corporation for and on behalf of its subsidiaries and affiliated companies, Valley Metal Treating, Inc., Valley Presbyterian Hospital, Venture Shipping (Managers) Ltd., Virco Mfg. Corporation, Vista Paint Corp., Vista-Kraft, Inc., Wash Multifamily Laundry Systems, LLC, Waterman Supply Company, Inc., WeiChuan USA, Inc., West Chemical Products, Inc./Penetone Corp., Western Methods Machinery Corporation, Western Waste Industries, Williams Production RMT Company, Wilsey Bennett, Inc., Wilsonart International, Inc., Wolf Tank Lines, Inc., Young’s Market Company, LLC, Younger Mfg. Co., Your Man Tours, Inc., Zeneca Inc., as successor-in-interest to Stuart Pharmaceutical Co. SUMMARY: [FR Doc. 2010–33283 Filed 1–6–11; 8:45 am] Notice of Public Information Collection(s) Being Submitted for Review and Approval to the Office of Management and Budget (OMB), Comments Requested BILLING CODE 6560–50–P FARM CREDIT ADMINISTRATION Farm Credit Administration Board; Sunshine Act; Regular Meeting AGENCY: PO 00000 Farm Credit Administration. Frm 00029 Fmt 4703 Sfmt 4703 Notice is hereby given, pursuant to the Government in the Sunshine Act (5 U.S.C. 552b(e)(3)), of the regular meeting of the Farm Credit Administration Board (Board). DATE AND TIME: The regular meeting of the Board will be held at the offices of the Farm Credit Administration in McLean, Virginia, on January 13, 2010, from 9 a.m. until such time as the Board concludes its business. FOR FURTHER INFORMATION CONTACT: Dale L. Aultman, Secretary to the Farm Credit Administration Board, (703) 883– 4009, TTY (703) 883–4056. ADDRESSES: Farm Credit Administration, 1501 Farm Credit Drive, McLean, Virginia 22102–5090. SUPPLEMENTARY INFORMATION: Parts of this meeting of the Board will be open to the public (limited space available), and parts will be closed to the public. In order to increase the accessibility to Board meetings, persons requiring assistance should make arrangements in advance. The matters to be considered at the meeting are: Open Session A. Approval of Minutes • December 9, 2010 B. New Business • Auditor’s Report on FCA Fiscal Year 2010/2009 Financial Statements C. Reports • Office of Examination Quarterly Report Closed Session* Reports • Update on Office of Examination Oversight Activities Dated: January 5, 2011. Dale L. Aultman, Secretary, Farm Credit Administration Board. *Session Closed-Exempt pursuant to 5 U.S.C. 552b(c)(8) and (9). [FR Doc. 2011–252 Filed 1–5–11; 4:15 pm] BILLING CODE 6705–01–P FEDERAL COMMUNICATIONS COMMISSION January 4, 2011. As part of its continuing effort to reduce paperwork burden and as required by the Paperwork Reduction Act (PRA) of 1995 (44 U.S.C. 3501– SUMMARY: E:\FR\FM\07JAN1.SGM 07JAN1

Agencies

[Federal Register Volume 76, Number 5 (Friday, January 7, 2011)]
[Notices]
[Pages 1154-1156]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-33283]


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

ENVIRONMENTAL PROTECTION AGENCY

[FRL-9247-7]


Operating Industries, Inc., Superfund Site, Monterey Park, CA; 
Notice of Proposed CERCLA Administrative De Minimis Settlement

AGENCY: Environmental Protection Agency (EPA).

ACTION: Notice; request for comment.

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

SUMMARY: In accordance with Section 122(i)(1) of the Comprehensive

[[Page 1155]]

Environmental Response, Compensation and Liability Act of 1980, as 
amended (CERCLA), 42 U.S.C. 9622(i) and Section 7003(d) of the Resource 
Conservation and Recovery Act, as amended (RCRA), 42 U.S.C. 6973, 
notice is hereby given of a proposed administrative settlement with 275 
de minimis settling parties for recovery of response costs concerning 
the Operating Industries, Inc., Superfund Site in Monterey Park, 
California. The settlement is entered into pursuant to Section 122(g) 
of CERCLA, 42 U.S.C. 9622(g) and it requires the settling parties to 
pay $17,027,998 to the United States Environmental Protection Agency 
(Agency). The settlement includes a covenant not to sue the settling 
parties pursuant to Sections 106 or 107(a) of CERCLA, 42 U.S.C. 9607(a) 
or 9606, and Section 7003(d) of RCRA, 42 U.S.C. 6973. For thirty (30) 
days following the date of publication of this notice, the Agency will 
receive written comments relating to the settlement. The Agency will 
consider all comments received and may modify or withdraw its consent 
to the settlement if comments received disclose facts or considerations 
which indicate that the settlement is inappropriate, improper, or 
inadequate. The Agency's response to any comments received will be 
available for public inspection at 75 Hawthorne Street, San Francisco, 
CA 94105.

DATES: Pursuant to Section 122(i)(1) of CERCLA and Section 7003(d) of 
RCRA, EPA will receive written comments relating to this proposed 
settlement on or before February 7, 2011. Pursuant to Section 7003(d) 
of RCRA, commenters may request an opportunity for a public meeting in 
the affected area. If EPA receives a request for a public meeting 
within thirty (30) days following the publication of this Notice, EPA 
will hold a public meeting at a date and location to be determined.

ADDRESSES: The proposed settlement is available for public inspection 
at EPA Region IX, 75 Hawthorne Street, San Francisco, California. A 
copy of the proposed settlement may be obtained from Keith Olinger, EPA 
Region IX, 75 Hawthorne Street, SFD-7-5, San Francisco, CA 94105, 
telephone number 415-972-3125. Comments should reference the Operating 
Industries, Inc., Superfund Site in Monterey Park, California and EPA 
Docket No. 2010-04 and should be addressed to Keith Olinger at the 
above address.

FOR FURTHER INFORMATION CONTACT: Janet Magnuson, Assistant Regional 
Counsel (ORC-3), Office of Regional Counsel, U.S. EPA Region IX, 75 
Hawthorne Street, San Francisco, CA 94105; phone: (415) 972-3887; fax: 
(415) 947-3570; e-mail: magnuson.janet@epa.gov

    Dated: January 7, 2010.
Jane Diamond,
Director, Superfund Division, U.S. EPA, Region IX.
    Parties to the Proposed Settlement: ABM Janitorial Services, Inc., 
as successor-in-interest to American Building Maintenance Company, 
Agrex, Inc., Agri-Chemical & Supply, Inc., Air System Components, Inc. 
(fka Lau Industries, Inc.) and Ruskin Company, Lau Division, Akzo Nobel 
Coatings, Inc. (as successor to Reliance Universal, Inc.), Al Asher & 
Sons Inc., Al Larson Boat Shop, Alcan Packaging Food and Tobacco Inc., 
Alhambra Valley Properties, Alladin Plastics, Inc., Allan Aircraft 
Supply Co., LLC, Allegiance Corporation, Allen Telecom, Inc., Angelica 
Corporation, Aramark Uniform & Career Apparel, LLC, Arrow Electronics, 
Inc., Associated Plating Company, Astro Pak Corporation, Authentic 
Specialty Foods, Inc., dba La Victoria Foods, Avalon Glass & Mirror 
Co., Avery Dennison Corporation, Aviall, Inc., Axis Petroleum Company, 
B-J Management, Inc., Baker Hughes Incorporated, Baker Hughes Oilfield 
Operations, Inc., BakerCorp, Baldor Electric Company, as successor by 
merger to Reliance Electric Company (fka Reliance Electric Industrial 
Company), Beazer East, Inc., Bell Industries, Inc., Beren Corporation, 
Beylik Drilling, Inc., Big Penny Car Wash General Partnership, Bimbo 
Bakeries USA, Inc., Bimbo Foods, Inc., successor-in-interest to George 
Weston Bakeries, Inc., Blount, Inc., successor-in-interest to Omark 
Industries, Inc., Bodycote Thermal Processing, Inc., Bragg Investment 
Company, Inc., Brea Olinda Unified School District, Bridgford Foods 
Corporation, Bristow Group Inc., Burmar Metal Finishing Corp., dba 
Barron Anodizing, Cackle Fresh Egg Farms, Inc., Califone International, 
Inc., California Amforge Corp., California Department of 
Transportation, Cargill, Incorporated, Carrier Corporation, Carrier 
Service, Inc., Casa De Cadillac, Cast-Rite International, Inc. and 
Cast-Rite Corporation, Castrol Industrial North America, Inc., Cenveo 
Corporation, Certance, LLC, Certified Caterers Corp., Chem Arrow 
Corporation International, City of Long Beach, City of Paramount, City 
of Santa Monica, Clean Harbors, Inc., and its operating subsidiaries, 
and in its capacity as indemnitor for Safety Kleen (Los Angeles), Inc., 
Clear Channel Outdoor, Inc., Closetmaid Corporation, Collins Food 
Service, Inc., ConAgra Grocery Products Company, LLC, ConocoPhillips 
Company, Continuous Coating Corporation, Coscol Petroleum Corporation, 
Cosho, Inc., successor of Barr, Inc., County Sanitation District No. 2 
of Los Angeles County, Crowley Marine Services, Inc., Cunico 
Corporation, Cushman & Wakefield of California, Inc., Dal-Tile 
International, Inc., Dart Transportation Service, Del Monte 
Corporation, Dexter 1994, LLC, Dickies Industrial Services, Inc., DII 
Industries, LLC, Dilo, Inc., Dolores Canning Co. Inc., Dominguez 
Properties, Dowell Schlumberger, Inc., Downey Glass Co. Incorporated, 
Dyanco, Inc., Econolite Control Products, Inc., Ed Anglemyer & Sons, 
Inc., Ed Butts Ford, Inc., El Monte Plastics, Inc., El Paso Energy 
E.S.T. Company as Trustee for EPEC Oil Company Liquidating Trust, 
Elixir Industries, EPEC Polymers, Inc., Essex Chemical Corporation, 
Evans Tank Line, Inc., Exxon Mobil Corporation, First Student, Inc. and 
First Transit, Inc., as successors to Laidlaw Transit, Inc. and Laidlaw 
Transit Services, Inc., Food 4 Less of Southern California, Inc., 
Freeport-McMoran Corporation, Gannett Flagstaff Broadcasting, Inc., 
Gasket Manufacturing Co., GCG Corporation, General Steamship 
International, Ltd., Genlyte Thomas Group LLC, as successor-in-interest 
to Lightolier, Inc., Geo Drilling Fluids, Inc., George O. Ladner, Jr., 
Trustee, Trepanier Trust, Georgia-Pacific, LLC, on behalf of Unisource 
Worldwide, Inc., Gillespie Furniture Co., Glendale Adventist Medical 
Center, Goodrich Corporation, Goulds Pumps, Inc., Grand-Way Fabri-
Graphics Inc., Grayson Service, Inc., H.B. Fuller Company, Hacienda 
Golf Club, Handy & Harman, Hanson Aggregates LLC, fka Hanson Aggregates 
West, Inc., Harbour Auto Spa, Haskel Hall, Inc., Helium Leak Testing, 
Inc., Hexcel Corporation, Hexion Specialty Chemical Co., Inc., fka 
Borden, Inc., Hillcrest Beverly Oil Corporation, Hollingsead 
International, Inc., Home Furnishing Acquisition Corporation, as 
successor to Hoyne Industries, Inc., Hood Corporation, Hosokawa Micron 
International Inc., Host Hotels & Resorts, Inc., Howard Supply Company, 
Hugh J. Resins, Inc., IMO Industries, Inc., ITT Industries, Inc., nka 
ITT Corporation, J. C. Garet Inc., J. Colavin & Son, Inc., Jacob Stern 
& Sons, Inc., Jas. D. Easton, Inc., John W. Potter, Inc., Joslyn 
Manufacturing Company, LLC, Kao Brands Company, Kellogg Brown & Root, 
Inc., Kenneth W. Jones and Coastal Drilling Company, Key Energy 
Services, Inc., Kruse and Son, Inc., L & N Uniform Supply, LLC, L-3 
Services,

[[Page 1156]]

Inc., La Cienega Partners Limited Partnership, Lakeside Car Wash, 
Latshaw Enterprises, Inc., Lennox Car Wash, Linde, LLC, Lonesome Dove 
Petroleum Co., Louisiana-Pacific Corporation, LSG Sky Chefs USA, Inc., 
as successor to Caterair International Corporation, Lynco Grinding 
Company, Inc., M & R Industries, Inc., Mac's Radiator Service, 
Manufacturers Service, Inc., Marco Manufacturing, Inc., Maruichi 
American Corp., Master Products Manufacturing Company, Inc., Master 
Protection Corporation, Matson Terminals, Inc., McGregor II, LLC, 
McKesson Corporation, Metal Improvement Company, LLC, Montebello Car 
Wash, Inc., Mortell Company, Morton International, LLC, successor-in-
interest to Morton International, Inc., MPC Industrial Products, Inc., 
by Paul Queyrel, President, National Plant Services, Inc., Nellcor 
Puritan Bennett, LLC, Nestle Waters North America Inc. for Arrowhead 
Drinking Water Co., New Bristol Farms, Inc., Northrop Grumman Guidance 
and Electronics Company, Inc., Northrop Grumman Systems Corporation 
(successor to Lucas Western), O'Donnell Oil Company, nka O'Donnell Oil, 
LLC, Olin Corporation, Oltmans Construction Co., Optical Coating 
Laboratory, Inc., Orange County Water District, Pacific Bell Telephone 
Company, Pacific Towboat & Salvage Co., Pactiv Corporation/A&E 
Plastics, Inc., Pagengruppen AB, Palisades Gas and Wash, Inc., 
Palmcrest North Convalescent Hospital, Paramount Interests, Inc., 
Parker-Hannifin Corporation, as indemnitor for Steel Forming Inc. dba 
Commercial Metal Forming, fka Orange County Metal Works aka Orange 
County Machine Works, PCC Technical Industries, Inc., Penske Truck 
Leasing Co., L.P., Pentrate Metal Processing, Pioneer Natural Resources 
Company, PolyOne Corporation, Port of Long Beach, Long Beach Harbor 
Department, Presbyterian Intercommunity Hospital, Inc., Pro-Line Corp.
    Quemetco, Inc., R.H.S. Carpet Mill, Inc., R.R. Donnelley & Sons 
Company, Rangers Die Casting Co., Ray's Car Wash, Raytheon Company, 
Republic Services, Inc. (two generators), Ringsby Truck Lines, Inc., 
Riviera Rolls Royce, Robert Ruehman, Inc., Royalweve Carpet Mills, Inc. 
and Norman A. Subotky, San Gabriel Valley Water Company, Sanitek 
Products, Inc., Santa Fe Braun, Inc., Scope Products, Inc., Scott 
Technologies, Inc., Seattle Systems, Inc. and Trulife, Inc., Shepherd 
Financial Services, LLC, Shuttle Bus Leasing, Siemens Water 
Technologies Corp., Sika Corporation, Southern California Drum Co., 
Southwest Trails, Spectrolab, Inc., SSA Marine, Inc., Standridge 
Granite Corporation, Standun, Inc., Sullair Corporation, Sunkist 
Growers, Inc., Sunset Pipeline and Terminalling, Inc., SVG, Inc., 
SWECO/Emerson Electric Co., TCI Pacific Communications Inc., TDY 
Industries, Inc., Teberg Oil Company, Texaco, Inc., The Boeing Company, 
The Dow Chemical Company, The Goodyear Tire & Rubber Company, The 
Hearst Corporation, The Nehms Company, Inc., The Valspar Corporation, 
The Wackeen Family Trust, as the distributee of the assets of Ronald 
Moran Cadillac, Inc., a dissolved California Corporation, Thomas & 
Betts Corporation, Thrifty Payless Inc., successor to Thrifty 
Corporation, Toko Line (U. S. A.), Ltd., Torrance Car Wash, Tri-J Metal 
Heat Treating Co., TRW Automotive, Inc., Tube City IMS Corporation, 
Tulip Corporation, Tyco Healthcare Group, LP, Union Development 
Financial, Inc., Union Pacific Railroad Company, Unisys Corporation, 
United Drill Bushing Corporation, United Rentals, Inc., United States 
Steel Corporation and its subsidiaries, Universal City Studios, LLLP, a 
Delaware limited liability limited partnership (fka Universal City 
Studios LP, Universal City Studios LLC, and Universal City Studios, 
Inc., and Universal Studios, Inc.), URS Corporation, Valero Energy 
Corporation for and on behalf of its subsidiaries and affiliated 
companies, Valley Metal Treating, Inc., Valley Presbyterian Hospital, 
Venture Shipping (Managers) Ltd., Virco Mfg. Corporation, Vista Paint 
Corp., Vista-Kraft, Inc., Wash Multifamily Laundry Systems, LLC, 
Waterman Supply Company, Inc., Wei-Chuan USA, Inc., West Chemical 
Products, Inc./Penetone Corp., Western Methods Machinery Corporation, 
Western Waste Industries, Williams Production RMT Company, Wilsey 
Bennett, Inc., Wilsonart International, Inc., Wolf Tank Lines, Inc., 
Young's Market Company, LLC, Younger Mfg. Co., Your Man Tours, Inc., 
Zeneca Inc., as successor-in-interest to Stuart Pharmaceutical Co.

[FR Doc. 2010-33283 Filed 1-6-11; 8:45 am]
BILLING CODE 6560-50-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.