Notice of Proposed Administrative Settlement Agreement and Order on Consent With De Minimis Parties at the Omega Chemical Corporation Superfund Site in Los Angeles County, California, 30697-30698 [2020-10836]

Download as PDF Federal Register / Vol. 85, No. 98 / Wednesday, May 20, 2020 / Notices The ICR, which is available in the docket along with other related materials, provides a detailed explanation of the collection activities and the burden estimate that is only briefly summarized here: Respondents/affected entities: States and local government employers in the 24 states, DC, and the U.S. territories of American Samoa, Guam, and the Northern Mariana Islands that have employees engaged in asbestos-related construction, custodial, and brake and clutch repair activities without OSHAapproved state plans. Estimated total number of potential respondents: 25,312. Frequency of response: On occasion. Estimated total annual burden: 372,969 hours. Burden is defined at 5 CFR 1320.3(b). Estimated total annual burden costs: $16,894,178, includes no annualized capital investment or maintenance and operational costs. III. Are there changes in the estimates from the last approval? There was no change from the burden hours from the last approval. Estimated annual burden hour costs showed an increase of $1,00,000 due to increasing wage rates. IV. What is the next step in the process for this ICR? EPA will consider the comments received and amend the ICR as appropriate. The final ICR package will then be submitted to OMB for review and approval pursuant to 5 CFR 1320.12. EPA will issue another Federal Register document pursuant to 5 CFR 1320.5(a)(1)(iv) to announce the submission of the ICR to OMB and the opportunity to submit additional comments to OMB. If you have any questions about this ICR or the approval process, please contact the person listed under FOR FURTHER INFORMATION CONTACT. Authority: 44 U.S.C. 3501 et seq. Dated: May 8, 2020. Alexandra Dapolito Dunn, Assistant Administrator, Office of Chemical Safety and Pollution Prevention. [FR Doc. 2020–10898 Filed 5–19–20; 8:45 am] BILLING CODE 6560–50–P VerDate Sep<11>2014 17:51 May 19, 2020 Jkt 250001 ENVIRONMENTAL PROTECTION AGENCY [EPA R9–2019–13; FRL–10008–81–Region 9] Notice of Proposed Administrative Settlement Agreement and Order on Consent With De Minimis Parties at the Omega Chemical Corporation Superfund Site in Los Angeles County, California Environmental Protection Agency (EPA). ACTION: Notice of proposed settlement; request for public comment. AGENCY: In accordance with the Comprehensive Environmental Response, Compensation and Liability Act of 1980, as amended (‘‘CERCLA’’), notice is hereby given that the Environmental Protection Agency (‘‘EPA’’), has entered into a proposed settlement, embodied in an Administrative Settlement Agreement and Order on Consent (‘‘Settlement Agreement’’), with one hundred and forty-five parties (the ‘‘Settling De Minimis Parties’’) that sent between one and three tons of waste to a solvent and refrigerant recyling facility that operated between 1976 and 1991 in Whittier, California, called the Omega Chemical Corporation. Under the Settlement Agreement, the Settling De Minimis Parties agree to pay EPA $6,521,025.19 to resolve their liability for both past and future costs associated with the cleanup of the Omega Chemical Corporation Superfund Site (‘‘Omega Site’’) in Los Angeles County California. DATES: Comments must be received on or before June 19, 2020. ADDRESSES: Please contact Keith Olinger at olinger.keith@epa.gov or (415) 972– 3125 to request a copy of the Settlement Agreement. Comments on the Settlement Agreement should be submitted in writing to Mr. Olinger at olinger.keith@epa.gov. Comments should reference the Omega Site and the EPA Docket Number for the Settlement Agreement, EPA R9–2019–13. If for any reason you are not able to submit a comment by email, please contact Mr. Olinger at (415) 972–3125 to make alternative arrangements for submitting your comment. EPA will post its response to comments at https:// cumulis.epa.gov/supercpad/cursites/ csitinfo.cfm?id=0903349, EPA’s web page for the Omega Site. FOR FURTHER INFORMATION CONTACT: Keith Olinger, Enforcement Officer (SFD–7–5), Superfund Division, U.S. EPA Region IX, 75 Hawthorne Street, San Francisco, CA 94105; email: SUMMARY: PO 00000 Frm 00016 Fmt 4703 Sfmt 4703 30697 olinger.keith@epa.gov; Phone (415) 972– 3125. SUPPLEMENTARY INFORMATION: Notice of this proposed Settlement Agreement is made in accordance with the Section 122(i) of CERCLA, 42 U.S.C. 9622(i). The Settlement Agreement is a de minimis settlement agreement pursuant to Section 122(g) of CERCLA, 42 U.S.C. 9622(g), whereby the Settling De Minimis Parties, which are identified below, collectively agree to pay EPA $6,521,025.19. The Settlement Agreement resolves the Settling De Minimis Parties’ liability for both past and future response costs at the Omega Site and provides the Settling De Minimis Parties with a site-wide covenant not to sue pursuant to Section 122(g)(2) of CERCLA, 42 U.S.C. 9622(g)(2). Groundwater contamination extends approximately four-and-onehalf miles south, southwest from the former Omega Chemical Corporation facility, where the Settling De Minimis Parties sent hazardous waste. Much of the plume of groundwater contamination at the Omega Site lies beneath a large commercial/industrial area where chemicals released at other facilities have commingled with the contamination originating at the former Omega Chemical facility. Pursuant to a Consent Decree entered on March 31, 2017, Docket No. 2:16–cv–02696 (Central District, California), between the United States and other potentially responsible parties (‘‘PRPs’’) at the Omega Site, EPA is obligated to share seventy percent of the money collected under this Settlement Agreement with certain PRPs that have incurred significant costs cleaning up contamination at the Omega Site and will continue to incur cleanup costs in the future. As of December 31, 2019, EPA had incurred more than $43 million in costs related to the Omega Site. After accounting for the transfer of a portion of the proceeds from this Settlement Agreement to certain PRPs at the Omega Site pursuant to the terms of the 2017 Consent Decree, EPA will have recovered more than $28 million of its costs. EPA will consider all comments received on the Settlement Agreement in accordance with the DATES and ADDRESSES sections of this Notice and may modify or withdraw its consent to the Settlement Agreement if comments received disclose facts or considerations that indicate that the settlement is inappropriate, improper, or inadequate. Parties to the Proposed Settlement ACD Holdings, LLC; Aerojet Rocketdyne, Inc.; Albertsons Companies E:\FR\FM\20MYN1.SGM 20MYN1 30698 Federal Register / Vol. 85, No. 98 / Wednesday, May 20, 2020 / Notices Inc. (for Vons Milk Plant); Alhambra Unified School District; Alinabal Holdings Corporation, as successor to Lamsco West, Inc.; Allfast Fastening Systems, LLC; Alltech Associates, Inc.; Amvac Chemical Corporation; Anacomp, Inc.; Anheuser-Busch, LLC; Antelope Valley Union High School District; Armtec Defense Products Co.; B. Braun Medical Inc., for American McGaw Laboratories; Barber Group, Inc.; Barnett Tool & Engineering; BP Lubricants USA, Inc.; Burbank Steel Treating, Inc.; Burbank-GlendalePasadena Airport Authority; California Institute of the Arts; California State University (Fullerton); California State University (Pomona); California State University (San Diego); California Steel Industries, Inc.; Calstrip Steel Corporation; Centinela Hospital Medical Center; Cerritos College; CIPCO, Inc. (f/ k/a, California Industrial Products, Inc.); Circor Instrumentation Technologies, Inc.; City of Beverly Hills; City of Burbank; City of Glendale; City of Inglewood; City of Palm Desert; City of Tustin; Climet Instruments Company; Closet Maid LLC; Conopco, Inc., successor to Lever Brothers Company; Consolidated Communications of California Company; County of San Diego; County of Ventura; Courtesy Chevrolet Center; Crossfield Products Corp.; Daikin Applied Americas, Inc.; Dasol, Inc. (f/k/a, Coronet Manufacturing Company, Inc.); DCH (Oxnard) Inc.; Desert Healthcare Foundation; Diamond Perforating Metal; Dick Browning, Inc.; Dignity Health d/ b/a St. John Regional Medical Center; Dow-Key Microwave Corp.; Ducommun Labarge Technologies, Inc.; E.M.E., Inc.; Eagle Packaging, Inc.; Earnhardts Auto Center; Elliott Company, as successor to Ebara International Corporation; Eubanks Engineering Co.; Exhibitree, Inc.; Finishmaster, Inc.; Flextronics International USA, Inc.; Fontana Unified School District; Garden Grove Unified School District; Garner Glass Company; Gehr Industries; General Electric; Griswold Industries; Halbert Brothers, Inc.; Hardinge, Inc.; Hawker Pacific Aerospace; Heitman Properties; Hercules Hydrocarbon Holdings, Inc., as successor to Betz Energy Chemicals; Hoffmaster Group, Inc., as successor to Duni Corporation (West); Hogg & Davis, Inc.; Hyster-Yale Group, Inc.; Hyundai Translead, as successor to Hyundai Steel Industries; Industrial Truck Bodies & Equipment, Inc.; J.H. McCormick, Inc. d/b/a McCormick Construction Co.; J.R. Simplot Company; JMB Realty Corporation (for JMB Property Management); Jostens Inc.; Kaiser Foundation Health Plan, Inc.; Kemp VerDate Sep<11>2014 17:51 May 19, 2020 Jkt 250001 Ford; Kennametal Stellite, LP; Long Beach City College; Los Feliz Ford, Inc.; Los Robles Regional Medical Center; Martin E–Z Stick Labels; Mazda Motor of America, Inc.; MemorialCare Health System, for Long Beach Memorial Medical Center; Mercedes Benz USA, LLC; Mitsubishi Cement Corporation; Moss Motors, Ltd.; Motion Picture and Television Fund; North Orange County Community College District; Ogner Motorcars, Inc.; Orcutt Union School District; P. H. Glatfelter Company; Pasadena City College; Peter Pepper Products, Inc.; Plasma Coating Corporation; Plasma Technology, Inc.; PMC Specialties Group, Inc.; Port of West Sacramento PRC-Desoto International, Inc.; Providence Health System—Southern California; QSC, LLC, as successor to QSC Audio Products, Inc.; R & K Metal Finishing; Ralphs Grocery Company; Randall/ McAnany Company; Resident Group Services, Inc.; Rio Hondo College; Rockwell Automation, Inc.; Santa Barbara Unified School District; Scientific-Atlanta, LLC; Sensient Imaging Technologies, Inc.; SGL Technic LLC; Siemens Industry, Inc., as successor to Safetran Systems Corporation; Skov Auto Parts, Inc.; South Bay Cable Corp.; Space Systems; Space Systems/Loral, LLC (for Ford Aerospace); Spirol West, Inc.; Spring Street Towers; State of California Department of Developmental Services (for Fairview State Hospital); State of California Department of Developmental Services (for State of California (LSHDC); State of California Department of General Services; Sunnyvale Ford; Systron-Donner Corporation; T S Spray; Taiyo Yuden (U.S.A.) Inc.; Tanabe Research Laboratories USA, Inc.; Tap Plastics, Inc.; The ML Lawrence Trust; Tnemec Company, Inc; Toshiba America Information Systems, Inc.; Unifirst Corporation; Universal Oil Products Company; Vertiv Corporation (as successor to Liebert Clean Room Systems); Wavell Huber Wood Products, Inc.; Western Pacific Fleet Service, Inc.; Weyerhaeuser Company; Wildwood Express: Windowmaster Products, Inc.; Young Touchstone Company, for Arrowsmith Power Systems, Inc.; Zeneca Inc.; Zieman Manufacturing Company. Dated: May 13, 2020. Enrique Manzanilla, Director, Superfund Division, EPA Region 9. [FR Doc. 2020–10836 Filed 5–19–20; 8:45 am] BILLING CODE 6560–50–P PO 00000 Frm 00017 Fmt 4703 Sfmt 4703 FEDERAL COMMUNICATIONS COMMISSION [OMB 3060–0850 and OMB 3060–0896; FRS 16753] Information Collections Being Submitted for Review and Approval to Office of Management and Budget Federal Communications Commission. ACTION: Notice and request for comments. AGENCY: As part of its continuing effort to reduce paperwork burdens, as required by the Paperwork Reduction Act (PRA) of 1995, the Federal Communications Commission (FCC or the Commission) invites the general public and other Federal Agencies to take this opportunity to comment on the following information collection. Pursuant to the Small Business Paperwork Relief Act of 2002, the FCC seeks specific comment on how it can further reduce the information collection burden for small business concerns with fewer than 25 employees. DATES: Written comments and recommendations for the proposed information collection should be submitted on or before June 19, 2020. ADDRESSES: Comments should be sent to www.reginfo.gov/public/do/PRAMain. Find this particular information collection by selecting ‘‘Currently under 30-day Review—Open for Public Comments’’ or by using the search function. Your comment must be submitted into www.reginfo.gov per the above instructions for it to be considered. In addition to submitting in www.reginfo.gov also send a copy of your comment on the proposed information collection to Cathy Williams, FCC, via email to PRA@ fcc.gov and to Cathy.Williams@fcc.gov. Include in the comments the OMB control number as shown in the SUPPLEMENTARY INFORMATION below. FOR FURTHER INFORMATION CONTACT: For additional information or copies of the information collection, contact Cathy Williams at (202) 418–2918. To view a copy of this information collection request (ICR) submitted to OMB: (1) Go to the web page https://www.reginfo.gov/ public/do/PRAMain, (2) look for the section of the web page called ‘‘Currently Under Review,’’ (3) click on the downward-pointing arrow in the ‘‘Select Agency’’ box below the ‘‘Currently Under Review’’ heading, (4) select ‘‘Federal Communications Commission’’ from the list of agencies presented in the ‘‘Select Agency’’ box, (5) click the ‘‘Submit’’ button to the SUMMARY: E:\FR\FM\20MYN1.SGM 20MYN1

Agencies

[Federal Register Volume 85, Number 98 (Wednesday, May 20, 2020)]
[Notices]
[Pages 30697-30698]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-10836]


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

ENVIRONMENTAL PROTECTION AGENCY

[EPA R9-2019-13; FRL-10008-81-Region 9]


Notice of Proposed Administrative Settlement Agreement and Order 
on Consent With De Minimis Parties at the Omega Chemical Corporation 
Superfund Site in Los Angeles County, California

AGENCY: Environmental Protection Agency (EPA).

ACTION: Notice of proposed settlement; request for public comment.

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

SUMMARY: In accordance with the Comprehensive Environmental Response, 
Compensation and Liability Act of 1980, as amended (``CERCLA''), notice 
is hereby given that the Environmental Protection Agency (``EPA''), has 
entered into a proposed settlement, embodied in an Administrative 
Settlement Agreement and Order on Consent (``Settlement Agreement''), 
with one hundred and forty-five parties (the ``Settling De Minimis 
Parties'') that sent between one and three tons of waste to a solvent 
and refrigerant recyling facility that operated between 1976 and 1991 
in Whittier, California, called the Omega Chemical Corporation. Under 
the Settlement Agreement, the Settling De Minimis Parties agree to pay 
EPA $6,521,025.19 to resolve their liability for both past and future 
costs associated with the cleanup of the Omega Chemical Corporation 
Superfund Site (``Omega Site'') in Los Angeles County California.

DATES: Comments must be received on or before June 19, 2020.

ADDRESSES: Please contact Keith Olinger at [email protected] or 
(415) 972-3125 to request a copy of the Settlement Agreement. Comments 
on the Settlement Agreement should be submitted in writing to Mr. 
Olinger at [email protected]. Comments should reference the Omega 
Site and the EPA Docket Number for the Settlement Agreement, EPA R9-
2019-13. If for any reason you are not able to submit a comment by 
email, please contact Mr. Olinger at (415) 972-3125 to make alternative 
arrangements for submitting your comment. EPA will post its response to 
comments at https://cumulis.epa.gov/supercpad/cursites/csitinfo.cfm?id=0903349, EPA's web page for the Omega Site.

FOR FURTHER INFORMATION CONTACT: Keith Olinger, Enforcement Officer 
(SFD-7-5), Superfund Division, U.S. EPA Region IX, 75 Hawthorne Street, 
San Francisco, CA 94105; email: [email protected]; Phone (415) 972-
3125.

SUPPLEMENTARY INFORMATION: Notice of this proposed Settlement Agreement 
is made in accordance with the Section 122(i) of CERCLA, 42 U.S.C. 
9622(i). The Settlement Agreement is a de minimis settlement agreement 
pursuant to Section 122(g) of CERCLA, 42 U.S.C. 9622(g), whereby the 
Settling De Minimis Parties, which are identified below, collectively 
agree to pay EPA $6,521,025.19. The Settlement Agreement resolves the 
Settling De Minimis Parties' liability for both past and future 
response costs at the Omega Site and provides the Settling De Minimis 
Parties with a site-wide covenant not to sue pursuant to Section 
122(g)(2) of CERCLA, 42 U.S.C. 9622(g)(2). Groundwater contamination 
extends approximately four-and-one-half miles south, southwest from the 
former Omega Chemical Corporation facility, where the Settling De 
Minimis Parties sent hazardous waste. Much of the plume of groundwater 
contamination at the Omega Site lies beneath a large commercial/
industrial area where chemicals released at other facilities have 
commingled with the contamination originating at the former Omega 
Chemical facility. Pursuant to a Consent Decree entered on March 31, 
2017, Docket No. 2:16-cv-02696 (Central District, California), between 
the United States and other potentially responsible parties (``PRPs'') 
at the Omega Site, EPA is obligated to share seventy percent of the 
money collected under this Settlement Agreement with certain PRPs that 
have incurred significant costs cleaning up contamination at the Omega 
Site and will continue to incur cleanup costs in the future. As of 
December 31, 2019, EPA had incurred more than $43 million in costs 
related to the Omega Site. After accounting for the transfer of a 
portion of the proceeds from this Settlement Agreement to certain PRPs 
at the Omega Site pursuant to the terms of the 2017 Consent Decree, EPA 
will have recovered more than $28 million of its costs.
    EPA will consider all comments received on the Settlement Agreement 
in accordance with the DATES and ADDRESSES sections of this Notice and 
may modify or withdraw its consent to the Settlement Agreement if 
comments received disclose facts or considerations that indicate that 
the settlement is inappropriate, improper, or inadequate.

Parties to the Proposed Settlement

    ACD Holdings, LLC; Aerojet Rocketdyne, Inc.; Albertsons Companies

[[Page 30698]]

Inc. (for Vons Milk Plant); Alhambra Unified School District; Alinabal 
Holdings Corporation, as successor to Lamsco West, Inc.; Allfast 
Fastening Systems, LLC; Alltech Associates, Inc.; Amvac Chemical 
Corporation; Anacomp, Inc.; Anheuser-Busch, LLC; Antelope Valley Union 
High School District; Armtec Defense Products Co.; B. Braun Medical 
Inc., for American McGaw Laboratories; Barber Group, Inc.; Barnett Tool 
& Engineering; BP Lubricants USA, Inc.; Burbank Steel Treating, Inc.; 
Burbank-Glendale-Pasadena Airport Authority; California Institute of 
the Arts; California State University (Fullerton); California State 
University (Pomona); California State University (San Diego); 
California Steel Industries, Inc.; Calstrip Steel Corporation; 
Centinela Hospital Medical Center; Cerritos College; CIPCO, Inc. (f/k/
a, California Industrial Products, Inc.); Circor Instrumentation 
Technologies, Inc.; City of Beverly Hills; City of Burbank; City of 
Glendale; City of Inglewood; City of Palm Desert; City of Tustin; 
Climet Instruments Company; Closet Maid LLC; Conopco, Inc., successor 
to Lever Brothers Company; Consolidated Communications of California 
Company; County of San Diego; County of Ventura; Courtesy Chevrolet 
Center; Crossfield Products Corp.; Daikin Applied Americas, Inc.; 
Dasol, Inc. (f/k/a, Coronet Manufacturing Company, Inc.); DCH (Oxnard) 
Inc.; Desert Healthcare Foundation; Diamond Perforating Metal; Dick 
Browning, Inc.; Dignity Health d/b/a St. John Regional Medical Center; 
Dow-Key Microwave Corp.; Ducommun Labarge Technologies, Inc.; E.M.E., 
Inc.; Eagle Packaging, Inc.; Earnhardts Auto Center; Elliott Company, 
as successor to Ebara International Corporation; Eubanks Engineering 
Co.; Exhibitree, Inc.; Finishmaster, Inc.; Flextronics International 
USA, Inc.; Fontana Unified School District; Garden Grove Unified School 
District; Garner Glass Company; Gehr Industries; General Electric; 
Griswold Industries; Halbert Brothers, Inc.; Hardinge, Inc.; Hawker 
Pacific Aerospace; Heitman Properties; Hercules Hydrocarbon Holdings, 
Inc., as successor to Betz Energy Chemicals; Hoffmaster Group, Inc., as 
successor to Duni Corporation (West); Hogg & Davis, Inc.; Hyster-Yale 
Group, Inc.; Hyundai Translead, as successor to Hyundai Steel 
Industries; Industrial Truck Bodies & Equipment, Inc.; J.H. McCormick, 
Inc. d/b/a McCormick Construction Co.; J.R. Simplot Company; JMB Realty 
Corporation (for JMB Property Management); Jostens Inc.; Kaiser 
Foundation Health Plan, Inc.; Kemp Ford; Kennametal Stellite, LP; Long 
Beach City College; Los Feliz Ford, Inc.; Los Robles Regional Medical 
Center; Martin E-Z Stick Labels; Mazda Motor of America, Inc.; 
MemorialCare Health System, for Long Beach Memorial Medical Center; 
Mercedes Benz USA, LLC; Mitsubishi Cement Corporation; Moss Motors, 
Ltd.; Motion Picture and Television Fund; North Orange County Community 
College District; Ogner Motorcars, Inc.; Orcutt Union School District; 
P. H. Glatfelter Company; Pasadena City College; Peter Pepper Products, 
Inc.; Plasma Coating Corporation; Plasma Technology, Inc.; PMC 
Specialties Group, Inc.; Port of West Sacramento PRC-Desoto 
International, Inc.; Providence Health System--Southern California; 
QSC, LLC, as successor to QSC Audio Products, Inc.; R & K Metal 
Finishing; Ralphs Grocery Company; Randall/McAnany Company; Resident 
Group Services, Inc.; Rio Hondo College; Rockwell Automation, Inc.; 
Santa Barbara Unified School District; Scientific-Atlanta, LLC; 
Sensient Imaging Technologies, Inc.; SGL Technic LLC; Siemens Industry, 
Inc., as successor to Safetran Systems Corporation; Skov Auto Parts, 
Inc.; South Bay Cable Corp.; Space Systems; Space Systems/Loral, LLC 
(for Ford Aerospace); Spirol West, Inc.; Spring Street Towers; State of 
California Department of Developmental Services (for Fairview State 
Hospital); State of California Department of Developmental Services 
(for State of California (LSHDC); State of California Department of 
General Services; Sunnyvale Ford; Systron-Donner Corporation; T S 
Spray; Taiyo Yuden (U.S.A.) Inc.; Tanabe Research Laboratories USA, 
Inc.; Tap Plastics, Inc.; The ML Lawrence Trust; Tnemec Company, Inc; 
Toshiba America Information Systems, Inc.; Unifirst Corporation; 
Universal Oil Products Company; Vertiv Corporation (as successor to 
Liebert Clean Room Systems); Wavell Huber Wood Products, Inc.; Western 
Pacific Fleet Service, Inc.; Weyerhaeuser Company; Wildwood Express: 
Windowmaster Products, Inc.; Young Touchstone Company, for Arrowsmith 
Power Systems, Inc.; Zeneca Inc.; Zieman Manufacturing Company.

    Dated: May 13, 2020.
Enrique Manzanilla,
Director, Superfund Division, EPA Region 9.
[FR Doc. 2020-10836 Filed 5-19-20; 8:45 am]
 BILLING CODE 6560-50-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.