Environmental Protection Agency June 11, 2009 – Federal Register Recent Federal Regulation Documents

Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Exchange Network Grants Progress Report (Renewal); EPA ICR No. 2207.03, OMB Control No. 2025-0006
Document Number: E9-13732
Type: Notice
Date: 2009-06-11
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this document announces that EPA is planning to submit a request to renew an existing approved Information Collection Request (ICR) to the Office of Management and Budget (OMB). This ICR is scheduled to expire on 11/30/09. Before submitting the ICR to OMB for review and approval, EPA is soliciting comments on specific aspects of the proposed information collection as described below.
Notice of Open Meeting of the Environmental Financial Advisory Board (EFAB)
Document Number: E9-13731
Type: Notice
Date: 2009-06-11
Agency: Environmental Protection Agency
The United States Environmental Protection Agency's (EPA) Environmental Financial Advisory Board (EFAB) will hold an open meeting on August 10-11, 2009. EFAB is an EPA advisory committee chartered under the Federal Advisory Committee Act (FACA) to provide advice and recommendations to EPA on creative approaches to funding environmental programs, projects, and activities.
Proposed Consent Decree, Clean Air Act Citizen Suit
Document Number: E9-13730
Type: Notice
Date: 2009-06-11
Agency: Environmental Protection Agency
In accordance with section 113(g) of the Clean Air Act, as amended (CAA or ``Act''), 42 U.S.C. 7413(g), notice is hereby given of
Proposed CERCLA Section 122(h) Ability-to-Pay Settlement Relating to the Crumb Trailer Park Superfund Site, Village of West Winfield, Herkimer County, NY
Document Number: E9-13729
Type: Notice
Date: 2009-06-11
Agency: Environmental Protection Agency
In accordance with Section 122(i) of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, as amended (``CERCLA''), 42 U.S.C. 9622(i), notice is hereby given by the U.S. Environmental Protection Agency (``EPA''), Region 2, of a proposed settlement agreement pursuant to Section 122(h) of CERCLA, 42 U.S.C. 9622(h), in accordance with EPA ``ability-to-pay'' policies, with Crumb's Trailer Park, LLC (the ``Settling Party''), a New York limited liability corporation which is a potentially responsible party, pursuant to CERCLA, for a removal response action conducted by EPA at the Crumb Trailer Park Superfund Site (``Site'') in the Village of West Winfield, Herkimer County, New York. The Site includes a 2.6-acre parcel of real property that had been occupied as a mobile home facility. The removal response action included the placement of a soil cover over contaminated soils at the Site, the imposition of institutional controls to prohibit residential use of the Site and the relocation, pursuant to the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (42 U.S.C. 4601 et seq.), of the residents of the mobile home facility at the Site to an adjacent mobile home facility on property owned by the Settling Party. EPA has estimated the value of the settlement at $132,600. Pursuant to the settlement, the Settling Party will lease to the relocated residents at their existing rents for at least forty-two (42) months, will impose institutional controls at the Site property to prohibit residential use of that property and will perform specified post-removal Site controls. The settlement includes a covenant by EPA not to sue nor to take administrative action against the Settling Party pursuant to Sections 106 and 107 of CERCLA, 42 U.S.C. 9606 and 9607, with regard to the Site. For thirty (30) days following the date of publication of this notice, EPA will receive written comments relating to the settlement. EPA will consider all comments received and may modify or withdraw its consent to the settlement if comments received disclose facts or considerations that indicate that the proposed settlement is inappropriate, improper or inadequate. EPA's response to any comments received will be available for public inspection at EPA Region 2 offices, 290 Broadway, New York, New York 10007-1866.
Approval and Promulgation of Air Quality Implementation Plans; West Virginia; Clean Air Interstate Rule
Document Number: E9-13725
Type: Proposed Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is proposing to approve a revision to the West Virginia
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; Davidson, Knox, and Memphis-Shelby Counties, TN
Document Number: E9-13602
Type: Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is notifying the public that it has received negative declarations for large Municipal Waste Combustion (MWC) units from the Nashville/Davidson County Metropolitan Health Department, Knox County Department Air Quality Management, and Memphis-Shelby County Health Department in Tennessee. These negative declarations certify that large MWC units subject to the requirements of sections 111(d) and 129 of the Clean Air Act (CAA) do not exist in areas covered by the local air pollution control programs of Nashville/Davidson County, Knox County, and Memphis-Shelby County, Tennessee.
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; Jefferson County, KY; and Forsyth County, NC; and Knox and Davidson Counties, TN
Document Number: E9-13601
Type: Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is notifying the public that it has received negative declarations for Hospital/Medical/Infectious Waste Incinerator (HMIWI) units from Jefferson County Air Pollution Control District, Kentucky; Forsyth County Environmental Affairs Department, North Carolina; Knox County Department of Air Quality Management, and Nashville/Davidson County Metropolitan Health Department, Tennessee. These negative declarations certify that HMIWI units subject to the requirements of sections 111(d) and 129 of the Clean Air Act (CAA) do not exist in areas covered by the local air pollution control programs of Jefferson County, Kentucky; Forsyth County, North Carolina; Knox County, and Nashville/Davidson County, Tennessee.
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; State of Tennessee and Commonwealth of Kentucky
Document Number: E9-13599
Type: Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is notifying the public that it has received negative declarations for Hospital/Medical/Infectious Waste Incinerator (HMIWI) units from the State of Tennessee and the Commonwealth of Kentucky. These negative declarations certify that HMIWI units subject to the requirements of sections 111(d) and 129 of the Clean Air Act (CAA) do not exist in areas covered by the air pollution control programs of Tennessee Division of Air Pollution Control and Kentucky Division for Air Quality.
Approval and Promulgation of Implementation Plans Georgia: State Implementation Plan Revision
Document Number: E9-13593
Type: Proposed Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is proposing to approve the State Implementation Plan (SIP) revision submitted by the Georgia Department of Natural Resources, through the Georgia Environmental Protection Division, on June 25, 2008. The revisions include modifications to Georgia's Air Quality Rules found at Chapters 391-3-1-.01, and 391-3-1-.02, pertaining to ``Definitions,'' and ``Emission Limitations and Standards,'' respectively. This action is being taken pursuant to section 110 of the Clean Air Act.
Approval and Promulgation of Implementation Plans Georgia: State Implementation Plan Revision
Document Number: E9-13591
Type: Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is taking direct final action to approve the State Implementation Plan (SIP) revision submitted by the Georgia Department of Natural Resources (DNR), through the Georgia Environmental Protection Division (EPD), on June 25, 2008. The revisions include modifications to Georgia's Air Quality Rules found at Chapters 391-3- 1-.01, and 391-3-1-.02, pertaining to ``Definitions,'' and ``Emission Limitations and Standards,'' respectively. This action is being taken pursuant to section 110 of the Clean Air Act (CAA).
Approval and Promulgation of Implementation Plans; Hawaii
Document Number: E9-13590
Type: Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
Under the Clean Air Act, EPA is completing the process begun in 2005 to revise the format of the ``identification of plan'' section for the Hawaii State Implementation Plan (SIP). Specifically, EPA is adding the non-regulatory provisions and quasi-regulatory measures to the revised ``identification of plan'' section. The non-regulatory provisions and quasi-regulatory measures affected by this format revision have been previously submitted by the State of Hawaii and approved by EPA.
Revisions to the California State Implementation Plan, Antelope Valley Air Quality Management District and South Coast Air Quality Management District
Document Number: E9-13483
Type: Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is taking direct final action to approve revisions to the Antelope Valley Air Quality Management District (AVAQMD) and South Coast Air Quality Management District (SCAQMD) portions of the California State Implementation Plan (SIP). These revisions concern particulate matter (PM-10) emissions from open outdoor fires and from wood burning devices. We are approving local rules under the Clean Air Act as amended in 1990 (CAA or the Act).
Revisions to the California State Implementation Plan, Antelope Valley Air Quality Management District and South Coast Air Quality Management District
Document Number: E9-13482
Type: Proposed Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is proposing to approve revisions to the Antelope Valley Air Quality Management District (AVAQMD) and South Coast Air Quality Management District portions of the California State Implementation Plan (SIP). Under authority of the Clean Air Act as amended in 1990
Revisions to the California State Implementation Plan, Monterey Bay Unified Air Pollution Control District, Placer County Air Pollution Control District
Document Number: E9-13481
Type: Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is taking direct final action to approve revisions to the Monterey Bay Unified Air Pollution Control District (MBUAPCD) and Placer County Air Pollution Control District (PCAPCD) portions of the California State Implementation Plan (SIP). These revisions concern volatile organic compound (VOC) emissions from storage tanks and the operation of steam drive crude oil production wells. We are approving local rules that regulate these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act).
Revisions to the California State Implementation Plan, Monterey Bay Unified Air Pollution Control District, Placer County Air Pollution Control District
Document Number: E9-13479
Type: Proposed Rule
Date: 2009-06-11
Agency: Environmental Protection Agency
EPA is proposing to approve revisions to the Monterey Bay Unified Air Pollution Control District (MBUAPCD) and Placer County Air Pollution Control District (PCAPCD) portions of the California State Implementation Plan (SIP). These revisions concern volatile organic compound (VOC) emissions from storage tanks and the operation of steam drive crude oil production wells. We are proposing to approve local rules to regulate these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act).
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.