Environmental Protection Agency July 2009 – Federal Register Recent Federal Regulation Documents

Results 51 - 100 of 183
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; NESHAP for Hydrochloric Acid Production (Renewal), EPA ICR Number 2032.06, OMB Control Number 2060-0529
Document Number: E9-17836
Type: Notice
Date: 2009-07-27
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR that is abstracted below describes the nature of the collection and the estimated burden and cost.
Revisions to the California State Implementation Plan, California Air Resources Board Consumer Products Regulations; Extension of Comment Period
Document Number: E9-17832
Type: Proposed Rule
Date: 2009-07-27
Agency: Environmental Protection Agency
The EPA is announcing an extension of the public comment period for the proposed rule entitled ``Revisions to the California State Implementation Plan, California Air Resources Board Consumer Products Regulations.'' The proposed rule was initially published in the Federal Register on June 26, 2009. Written comments on the proposed rule were to be submitted to EPA on or before July 27, 2009 (30-day comment period). The EPA is extending the public comment period until August 27, 2009.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Acid Rain Program Under Title IV of the Clean Air Act Amendments (Renewal); EPA ICR No. 1633.15, OMB Control No. 2060-0258
Document Number: E9-17831
Type: Notice
Date: 2009-07-27
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR, which is abstracted below, describes the nature of the information collection and its estimated burden and cost.
National Emission Standards for Hazardous Air Pollutants for Area Sources: Prepared Feeds Manufacturing
Document Number: E9-17826
Type: Proposed Rule
Date: 2009-07-27
Agency: Environmental Protection Agency
EPA is proposing national emissions standards for control of hazardous air pollutants from prepared feeds manufacturing facilities. The proposed emissions standards for new and existing sources are based on EPA's proposed determination as to what constitutes the generally available control technology or management practices for the area source category.
Approval and Promulgation of Implementation Plans; Kentucky; Variance of Avis Rent-A-Car and Budget Rent-A-Car Facilities Located at the Cincinnati/Northern Kentucky International Airport
Document Number: E9-17823
Type: Proposed Rule
Date: 2009-07-27
Agency: Environmental Protection Agency
EPA is proposing to approve the source-specific State Implementation Plan (SIP) revision submitted by the Commonwealth of Kentucky on February 4, 2009, for the purpose of removing Stage II vapor control requirements at Avis Rent-A-Car, and Budget Rent-A-Car facilities located at the Cincinnati/Northern Kentucky International Airport. This proposed revision to the SIP is approvable based on the December 12, 2006, EPA policy memorandum from Stephen D. Page entitled Removal of Stage II Vapor Recovery in Situations Where Widespread Use of Onboard Refueling Vapor Recovery is Demonstrated. This action is being taken pursuant to Section 110 of the Clean Air Act (CAA).
National Oil and Hazardous Substance Pollution Contingency Plan National Priorities List
Document Number: E9-17564
Type: Proposed Rule
Date: 2009-07-27
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region IX is issuing a Notice of Intent to Delete the Southern California Edison (SCE), Visalia Pole Yard Superfund Site (Site) located in northeastern Visalia, Tulare County, California, from the National Priorities List (NPL), and requests public comments on this action. The NPL, promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of California, through the Department of Toxic Substances Control (DTSC), have determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
National Oil and Hazardous Substance; Pollution Contingency Plan; National Priorities List
Document Number: E9-17562
Type: Rule
Date: 2009-07-27
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region IX, is publishing a Direct Final Notice of Deletion for the Southern California Edison (SCE), Visalia Pole Yard Superfund Site (Site) located in northeastern Visalia, Tulare County, California, from the National Priorities List (NPL). The NPL, promulgated pursuant to Section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). This direct final deletion is being published by EPA with the concurrence of the State of California, through the Department of Toxic Substance Control (DTSC), because EPA has determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Cancellation of Pesticides for Non-Payment of Year 2009 Registration Maintenance Fees
Document Number: E9-17725
Type: Notice
Date: 2009-07-24
Agency: Environmental Protection Agency
Since the amendments of October 1988, the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) has required payment of an annual maintenance fee to keep pesticide registrations in effect. The fee due last January 15 has gone unpaid for 370 registrations. Section 4(i)(5)(G) of FIFRA provides that the Administrator may cancel these registrations by order and without a hearing; orders to cancel all 370 of these registrations have been issued within the past few days.
Agency Information Collection Activities: Proposed Collection; Comment Request; Emission Guidelines for Large Municipal Waste Combustors Constructed on or Before September 20, 1994; EPA ICR No. 1847.05, OMB Control No. 2060-0390
Document Number: E9-17718
Type: Notice
Date: 2009-07-24
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). The ICR is scheduled to expire on November 30, 2009. 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.
FIFRA Scientific Advisory Panel; Notice of Public Meeting
Document Number: E9-17710
Type: Notice
Date: 2009-07-24
Agency: Environmental Protection Agency
There will be a 4-day meeting of the Federal Insecticide, Fungicide, and Rodenticide Act Scientific Advisory Panel (FIFRA SAP) to consider and review Evaluation of Updated Standard Operating Procedures for Residential Exposure Assessment.
Public Notice of Draft NPDES General Permits for Wastewater Lagoon Systems Located in Colorado, Montana, North Dakota, South Dakota, Utah and Wyoming
Document Number: E9-17708
Type: Notice
Date: 2009-07-24
Agency: Environmental Protection Agency
EPA Region 8 is hereby giving notice of its proposed determination to issue six National Pollutant Discharge Elimination System (NPDES) general permits for wastewater lagoon systems that are located in Indian country in Region 8 and that are treating primarily domestic wastewater. The general permits are grouped geographically by State, with the permit coverage being for specified Indian reservations in the State; any land held in trust by the United States for an Indian tribe; and any other areas which are Indian country within the meaning of 18 U.S.C. 1151. The permits for the States of Montana, North Dakota, South Dakota, Utah, and Wyoming are being reissued and replace permits that were issued in 2004. Those permits expire August 16, 2009. The permit for the State of Colorado is being issued for the first time.
Environmental Impact Statements and Regulations; Availability of EPA Comments Availability of EPA Comments Prepared Pursuant to the Environmental Review Process (ERP), Under Section 309 of the Clean Air Act and Section 102(2)(c) of the National Environmental Policy Act as Amended
Document Number: E9-17706
Type: Notice
Date: 2009-07-24
Agency: Environmental Protection Agency
EPA expressed environmental concerns about impacts to aquatic resources and to California condor. EPA recommended additional information for air quality, induced growth, transportation, visual and cumulative impacts. Rating EC2.
Environmental Impacts Statements; Notice of Availability
Document Number: E9-17703
Type: Notice
Date: 2009-07-24
Agency: Environmental Protection Agency
Cross-Media Electronic Reporting Rule State Authorized Program Revision Approval: State of North Carolina
Document Number: E9-17572
Type: Notice
Date: 2009-07-23
Agency: Environmental Protection Agency
This action announces EPA's approval, under regulations for Cross-Media Electronic Reporting, of the State of North Carolina's request to revise its EPA-authorized program to allow electronic reporting; and also provides notice of an opportunity to request a public hearing on this action.
Waste Energy Recovery Registry
Document Number: E9-17550
Type: Proposed Rule
Date: 2009-07-23
Agency: Environmental Protection Agency
EPA is proposing to establish the criteria for including sources or sites in a Registry of Recoverable Waste Energy Sources (Registry), as required under Title IV, Subtitle D of the Energy Independence and Security Act of 2007. The Agency is also proposing the Survey processes by which EPA will collect data and populate the Registry. The rule would apply to major industrial and large commercial sources as defined by EPA in this rulemaking. This proposed rule would not require the installation of new monitoring equipment; rather it would require only that sources above certain threshold levels that wish to be included in the Registry enter specific already-monitored data points into the voluntary Survey, which is a software tool that will calculate the quantity and quality of potentially recoverable waste energy.
Notice of Receipt of Several Pesticide Petitions Filed for Residues of Pesticide Chemicals in or on Various Commodities; Correction
Document Number: E9-17548
Type: Notice
Date: 2009-07-23
Agency: Environmental Protection Agency
EPA issued a notice in the Federal Register of Wednesday, June 10, 2009 (74 FR 27538, FRL-8417-7), concerning the notice of receipt of several pesticide petitions filed for residues of pesticide chemicals in or on various commodities. This document is being issued to correct the omission of papaya at 1.5 ppm under the ``New Tolerance'' section in number 5. PP 9F7537 (EPA-HQ-OPP-2009-0263).
Implementation of the New Source Review (NSR) Program for Particulate Matter Less Than 2.5 Micrometers (PM2.5
Document Number: E9-17541
Type: Proposed Rule
Date: 2009-07-23
Agency: Environmental Protection Agency
The EPA is proposing to extend for an additional nine months the existing administrative stay of the ``grandfathering'' provision for particulate matter less than 2.5 micrometers (PM2.5) requirements in the Federal Prevention of Significant Deterioration (PSD) program published in the Federal Register on May 16, 2008 as part of the final rule entitled, ``Implementation of the New Source Review (NSR) Program for Particulate Matter Less Than 2.5 Micrometers (PM2.5).'' The grandfathering provision under the Federal PSD program allows the permitting authority to review PSD permit applications received before July 15, 2008 according to EPA's 1997 policy of satisfying the requirements for particulate matter less than 10 micrometers (PM10) as a surrogate for meeting the new requirements for PM2.5.
Cross-Media Electronic Reporting Rule State Authorized Program Revision Approval: State of Tennessee
Document Number: E9-17537
Type: Notice
Date: 2009-07-23
Agency: Environmental Protection Agency
This notice announces EPA's approval, under regulations for Cross-Media Electronic Reporting, of the State of Tennessee's request to revise certain of their EPA-authorized programs to allow electronic reporting.
Registration Review; Glyphosate Docket Opened for Review and Comment
Document Number: E9-17404
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
EPA has established a registration review docket for the pesticide listed in the table in Unit III.A. With this document, EPA is opening the public comment period for this registration review. Registration review is EPA's periodic review of pesticide registrations to ensure that each pesticide continues to satisfy the statutory standard for registration, that is, the pesticide can perform its intended function without unreasonable adverse effects on human health or the environment. Registration review dockets contain information that will assist the public in understanding the types of information and issues that the Agency may consider during the course of registration reviews. Through this program, EPA is ensuring that each pesticide's registration is based on current scientific and other knowledge, including its effects on human health and the environment. Previously, docket number EPA-HQ-OPP-2007-0147 was announced as open for review and comment on June 24, 2009, on the registration review case of glyphosate. However, this was an inaccurate docket number reference for this pesticide chemical case. Therefore, the correct docket number for the registration review case of glyphosate is EPA-HQ- OPP-2009-0361.
Pesticide Products; Registration Applications
Document Number: E9-17403
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
This notice announces receipt of applications to register pesticide products containing new active ingredients not included in any currently registered products pursuant to the provisions of section 3(c)(4) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended.
Flexible Approaches to Environmental Measurement-The Evolution of the Performance Approach
Document Number: E9-17402
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
Assuring the quality of environmental measurements is essential to the implementation of the Environmental Protection Agency's (EPA's or the Agency's) environmental programs, both regulatory and voluntary. In an October 6, 1997, Notice of Intent (FRL- 5903-2), the Agency outlined a ``Performance Based Measurement System (PBMS)'' concept which was expected to ``* * * have the overall effect of improving data quality and encouraging advancement of analytical technologies.'' EPA has recently revisited the 1997 concept, gauged the Agency's progress towards achieving its goals, and redefined steps needed to ensure continued progress.
Notice of Receipt of Several Pesticide Petitions Filed for Residues of Pesticide Chemicals in or on Various Commodities
Document Number: E9-17401
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
This notice announces the Agency's receipt of several initial filings of pesticide petitions proposing the establishment or modification of regulations for residues of pesticide chemicals in or on various commodities.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Reporting and Recordkeeping Requirements of the HCFC Allowance System (Renewal); EPA ICR No. 2014.04, OMB Control No. 2060-0498
Document Number: E9-17399
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR, which is abstracted below, describes the nature of the information collection and its estimated burden and cost.
Azinphos-methyl; Notice of Receipt of Request for Label Amendments
Document Number: E9-17398
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
EPA is seeking public comment on a June 18, 2009 request by azinphos-methyl (AZM) registrants to amend their registrations to change the rate reductions outlined in the November 16, 2006 final decision for some of the remaining uses of AZM, and to extend the use of aerial application on blueberries in Michigan through the end of the AZM phase out in 2012. On November 16, 2006, EPA issued a final decision to phase out all uses of AZM not later than September 30, 2012 and to require certain interim risk mitigation measures through label changes. Risk mitigation measures in the final decision include buffer zones around water bodies and occupied structures, application rate reductions, and stewardship programs. The request by the registrants is a request to change some of the rate reductions and certain application practices that have been required through the end of the AZM phaseout; the registrants have not requested to extend the use of AZM beyond the September 30, 2012 cancellation date for the remaining uses of AZM.
Agency Information Collection Activities OMB Responses
Document Number: E9-17397
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
This document announces the Office of Management and Budget's (OMB) responses to Agency Clearance requests, in compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.). An agency may not conduct or sponsor, and a person is not required to respond to, a collection of information unless it displays a currently valid OMB control number. The OMB control numbers for EPA's regulations are listed in 40 CFR part 9 and 48 CFR chapter 15.
Proposed Stipulated Injunction Involving Pesticides and Eleven Species Listed as Threatened or Endangered Under the Endangered Species Act; Notice of Availability; Reopening of Comment Period
Document Number: E9-17396
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
EPA issued a notice in the Federal Register of July 1, 2009, announcing the availability of a proposed Stipulated Injunction that would establish a series of deadlines for the Agency to make ``effects determinations'' and initiate consultation, as appropriate, with the U.S. Fish and Wildlife Service for certain pesticides in regard to one or more of 11 species found in the greater San Francisco Bay area that are listed as endangered or threatened under the Endangered Species Act. The proposed Stipulated Injunction, if entered by the Court, would resolve a lawsuit brought against EPA by the Center for Biological Diversity in the United States District Court for the Northern District of California. The July 1, 2009 notice provided a 15-day comment period which closed on July 16, 2009. This document reopens the comment period for 30 days.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Emissions Certification and Compliance Requirements for Locomotives and Locomotive Engines (Renewal); EPA ICR No. 1800.06, OMB Control No. 2060-0392
Document Number: E9-17395
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR, which is abstracted below, describes the nature of the information collection and its estimated burden and cost.
Notice of Receipt of Requests to Voluntarily Cancel Certain Pesticide Registrations
Document Number: E9-17315
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
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 request by registrants to voluntarily cancel certain pesticide registrations.
Approval and Promulgation of Air Quality Implementation Plans; State of Hawaii; Update to Materials Incorporated by Reference
Document Number: E9-17261
Type: Rule
Date: 2009-07-22
Agency: Environmental Protection Agency
EPA is updating the materials submitted by the State of Hawaii that are incorporated by reference (IBR) into the State Implementation Plan (SIP). The regulations affected by this update have been previously submitted by the State of Hawaii and approved by EPA. This update affects the SIP materials that are available for public inspection at the National Archives and Records Administration (NARA), the Air and Radiation Docket and Information Center located EPA Headquarters in Washington, DC, and the Regional Office.
Notice of Receipt of Requests to Voluntarily Cancel Certain Pesticide Registrations
Document Number: E9-17171
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
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 requests by registrants to voluntarily cancel their registrations of products containing the pesticides disulfoton and methamidophos. The requests would terminate the last disulfoton and methamidophos products registered for use in the United States. EPA intends to grant these requests at the close of the comment period for this announcement unless the Agency receives substantive comments within the comment period that would merit its further review of the requests, or unless the registrants withdraw their requests within this period. Upon acceptance of these requests, any sale, distribution, or use of products listed in this notice will be permitted only if such sale, distribution, or use is consistent with the terms as described in the final order.
1,2-Ethylene Dichloride; Completion of EPA Program Review
Document Number: E9-17170
Type: Notice
Date: 2009-07-22
Agency: Environmental Protection Agency
EPA issued a testing consent order that incorporated an enforceable consent agreement (ECA) for 1,2-Ethylene Dichloride (EDC) in June 2003, using authorities under section 4 of the Toxic Substances Control Act (TSCA). The companies subject to the ECA agreed to conduct toxicity testing in a tiered testing program that included development of pharmacokinetics and mechanistic data and a computational dosimetry model for route-to-route extrapolations. The testing program was designed to satisfy the toxicological data needs for EDC identified in a TSCA section 4 proposed test rule for a number of hazardous air pollutant chemicals. The modeling is intended to allow toxicological studies conducted using oral exposures to be interpreted so that they could also be used to predict the effects of inhalation exposures. This notice announces the completion of the program review component of the ECA for EDC. This notice also states EPA's findings and conclusion regarding the adequacy of the derived models to perform satisfactory route-to-route extrapolations, responds to comments on the Tier I Program Review Testing, and establishes revised deadlines for completion of Tier II testing and computational route-to-route dosimetry modeling for extrapolations listed under Tier II of the ECA for EDC.
Board of Scientific Counselors (BOSC) Executive Committee Meeting-August 6, 2009
Document Number: E9-17276
Type: Notice
Date: 2009-07-21
Agency: Environmental Protection Agency
Pursuant to the Federal Advisory Committee Act, Public Law 92- 463, the Environmental Protection Agency, Office of Research and Development (ORD), gives notice of one meeting of the Board of Scientific Counselors (BOSC) Executive Committee.
Approval and Promulgation of Air Quality Implementation Plans; Reformulated Gasoline and Diesel Fuels; California; Correction
Document Number: E9-17259
Type: Proposed Rule
Date: 2009-07-21
Agency: Environmental Protection Agency
This document corrects the preamble to a proposed rule published in the Federal Register on July 10, 2009, pertaining to revisions to reformulated gasoline and diesel fuels regulations for the State of California.
National Oil and Hazardous Substance Pollution Contingency Plan; National Priorities List
Document Number: E9-17172
Type: Proposed Rule
Date: 2009-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 6 is issuing a notice of intent to delete Central Wood Preserving Company Superfund Site (Site) located in East Feliciana Parish, Louisiana, from the National Priorities List (NPL) and requests public comments on this proposed action. The NPL, promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of Louisiana, through the Louisiana Department of Environmental Quality, have determined that all appropriate response actions under CERCLA, other than operation and maintenance and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
National Oil and Hazardous Substance Pollution Contingency Plan; National Priorities List
Document Number: E9-17169
Type: Rule
Date: 2009-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) region 6 is publishing a direct final notice of deletion of the Central Wood Preserving Company Superfund Site (Site), located in East Feliciana Parish, Louisiana, from the National Priorities List (NPL). The NPL, promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). This direct final deletion is being published by EPA with the concurrence of the State of Louisiana; through the Louisiana Department of Environmental Quality because EPA has determined that all appropriate response actions under CERCLA have been completed. However, this deletion does not preclude future actions under Superfund.
Environmental Impact Statements and Regulations; Availability of EPA Comments
Document Number: E9-17090
Type: Notice
Date: 2009-07-17
Agency: Environmental Protection Agency
EPA does not object to the proposed project. Rating LO.
Environmental Impact Statements; Notice of Availability
Document Number: E9-17089
Type: Notice
Date: 2009-07-17
Agency: Environmental Protection Agency
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Voluntary Children's Chemical Evaluation Program (VCCEP); EPA ICR No. 2055.03, OMB Control No. 2070-0165
Document Number: E9-17047
Type: Notice
Date: 2009-07-17
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR, which is abstracted below, describes the nature of the information collection and its estimated burden and cost.
Revisions to the California State Implementation Plan, San Joaquin Valley Air Pollution Control District
Document Number: E9-17045
Type: Proposed Rule
Date: 2009-07-17
Agency: Environmental Protection Agency
EPA is proposing a limited approval and limited disapproval of revisions to the San Joaquin Valley Air Pollution Control District (SJVAPCD) portion of the California State Implementation Plan (SIP). These revisions concern volatile organic compound (VOC) emissions from steam-enhanced crude oil production well vents, aerospace coating operations, and polyester resin operations. We are proposing action on local rules that regulate these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act). We are taking comments on this proposal and plan to follow with a final action.
Casmalia Disposal Site; Notice of Proposed CERCLA Administrative De Minimis Settlement
Document Number: E9-16863
Type: Notice
Date: 2009-07-17
Agency: Environmental Protection Agency
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 35 settling parties for the Casmalia Disposal Site under sections 106 and 107 of CERCLA and section 7003 of RCRA, and also to resolve their liability for response costs and potential natural resource damage claims by the United States Fish and Wildlife Service (USFWS), the National Oceanic and Atmospheric Administration (NOAA) and the United States Air Force (USAF). These parties, identified below, originally received settlement offers in 1999 or 2000 but raised an issue that has now been resolved. 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 USFWS, NOAA and the USAF. The settling parties sent 12,776,838 lbs. of waste to the Site, which represents 0.228% of total Site waste. This settlement requires these parties to pay over $1.25 million to EPA. EPA is simultaneously publishing another Federal Register Notice relating to another settlement with de minimis parties that had received offers between 2005 and 2008.
Proposed Agreement Regarding Site Work, Site Costs, Site Access, and Covenants Not To Sue for the Evening Star Mine Site, Boulder County, CO
Document Number: E9-16933
Type: Notice
Date: 2009-07-16
Agency: Environmental Protection Agency
In accordance with the requirements of section 122(h)(1) of the Comprehensive Environmental Response Compensation, and Liability Act of 1980, as amended (``CERCLA''), 42 U.S.C. 9622(h)(1), notice is hereby given of the proposed administrative settlement under section 122(h) of CERCLA, 42 U.S.C. 9622(h) between the U.S. Environmental Protection Agency (``EPA'') and The County of Boulder (The Settling Party). The Settling Party consents to and will not contest the authority of the United States to enter into this Agreement or to implement or enforce its terms. In return, the Settling Party will receive Covenants Not to Sue from EPA. The EPA alleges that the Settling Party is a responsible party pursuant to Section 107(a) of CERCLA, 42 U.S.C. 9607(a), and is jointly and severally liable for response costs incurred and to be incurred at or in connection with the Site.
Science Advisory Board Staff Office; Clean Air Scientific Advisory Committee (CASAC); Notification of a Public Advisory Committee Teleconference of the CASAC Oxides of Nitrogen Primary NAAQS Review Panel
Document Number: E9-16931
Type: Notice
Date: 2009-07-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Science Advisory Board (SAB) Staff Office announces a public teleconference of the Clean Air Scientific Advisory Committee's (CASAC) Oxides of Nitrogen Primary NAAQS Review Panel (Panel) to provide comments concerning EPA's proposed revisions to the National Ambient Air Quality Standards for nitrogen dioxide.
Certain New Chemicals; Receipt and Status Information
Document Number: E9-16928
Type: Notice
Date: 2009-07-16
Agency: Environmental Protection Agency
Section 5 of the Toxic Substances Control Act (TSCA) requires any person who intends to manufacture (defined by statute to include import) a new chemical (i.e., a chemical not on the TSCA Inventory) to notify EPA and comply with the statutory provisions pertaining to the manufacture of new chemicals. Under sections 5(d)(2) and 5(d)(3) of TSCA, EPA is required to publish a notice of receipt of a premanufacture notice (PMN) or an application for a test marketing exemption (TME), and to publish periodic status reports on the chemicals under review and the receipt of notices of commencement to manufacture those chemicals. This status report, which covers the period from June 15, 2009 through July 3, 2009, consists of the PMNs and TMEs, both pending or expired, and the notices of commencement to manufacture a new chemical that the Agency has received under TSCA section 5 during this time period.
Certain New Chemicals; Receipt and Status Information
Document Number: E9-16927
Type: Notice
Date: 2009-07-16
Agency: Environmental Protection Agency
Section 5 of the Toxic Substances Control Act (TSCA) requires any person who intends to manufacture (defined by statute to include import) a new chemical (i.e., a chemical not on the TSCA Inventory) to notify EPA and comply with the statutory provisions pertaining to the manufacture of new chemicals. Under sections 5(d)(2) and 5(d)(3) of TSCA, EPA is required to publish a notice of receipt of a premanufacture notice (PMN) or an application for a test marketing exemption (TME), and to publish periodic status reports on the chemicals under review and the receipt of notices of commencement to manufacture those chemicals. This status report, which covers the period from May 26, 2009 through June 12, 2009, consists of the PMNs and TME, both pending or expired, and the notices of commencement to manufacture a new chemical that the Agency has received under TSCA section 5 during this time period.
Approval and Promulgation of Implementation Plans; Texas; Revisions to General Air Quality Rules and the Mass Emissions Cap and Trade Program
Document Number: E9-16866
Type: Rule
Date: 2009-07-16
Agency: Environmental Protection Agency
EPA is taking a direct final action to approve portions of one revision to the Texas State Implementation Plan (SIP) submitted by the State of Texas on August 16, 2007; these portions of the SIP revision approved: Repeal an unnecessary effective date in the Texas SIP under Title 30 in the Texas Administrative Code (TAC), Chapter 101General Air Quality Rules, Subchapter AGeneral Rules; and make non- substantive changes in the Texas SIP to the Mass Emissions Cap and Trade Program (MECT) under 30 TAC Chapter 101, Subchapter HEmissions Banking and Trading, Division 3. EPA has determined that these changes to the Texas SIP comply with the Federal Clean Air Act (the Act or CAA) and EPA regulations, are consistent with EPA policies, and will improve air quality. This action is being taken under section 110 and parts C and D of the Act.
Approval and Promulgation of Implementation Plans; Texas; Revisions to General Air Quality Rules and the Mass Emissions Cap and Trade Program
Document Number: E9-16865
Type: Proposed Rule
Date: 2009-07-16
Agency: Environmental Protection Agency
EPA is proposing to approve portions of one revision to the Texas State Implementation Plan (SIP) submitted by the State of Texas on August 16, 2007; these portions of the SIP revision proposed: Repeal an unnecessary effective date in the Texas SIP under Title 30 in the Texas Administrative Code (TAC), Chapter 101General Air Quality Rules, Subchapter AGeneral Rules; and make non-substantive changes in the Texas SIP to the Mass Emissions Cap and Trade (MECT) Program under 30 TAC Chapter 101, Subchapter HEmissions Banking and Trading, Division 3. EPA has determined that these changes to the Texas SIP comply with the Federal Clean Air Act (the Act or CAA) and EPA regulations, are consistent with EPA policies, and will improve air quality. This action is being taken under section 110 and parts C and D of the Act.
Ambient Ozone Monitoring Regulations: Revisions to Network Design Requirements
Document Number: E9-16802
Type: Proposed Rule
Date: 2009-07-16
Agency: Environmental Protection Agency
The EPA is proposing to revise the monitoring network design requirements for ozone to assist in implementing changes to the primary and secondary National Ambient Air Quality Standards (NAAQS) for ozone that were promulgated on March 27, 2008. EPA is proposing to modify minimum monitoring requirements in urban areas, add new minimum monitoring requirements in non-urban areas, and extend the length of the required ozone monitoring season in some States.
Casmalia Disposal Site; Notice of Proposed CERCLA Administrative De Minimis Settlement
Document Number: E9-16845
Type: Notice
Date: 2009-07-15
Agency: Environmental Protection Agency
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, Central Coast Region (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 142 settling parties for the Casmalia Disposal Site under sections 106 and 107 of CERCLA and section 7003 of RCRA. These parties are identified below. Of these 142 parties, 100 have elected to resolve their liability with EPA and the State Regulatory Entities. An additional 42 parties have elected to resolve their liability only with the State Regulatory Entities at this time; 23 of these have previously settled with EPA. The parties that have settled with the State Regulatory Entities have also settled potential natural resource damage claims by the California Department of Fish and Game as the State Natural Resource Trustee (``State Trustee''). 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 100 parties settling with EPA and the State Regulatory Entities and State Trustee sent 19,762,737 lbs. of waste to the Casmalia Disposal Site, which represents 0.35% of total Site waste. This settlement requires these parties to pay over $1.7 million to EPA. These parties and the additional 42 parties settling with only the State Regulatory Entities and State Trustee will pay a total of $675,000 to the State Regulatory Entities and State Trustee. 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.
EPA Science Advisory Board Staff Office; Notification of Two Public Teleconferences of the Chartered Science Advisory Board
Document Number: E9-16842
Type: Notice
Date: 2009-07-15
Agency: Environmental Protection Agency
The EPA Science Advisory Board (SAB) Staff Office announces two public teleconferences of the chartered SAB to conduct quality reviews of two draft SAB reports.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.