Environmental Protection Agency April 13, 2015 – Federal Register Recent Federal Regulation Documents

Decision To Issue Clean Air Act Permit for the Four Corners Power Plant
Document Number: 2015-08476
Type: Notice
Date: 2015-04-13
Agency: Environmental Protection Agency
This notice announces that the Environmental Protection Agency (EPA) issued a final permit decision for a Clean Air Act Prevention of Significant Deterioration (PSD) permit and Minor New Source Review (NSR) Permit in Indian Country to Arizona Public Service Company (APS) for the construction of add-on pollution controls for the Four Corners Power Plant (FCPP). Specifically, the permit authorizes APS to construct and operate selective catalytic reduction (SCR) systems, including ancillary equipment, on two existing coal-fired electric steam generating units at FCPP.
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Adoption of Control Techniques Guidelines for Offset Lithographic Printing and Letterpress Printing; Flexible Package Printing; and Adhesives, Sealants, Primers, and Solvents
Document Number: 2015-08462
Type: Proposed Rule
Date: 2015-04-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve revisions to the Pennsylvania State Implementation Plan (SIP) submitted by the Commonwealth of Pennsylvania. These revisions pertain to control of volatile organic compound (VOC) emissions from offset lithographic printing and letterpress printing, flexible package printing, and adhesives, sealants, primers, and solvents. These revisions also meet the requirement to adopt Reasonably Available Control Technology (RACT) for sources covered by EPA's Control Technique Guidelines (CTG) recommendations for the following categories: Offset lithographic printing and letterpress printing, flexible package printing, and adhesives, sealants, primers, and solvents. This action is being taken under the Clean Air Act (CAA).
Proposed CERCLA Administrative Settlement Agreement and Order on Consent for Removal Action: Former Synergy Site, Claremont, New Hampshire
Document Number: 2015-08429
Type: Notice
Date: 2015-04-13
Agency: Environmental Protection Agency
Notice is hereby given of a proposed administrative settlement agreement and order on consent for conducting removal action at the Former Synergy Superfund Site in Claremont, New Hampshire with the settling party, AmeriGas Propane, L.P. The proposed settlement calls for AmeriGas Propane, L.P. to conduct the removal action and allows the settling party to submit a claim(s) for reimbursement to the Hazardous Substance Superfund (``Fund'') for its necessary costs incurred in completing the removal action, but in no event shall settling party's total claim(s) against the Fund under the proposed settlement exceed the sum of $1,500,000; any costs incurred beyond this sum shall be assumed by AmeriGas Propane, L.P. In addition to conducting the removal action, AmeriGas Propane, L.P. will create a contingency fund of $75,000 for the City of Claremont, New Hampshire to use for future contingencies related to the site. In exchange, EPA will provide AmeriGas Propane, L.P. with a covenant not to sue or take administrative action against it, or its related corporate entities for the work and future response costs incurred at the site. The settlement has been approved by the Environmental and Natural Resources Division of the United States Department of Justice. For 30 days following the date of publication of this notice, the Agency will receive written comments relating to the settlement. The United States 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 5 Post Office Square, Boston, MA 02109-3912.
Proposed CERCLA Administrative Cost Recovery Settlement; Adam Spell, St. Albans Gas and Light Company Site, St. Albans, Vermont
Document Number: 2015-08428
Type: Notice
Date: 2015-04-13
Agency: Environmental Protection Agency
In accordance with section 122(i) of the Comprehensive Environmental Response Compensation, and Liability Act, as amended (``CERCLA''), 42 U.S.C. 9622(i), notice is hereby given of a proposed administrative settlement for recovery of response costs under CERCLA section 122(h) and 104(e), concerning the St. Albans Gas and Light Company Superfund Site in St. Albans, Vermont with the following settling party: Adam Spell. The settlement requires Adam Spell to pay $41,694 to the Hazardous Substance Superfund, with interest. For 30 days following the date of publication of this notice, the Agency will receive written comments relating to the settlement. The United States 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 5 Post Office Square, Boston, MA 02109-3912.
San Gabriel Valley Area 2 Superfund Site; Proposed Notice of Administrative Settlement
Document Number: 2015-08427
Type: Notice
Date: 2015-04-13
Agency: Environmental Protection Agency
In accordance with the Comprehensive Environmental Response, Compensation and Liability Act of 1980, as amended by the Superfund Amendments and Reauthorization Act of 1986 (CERCLA), 42 U.S.C. 9600 et seq., notice is hereby given that a proposed Agreement and Covenant Not to Sue (Prospective Purchaser Agreement) associated with the San Gabriel Valley Area 2 Superfund Site was executed by the United States Environmental Protection Agency (EPA) on March 25, 2015. The proposed Prospective Purchaser Agreement would resolve certain potential claims of the United States under sections 106 and 107(a) of CERCLA, 42 U.S.C. 9606 and 9607(a) against Reichhold LLC, a Delaware corporation (the Purchaser). The Purchaser plans to acquire Reichhold, Inc.'s chemical plant, comprising approximately 8.878 acres, located at 237 South Motor Avenue, Azusa, California, within the Baldwin Park Operable Unit (BPOU) of the San Gabriel Valley Area 2 Superfund Site. The proposed settlement would provide the following benefit to EPA: The purchaser will pay $800,000 in cash, to be held in reserve in a special account for future cleanup work at the BPOU, as needed. Reichhold, Inc., is not a signatory to the Prospective Purchaser Agreement. The Purchaser is not directly affiliated with Reichhold, Inc. For 30 calendar days following the date of publication of this notice, EPA will receive written comments relating to the proposed settlement. EPA's response to any comments received will be available for public inspection at the U.S. Environmental Protection Agency, 75 Hawthorne Street, San Francisco, CA 94105.
Revisions to the California State Implementation Plan, Northern Sierra Air Quality Management District
Document Number: 2015-08421
Type: Rule
Date: 2015-04-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking direct final action to approve a revision to the Northern Sierra Air Quality Management District (NSAQMD or the District) portion of the California State Implementation Plan (SIP). The submitted SIP revision contains the District's demonstration regarding Reasonably Available Control Technology (RACT) requirements for the 1997 8-hour ozone National Ambient Air Quality Standards (NAAQS). The submitted SIP revision also contains negative declarations for volatile organic compound (VOC) source categories for the NSAQMD. We are approving the submitted SIP revision under the Clean Air Act as amended in 1990 (CAA or the Act).
Revisions to the California State Implementation Plan, Northern Sierra Air Quality Management District
Document Number: 2015-08419
Type: Proposed Rule
Date: 2015-04-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a revision to the Northern Sierra Air Quality Management District (NSAQMD) portion of the California State Implementation Plan (SIP). The submitted SIP revision contains the District's demonstration regarding Reasonably Available Control Technology (RACT) requirements for the 1997 8-hour ozone National Ambient Air Quality Standards (NAAQS). The submitted SIP revision also contains negative declarations for volatile organic compound (VOC) source categories for the NSAQMD. We are proposing to approve the submitted SIP revision 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.
Approval and Promulgation of Air Quality Implementation Plans; Virginia-Prevention of Significant Deterioration; Amendment to the Definition of “Regulated NSR Pollutant” Concerning Condensable Particulate Matter
Document Number: 2015-08417
Type: Rule
Date: 2015-04-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking direct final action to approve a July 25, 2013 State Implementation Plan (SIP) revision submitted by the Virginia Department of Environmental Quality (VADEQ) for the Commonwealth of Virginia. The revision includes a correction to the definition of ``regulated NSR [New Source Review] pollutant'' as it relates to condensable particulate matter under Virginia's Prevention of Significant Deterioration (PSD) program. The revision also includes the correction of a minor typographical error. EPA is approving these revisions to the Virginia SIP in accordance with the requirements of the Clean Air Act (CAA).
Approval and Promulgation of Air Quality Implementation Plans; Virginia-Prevention of Significant Deterioration; Amendment to the Definition of “Regulated NSR Pollutant” Concerning Condensable Particulate Matter
Document Number: 2015-08414
Type: Proposed Rule
Date: 2015-04-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) proposes to approve a July 25, 2013 State Implementation Plan (SIP) revision submitted by the Virginia Department of Environmental Quality (VADEQ) for the Commonwealth of Virginia. The revision includes a correction to the definition of ``regulated NSR [New Source Review] pollutant'' as it relates to condensable particulate matter under Virginia's Prevention of Significant Deterioration (PSD) program. In the Final Rules section of this Federal Register, EPA is approving the State's SIP submittal as a direct final rule without prior proposal because the Agency views this as a noncontroversial submittal and anticipates no adverse comments. A detailed rationale for the approval is set forth in the direct final rule. If no adverse comments are received in response to this action, no further activity is contemplated. If EPA receives adverse comments, the direct final rule will be withdrawn and all public comments received will be addressed in a subsequent final rule based on this proposed rule. EPA will not institute a second comment period. Any parties interested in commenting on this action should do so at this time.
Approval and Promulgation of Air Quality Implementation Plans; District of Columbia; Infrastructure Requirements for the 2008 Ozone, 2010 Nitrogen Dioxide, and 2010 Sulfur Dioxide National Ambient Air Quality Standards; Approval of Air Pollution Emergency Episode Plan
Document Number: 2015-08182
Type: Rule
Date: 2015-04-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving portions of three State Implementation Plan (SIP) revision submittals from the District of Columbia (the District) pursuant to the Clean Air Act (CAA). Whenever new or revised national ambient air quality standards (NAAQS) are promulgated, the CAA requires states to submit a plan for the implementation, maintenance, and enforcement of such NAAQS. The plan is required to address basic program elements, including, but not limited to, regulatory structure, monitoring, modeling, legal authority, and adequate resources necessary to assure attainment and maintenance of the standards. These elements are referred to as infrastructure requirements. The District has made three separate submittals addressing the infrastructure requirements for the 2008 ozone NAAQS, the 2010 nitrogen dioxide (NO2) NAAQS, and the 2010 sulfur dioxide (SO2) NAAQS. One of the submittals also includes the ``Revised Air Quality Emergency Plan for the District of Columbia'' for satisfying EPA's requirements for air quality emergency episodes.
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Redesignation of the Allentown Nonattainment Area to Attainment for the 2006 24-Hour Fine Particulate Matter Standard
Document Number: 2015-08164
Type: Rule
Date: 2015-04-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving the Commonwealth of Pennsylvania's request to redesignate to attainment the Allentown Nonattainment Area (Allentown Area or Area) for the 2006 24- hour fine particulate matter (PM2.5) national ambient air quality standard (NAAQS or standard). EPA has determined that the Allentown Area attained the 2006 24-hour PM2.5 NAAQS and that it continues to attain the standard. In addition, EPA is approving, as a revision to the Pennsylvania State Implementation Plan (SIP), the Allentown Area maintenance plan to show maintenance of the 2006 24-hour PM2.5 NAAQS through 2025 for the Area. The maintenance plan includes the 2017 and 2025 PM2.5 and nitrogen oxides (NOX) mobile vehicle emissions budgets (MVEBs) for the Area for the 2006 24- hour PM2.5 NAAQS, which EPA is approving for transportation conformity purposes. Furthermore, EPA is approving the 2007 base year emissions inventory, also included in the maintenance plan, for the Area for the 2006 24-hour PM2.5 NAAQS. These actions are being taken under the Clean Air Act (CAA).
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.