Environmental Protection Agency September 21, 2018 – Federal Register Recent Federal Regulation Documents

Kentucky: Proposed Authorization of State Hazardous Waste Management Program Revisions
Document Number: 2018-20533
Type: Proposed Rule
Date: 2018-09-21
Agency: Environmental Protection Agency
Kentucky has applied to the Environmental Protection Agency (EPA) for final authorization of changes to its hazardous waste program under the Resource Conservation and Recovery Act (RCRA), as amended. EPA has reviewed Kentucky's application and has determined that these changes satisfy all requirements needed to qualify for final authorization. Therefore, we are proposing to authorize the State's changes. EPA seeks public comment prior to taking final action.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Union Chemical Co., Inc. Superfund Site
Document Number: 2018-20532
Type: Rule
Date: 2018-09-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 1 announces the deletion of the Union Chemical Co., Inc. Superfund Site (Site) located in South Hope, Maine, 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). The EPA and the State of Maine, through the Department of Environmental Protection (MEDEP), have determined that all appropriate response actions under CERCLA, other than operation and maintenance, monitoring, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Environmental Impact Statements; Notice of Availability
Document Number: 2018-20531
Type: Notice
Date: 2018-09-21
Agency: Environmental Protection Agency
Air Plan Approval; KY; Updates to Attainment Status Designations
Document Number: 2018-20530
Type: Proposed Rule
Date: 2018-09-21
Agency: Environmental Protection Agency
The Commonwealth of Kentucky, through the Kentucky Division for Air Quality (KDAQ), submitted a revision to the Kentucky State Implementation Plan (SIP) on December 13, 2016. The SIP revision updates, as of October 6, 2016, the description and attainment status designations for geographic areas within the Commonwealth for several National Ambient Air Quality Standards (NAAQS). The updates are being made to conform Kentucky's attainment status tables with the federal attainment status designations made for these areas. The Environmental Protection Agency (EPA) is proposing to approve Kentucky's SIP revision because it is consistent with the Clean Air Act (CAA or Act) and EPA's regulations.
Air Plan Approval; South Carolina: Revisions to Prevention of Significant Deterioration Rules
Document Number: 2018-20529
Type: Proposed Rule
Date: 2018-09-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve portions of a State Implementation Plan (SIP) revision submitted by the State of South Carolina, through the South Carolina Department of Health and Environmental Control (SC DHEC), on September 5, 2017, that seek to revise certain New Source Review (NSR) regulations regarding the Prevention of Significant Deterioration (PSD) permitting program. EPA is proposing this action pursuant to the Clean Air Act (CAA or Act).
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.