Environmental Protection Agency October 2019 – Federal Register Recent Federal Regulation Documents

Results 101 - 129 of 129
Notice of Proposed CERCLA Administrative Settlement Agreement and Order on Consent for Southern Avenue Industrial Area Superfund Site, South Gate, California
Document Number: 2019-21689
Type: Notice
Date: 2019-10-04
Agency: Environmental Protection Agency
Pursuant to the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA), the Environmental Protection Agency (``EPA'') is hereby providing notice of a proposed administrative settlement agreement and order on consent (``Settlement Agreement'') with Joyce Mendell Brody, as an individual and in her capacity as the sole member and manager of 5211 Southern Avenue LLC (``Settling Party''). The Settlement Agreement is intended to resolve claims for the recovery of past and future response costs associated with EPA's ongoing efforts to remediate the hazardous substances in the soil and groundwater beneath the Southern Avenue Industrial Area Superfund Site, in South Gate, California. The Settlement Agreement includes a covenant by EPA not to sue and requires the Settling Party to reimburse EPA $134,821.
Notice of Proposed Administrative Settlement Agreement and Order on Consent for Removal Site Evaluation and Removal Action for the Offsite Operable Unit of the Triple Site, Sunnyvale, California
Document Number: 2019-21688
Type: Notice
Date: 2019-10-04
Agency: Environmental Protection 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 for Removal Site Evaluation and Removal Action (``Settlement Agreement''), with Advanced Micro Devices, Inc. (``AMD''), Northrop Grumman Systems Corporation (``NGC''), and Philips Semiconductors, Inc. (``PSI''). Under the Settlement Agreement, AMD, NGC, and PSI agree to carry out a removal action to investigate and address vapor intrusion in the Offsite Operable Unit (``OOU'') of the Triple Site located in Sunnyvale, California. In addition, AMD, NGC, and PSI agree to pay EPA compromised past costs incurred by EPA at the OOU and future response costs incurred by EPA at the OOU during the cleanup.
Environmental Impact Statements; Notice of Availability
Document Number: 2019-21655
Type: Notice
Date: 2019-10-04
Agency: Environmental Protection Agency
Air Plan Approval; Wisconsin; Infrastructure SIP Requirements for the 2012 PM2.5
Document Number: 2019-21354
Type: Rule
Date: 2019-10-04
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving elements of the State Implementation Plan (SIP) submission from Wisconsin regarding the infrastructure requirements of section 110 of the Clean Air Act (CAA) for the 2012 annual fine particulate matter (PM2.5) National Ambient Air Quality Standard (NAAQS or standard). The infrastructure requirements are designed to ensure that the structural components of each state's air quality management program are adequate to meet the state's responsibilities under the CAA. This action pertains specifically to infrastructure requirements in the Wisconsin SIP concerning interstate transport provisions.
Approval and Promulgation of Implementation Plans; Montana; Regional Haze 5-Year Progress Report State Implementation Plan
Document Number: 2019-21266
Type: Rule
Date: 2019-10-04
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is finalizing approval of Montana's Regional Haze Progress Report (``Progress Report''), submitted by the State of Montana through the Montana Department of Environmental Quality (MDEQ) on November 7, 2017, as a revision to the Montana Regional Haze State Implementation Plan (SIP). Montana's Progress Report addresses requirements of the Clean Air Act (CAA or Act) and the Federal Regional Haze Rule that require each state to submit periodic reports describing progress towards reasonable progress goals (RPGs) established for regional haze and a determination of the adequacy of the state's existing SIP addressing regional haze (regional haze plan). The EPA is finalizing approval of Montana's determination that the State's regional haze plan is adequate to meet these RPGs for the first implementation period covering through 2018.
Receipt of Several Pesticide Petitions Filed for Residues of Pesticide Chemicals in or on Various Commodities (August 2019)
Document Number: 2019-21543
Type: Proposed Rule
Date: 2019-10-03
Agency: Environmental Protection Agency
This document announces the Agency's receipt of several initial filings of pesticide petitions requesting the establishment or modification of regulations for residues of pesticide chemicals in or on various commodities.
Clean Air Plans; 2008 8-Hour Ozone Nonattainment Area Requirements; Phoenix-Mesa, Arizona
Document Number: 2019-21468
Type: Proposed Rule
Date: 2019-10-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing action on a state implementation plan (SIP) revision submitted by the State of Arizona on behalf of the Maricopa Association of Governments (MAG) to meet Clean Air Act (CAA or ``the Act'') requirements for the 2008 ozone national ambient air quality standards (NAAQS or ``standards'') in the Phoenix-Mesa (``Phoenix'') ozone nonattainment area. The EPA is proposing to approve the portions of the ``MAG 2017 8-Hour Ozone Moderate Area Plan'' (``MAG 2017 Ozone Plan'' or ``Plan'') that address the requirements for emissions inventories, a demonstration of attainment by the applicable attainment date, reasonably available control measures, reasonable further progress (RFP), motor vehicle emission budgets for transportation conformity, vehicle inspection and maintenance programs, new source review rules, and offsets. The EPA is proposing to disapprove the portion of the MAG 2017 Ozone Plan that addresses the requirements for contingency measures for failure to attain or to make RFP. However, based on a separate proposed action finding that the Phoenix nonattainment area attained the 2008 ozone standard by the applicable attainment date, we are also proposing to determine that the requirement for contingency measures will no longer apply to the Phoenix nonattainment area. Finally, we are proposing to approve the portions of a SIP revision, the ``2014 Eight-Hour Ozone PlanSubmittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014)'' (``MAG 2014 Ozone Plan''), on which we previously deferred action.
Determination of Attainment by the Attainment Date; 2006 24-Hour Fine Particulate Matter National Ambient Air Quality Standard; Pinal County, Arizona
Document Number: 2019-21206
Type: Rule
Date: 2019-10-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to determine that the West Central Pinal County nonattainment area attained the 2006 24-hour national ambient air quality standard (NAAQS) for particulate matter with a diameter of 2.5 micrometers or smaller (PM2.5 or ``fine particulate matter'') by December 31, 2017, the statutory attainment date for the area. This final action is based on the three-year average of annual 98th percentile 24-hour concentrations for the 2015-2017 period, using complete, quality- assured, and certified PM2.5 monitoring data.
Maine: Final Approval of State Underground Storage Tank Program Revisions, Codification, and Incorporation by Reference
Document Number: 2019-21204
Type: Proposed Rule
Date: 2019-10-03
Agency: Environmental Protection Agency
Pursuant to the Resource Conservation and Recovery Act (RCRA or Act), the Environmental Protection Agency (EPA) is proposing to approve revisions to the State of Maine's Underground Storage Tank (UST) program submitted by the Maine Department of Environmental Protection (ME DEP). This action is based on EPA's determination that these revisions satisfy all requirements needed for program approval. This action also proposes to codify EPA's approval of Maine's state program and to incorporate by reference those provisions of the State regulations that we have determined meet the requirements for approval. The provisions will be subject to EPA's inspection and enforcement authorities under sections 9005 and 9006 of RCRA subtitle I and other applicable statutory and regulatory provisions.
Maine: Final Approval of State Underground Storage Tank Program Revisions, Codification, and Incorporation by Reference
Document Number: 2019-21200
Type: Rule
Date: 2019-10-03
Agency: Environmental Protection Agency
Pursuant to the Resource Conservation and Recovery Act (RCRA or Act), the Environmental Protection Agency (EPA) is taking direct final action to approve revisions to the State of Maine's Underground Storage Tank (UST) program submitted by the Maine Department of Environmental Protection (ME DEP). This action also codifies EPA's approval of Maine's State program and incorporates by reference those provisions of the State regulations that we have determined meet the requirements for approval. The provisions will be subject to EPA's inspection and enforcement authorities under sections 9005 and 9006 of RCRA Subtitle I and other applicable statutory and regulatory provisions.
Furilazole; Pesticide Tolerances
Document Number: 2019-20874
Type: Rule
Date: 2019-10-03
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of furilazole in or on sweet corn commodities. The Monsanto Company submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA) requesting these tolerances.
Nicotinamide; Exemption From the Requirement of a Tolerance
Document Number: 2019-20528
Type: Rule
Date: 2019-10-03
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of nicotinamide (CAS Reg. No. 98-92-0) when used as an inert ingredient (corrosion inhibitor) on growing crops only and limited to 5.0% in a pesticide formulation. Dow AgroSciences LLC submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting an amendment to an existing requirement of a tolerance. This regulation eliminates the need to establish a maximum permissible level for residues of nicotinamide.
Poly(oxy-1,2-ethanediyl), α-(3-(1,3,3,3-tetramethyl-1-((trimethylsilyl) oxy) disiloxanyl) propyl)-ω-hydroxy-; Exemption From the Requirement of a Tolerance
Document Number: 2019-20524
Type: Rule
Date: 2019-10-03
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of poly(oxy-1,2-ethanediyl), [alpha]-(3- (1,3,3,3-tetramethyl-1-((trimethylsilyl) oxy) disiloxanyl) propyl)- [omega]-hydroxy- (CAS Reg. No. 67674-67-3) when used as an inert ingredient (surfactant) applied to animals. Exponent, on behalf of LNouvel, Inc., submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting establishment of an exemption from the requirement of a tolerance. This regulation eliminates the need to establish a maximum permissible level for residues of poly(oxy-1,2-ethanediyl), [alpha]-(3-(1,3,3,3-tetramethyl- 1-((trimethylsilyl) oxy) disiloxanyl) propyl)-[omega]-hydroxy- when used in accordance with the terms of the exemption in EPA regulations.
Public Water System Supervision Program Approval for the State of Minnesota
Document Number: 2019-21467
Type: Notice
Date: 2019-10-02
Agency: Environmental Protection Agency
Notice is hereby given that the Environmental Protection Agency (EPA) has tentatively approved a revision to the state of Minnesota's Public Water System Supervision Program under the federal Safe Drinking Water Act (SDWA) by adopting the Revised Total Coliform Rule. The EPA has determined that this revision is no less stringent than the corresponding federal regulation. Therefore, the EPA intends to approve this revision to the state of Minnesota's Public Water System Supervision Program, thereby giving Minnesota Department of Health primary enforcement responsibility for this regulation. This approval action does not extend to public water systems in Indian Country. By approving this rule, EPA does not intend to affect the rights of federally recognized Indian Tribes in Minnesota, nor does it intend to limit existing rights of the State of Minnesota.
Antimicrobial Performance Evaluation Program (APEP): Draft Risk-Based Strategy To Ensure the Effectiveness of Hospital-Level Disinfectants; Notice of Availability and Request for Comments
Document Number: 2019-21401
Type: Notice
Date: 2019-10-02
Agency: Environmental Protection Agency
EPA is announcing the availability of and soliciting public comment on the draft document, ``Antimicrobial Performance Evaluation Program (APEP): A (Draft) Risk-Based Strategy to Ensure the Effectiveness of Hospital-Level Disinfectants'' (hereafter referred to as the draft Strategy). This draft Strategy was developed by the EPA Office of Chemical Safety and Pollution Prevention (OCSPP) in response to the EPA Office of Inspector General (OIG) report titled: ``EPA Needs a Risk-Based Strategy to Assured Continued Effectiveness of Hospital- Level Disinfectants.'' The draft Strategy provides a framework to ensure that registered hospital-level disinfectants and tuberculocide products continue to meet Agency efficacy standards once they are in the marketplace.
Reclassification of Major Sources as Area Sources Under Section 112 of the Clean Air Act
Document Number: 2019-21219
Type: Proposed Rule
Date: 2019-10-02
Agency: Environmental Protection Agency
On July 26, 2019, the Environmental Protection Agency (EPA) proposed a rule titled ``Reclassification of Major Sources as Area Sources Under Section 112 of the Clean Air Act.'' The EPA is reopening the comment period on the proposed rule that closed on September 24, 2019. The comment period will remain open until November 1, 2019 to allow additional time for stakeholders to review and comment on the proposal.
Sodium Lauryl Sulfate; Exemption From the Requirement of a Tolerance
Document Number: 2019-21121
Type: Rule
Date: 2019-10-02
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of the fungicide and miticide sodium lauryl sulfate in or on all food commodities when used in accordance with label directions and good agricultural practices. Central Coast Garden Products submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting an exemption from the requirement of a tolerance. This regulation eliminates the need to establish a maximum permissible level for residues of sodium lauryl sulfate under FFDCA.
Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Revisions to the Utah Division of Administrative Rules, R307-300 Series; Area Source Rule for Attainment of Fine Particulate Matter Standards
Document Number: 2019-20932
Type: Rule
Date: 2019-10-02
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is finalizing approval of rule revisions submitted by the State of Utah on May 9, 2013, and August 25, 2017, to Utah's R307-309 fugitive dust control rule. This action is being taken under section 110 of the Clean Air Act (CAA or Act).
Air Plan Approval; Rhode Island; Prevention of Significant Deterioration; PM10
Document Number: 2019-20870
Type: Rule
Date: 2019-10-02
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Rhode Island. This revision establishes the regulation of fine particulate matter (that is, particles with an aerodynamic diameter less than or equal to a nominal 2.5 micrometers, generally referred to as ``PM2.5''), PM10 (particles with an aerodynamic diameter less than or equal to a nominal 10 micrometers), and nitrogen oxides (NOX) within the context of Rhode Island's Prevention of Significant Deterioration (PSD) permitting program. The EPA is also approving other minor changes to Rhode Island's PSD permitting program. In addition, EPA is converting several conditionally approved infrastructure SIP elements to fully approved elements for the 2008 ozone, 2008 lead, 2010 nitrogen dioxide, and 1997 and 2006 PM2.5 National Ambient Air Quality Standards (NAAQS). These actions are being taken in accordance with the Clean Air Act.
Settlement Agreement for Past Costs: State Painting Site, West Valley City, Utah
Document Number: 2019-21338
Type: Notice
Date: 2019-10-01
Agency: Environmental Protection Agency
In accordance with the requirements of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, as amended (''CERCLA''), notice is hereby given of the proposed settlement under CERCLA, between the U.S. Environmental Protection Agency (``EPA''), the Jordan Valley Water Conservancy District (JVWCD), and the Guarantee Company of North America (GCNA) (collectively, ``Settling Parties'') to settle liabilities at the State Painting Site in West Valley City, Utah. For thirty (30) days following the date of publication of this notice, the Agency will receive written comments relating to the agreement. The Agency will consider all comments received and may modify or withdraw its consent to the agreement if comments received disclose facts or considerations that indicate that the agreement is inappropriate, improper, or inadequate.
Proposed Information Collection Request; Comment Request; Implementation of the Fine Particulate Matter (PM2.5
Document Number: 2019-21327
Type: Notice
Date: 2019-10-01
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) is planning to submit an information collection request (ICR), ``Fine Particulate Matter (PM2.5) NAAQS Implementation Rule (Renewal)'' (EPA ICR No. 2258.05, OMB Control No. 2060-0611), to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act (PRA). Before doing so, the EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a proposed renewal of the existing ICR for the PM2.5 NAAQS State Implementation Plan (SIP) Requirements Rule, which is currently approved through January 31, 2020. An Agency may not conduct or sponsor, and a person is not required to a collection of information unless it displays a currently valid OMB control number.
Approval of Air Quality Implementation Plans; California; South Coast Air Basin; 1-Hour and 8-Hour Ozone Nonattainment Area Requirements
Document Number: 2019-21325
Type: Rule
Date: 2019-10-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve, or conditionally approve, all or portions of five state implementation plan (SIP) revisions submitted by the State of California to meet Clean Air Act (CAA or ``the Act'') requirements for the 1979 1-hour, 1997 8-hour, and 2008 8-hour ozone national ambient air quality standards (NAAQS or ``standards'') in the Los Angeles South Coast Air Basin, California (``South Coast'') ozone nonattainment area. The five SIP revisions include the ``Final 2016 Air Quality Management Plan,'' the ``Revised Proposed 2016 State Strategy for the State Implementation Plan,'' the ``2018 Updates to the California State Implementation Plan,'' the ``Updated Federal 1979 1-Hour Ozone Standard Attainment Demonstration,'' and a local emissions statement rule. In today's action, the EPA refers to these submittals collectively as the ``2016 South Coast Ozone SIP.'' The 2016 South Coast Ozone SIP addresses the nonattainment area requirements for the 2008 ozone NAAQS, including the requirements for an emissions inventory, attainment demonstration, reasonable further progress, reasonably available control measures, contingency measures, among others; establishes motor vehicle emissions budgets; and updates the previously-approved control strategies and attainment demonstrations for the 1-hour ozone NAAQS and the 1997 ozone NAAQS. The EPA is taking final action to approve the 2016 South Coast Ozone SIP as meeting all the applicable ozone nonattainment area requirements except for the reasonable further progress contingency measure requirement, for which the EPA is finalizing a conditional approval.
Pesticides; Revised Fee Schedule for Covered Applications Under the Pesticide Registration Improvement Extension Act of 2018 (PRIA 4)
Document Number: 2019-21117
Type: Notice
Date: 2019-10-01
Agency: Environmental Protection Agency
EPA is publishing a revised list of pesticide registration service fees applicable to pesticide applications covered under the Pesticide Registration Improvement Extension Act of 2018 (PRIA 4), which was signed into law and became effective March 8, 2019. As specified in the law and effective October 1, 2019, the registration service fees for covered pesticide registration applications received on or after that date will be increased by 5%. The revised fees will remain in effect through September 30, 2021.
Air Plan Approval; Arkansas; Regional Haze Five-Year Progress Report State Implementation Plan
Document Number: 2019-20982
Type: Rule
Date: 2019-10-01
Agency: Environmental Protection Agency
Pursuant to the Federal Clean Air Act (CAA or the Act), the Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) submitted by the Governor of Arkansas through the Arkansas Department of Environmental Quality (ADEQ) on June 2, 2015. The SIP submittal addresses requirements of the federal regulations that direct the State to submit a periodic report assessing progress toward reasonable progress goals (RPGs) established for regional haze and a determination of the adequacy of the existing implementation plan.
Call for Information: Information Related to the Development of Emission Estimating Methodologies for Animal Feeding Operations
Document Number: 2019-20927
Type: Proposed Rule
Date: 2019-10-01
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) is soliciting quality-assured emissions and process data, and calculation models and methodologies that are relevant to developing emission estimating methodologies (EEMs) for emissions of volatile organic compounds (VOC) from animal feeding operations (AFOs). The EPA may use the data to supplement the emissions and process data collected under the National Air Emission Monitoring Study (NAEMS) for AFOs.
Air Plan Approval; Ohio; Second Maintenance Plan for 1997 Ozone NAAQS; Dayton-Springfield
Document Number: 2019-20850
Type: Rule
Date: 2019-10-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving, under the Clean Air Act (CAA), Ohio's plan for maintaining the 1997 ozone National Ambient Air Quality Standard (NAAQS or standard) through 2028 in the Dayton-Springfield area. The Dayton-Springfield area consists of Clark, Greene, Miami and Montgomery Counties. The Ohio Environmental Protection Agency submitted this state implementation plan (SIP) revision to EPA on April 12, 2019.
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Attainment Plan for the Beaver, Pennsylvania Nonattainment Area for the 2010 Sulfur Dioxide Primary National Ambient Air Quality Standard
Document Number: 2019-20848
Type: Rule
Date: 2019-10-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a state implementation plan (SIP) revision submitted by the Commonwealth of Pennsylvania. The revision is an attainment plan for the purpose of providing for attainment of the 2010 sulfur dioxide (SO2) primary national ambient air quality standard (NAAQS) in the Beaver County, Pennsylvania SO2 nonattainment area (hereafter referred to as the ``Beaver Area'' or ``Area''). The attainment plan includes the base year emissions inventory, an analysis of the reasonably available control technology (RACT) and reasonably available control measure (RACM) requirements, a reasonable further progress (RFP) plan, a modeling demonstration of SO2 attainment, enforceable emission limitations and control measures, contingency measures for the Beaver Area, and Pennsylvania's new source review (NSR) permitting program. As part of approving the attainment plan, EPA is approving into the Pennsylvania SIP new SO2 emission limits and associated compliance parameters for the FirstEnergy Generation, LLC (FirstEnergy) Bruce Mansfield Power Station (Bruce Mansfield) and a consent order with Jewel Acquisition Midland steel plant (Jewel Facility). EPA is approving these revisions that demonstrate attainment of the SO2 NAAQS in the Beaver Area in accordance with the requirements of the Clean Air Act (CAA).
Air Plan Approval; KY; Jefferson County Existing and New VOC Storage Vessels Rule Changes
Document Number: 2019-20842
Type: Rule
Date: 2019-10-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is finalizing approval of revisions to the Jefferson County portion of the Kentucky State Implementation Plan (SIP), submitted by the Commonwealth of Kentucky, through the Energy and Environment Cabinet (Cabinet), through a letter dated March 15, 2018. The revisions were submitted by the Cabinet on behalf of the Louisville Metro Air Pollution Control District (District, also referred to herein as Jefferson County) and make minor ministerial amendments to applicability dates and standards for both existing and new storage vessels for volatile organic compounds (VOC). EPA is finalizing approval of the changes because they are consistent with the Clean Air Act (CAA or Act).
Air Plan Approval; KY; Existing Indirect Heat Exchangers for Jefferson County
Document Number: 2019-20841
Type: Rule
Date: 2019-10-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA or Agency) is approving changes to the Jefferson County portion of the Kentucky State Implementation Plan (SIP), submitted by the Commonwealth of Kentucky, through the Energy and Environment Cabinet (Cabinet), through a letter dated March 15, 2018. The changes were submitted by the Cabinet on behalf of the Louisville Metro Air Pollution Control District (District, also referred to herein as Jefferson County). The SIP revision includes changes to Jefferson County Regulations regarding existing indirect heat exchangers.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.