Environmental Protection Agency January 31, 2020 – Federal Register Recent Federal Regulation Documents

Environmental Impact Statements; Notice of Availability
Document Number: 2020-01831
Type: Notice
Date: 2020-01-31
Agency: Environmental Protection Agency
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Idaho Pole Co. Superfund Site
Document Number: 2020-01748
Type: Rule
Date: 2020-01-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 8 announces the deletion of the surface and unsaturated subsurface soils outside of the 4.5 acre Treated Soils Area of the Idaho Pole Co. Superfund Site (Site) located in Bozeman, Montana 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 partial deletion pertains to the surface and unsaturated subsurface soils remedy component outside of the 4.5 acre Treated Soils Area of the Idaho Pole Company Superfund Site. The groundwater, sediments and saturated subsurface soils are being addressed as part of the groundwater remedy component and are not being considered for deletion as part of this action. The EPA and the State of Montana, through the Department of Environmental Quality (DEQ), have determined that all appropriate response actions under CERCLA, other than operation and maintenance, monitoring-and five-year reviews, have been completed. However, the deletion of the surface and unsaturated surface soils outside of the 4.5 acre Treated Soils Area does not preclude future actions under Superfund.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, Maricopa County, Arizona
Document Number: 2020-01579
Type: Notice
Date: 2020-01-31
Agency: Environmental Protection Agency
This notice announces EPA's approval of Maricopa County, Arizona's request to revise/modify certain of its EPA-authorized programs to allow electronic reporting.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of Iowa
Document Number: 2020-01578
Type: Notice
Date: 2020-01-31
Agency: Environmental Protection Agency
This notice announces EPA's approval of the State of Iowa's request to revise/modify certain of its EPA-authorized programs to allow electronic reporting.
Air Plan Approval; Massachusetts; Transport State Implementation Plan for the 2015 Ozone Standard
Document Number: 2020-01113
Type: Rule
Date: 2020-01-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving State Implementation Plan (SIP) revisions submitted by the Commonwealth of Massachusetts that address the interstate transport of air pollution requirements of section 110(a)(2)(D)(i)(I) of the Clean Air Act for the 2015 ozone national ambient air quality standard (NAAQS) (i.e., ozone transport SIP). The EPA is approving the submission as meeting the requirement that each SIP contain adequate provisions to prohibit emissions that will significantly contribute to nonattainment or interfere with maintenance of the 2015 ozone NAAQS in any other state. This action is being taken in accordance with the Clean Air Act.
Notice of Memorandum of Agreement for Delegation of Authority; Connecticut; New Source Performance Standards and National Emissions Standards for Hazardous Air Pollutants
Document Number: 2020-01112
Type: Rule
Date: 2020-01-31
Agency: Environmental Protection Agency
On October 2, 2019, the Environmental Protection Agency (EPA) Region 1 Administrator signed a Memorandum of Agreement (MOA) between EPA Region 1 and the Connecticut Department of Energy and Environmental Protection (CT DEEP) for delegation of New Source Performance Standards (NSPS) and National Emissions Standards for Hazardous Air Pollutants (NESHAPs). The MOA was signed by the Commissioner of CT DEEP on September 10, 2019. To inform the public of the EPA and CT DEEP's October 2, 2019 MOA regarding delegation of NSPS and NESHAPs, the EPA is making a copy of the MOA available through this document.
Approval and Promulgation of Air Quality Implementation Plans; District of Columbia; Infrastructure Requirements for the 2015 Ozone National Ambient Air Quality Standard
Document Number: 2020-00885
Type: Rule
Date: 2020-01-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a state implementation plan (SIP) revision submitted by the District of Columbia (the District). The SIP revision addresses certain infrastructure requirements to implement, maintain, and enforce the 2015 ozone national ambient air quality standards (NAAQS), including the requirements for interstate transport. EPA is approving the District's infrastructure SIP revision for the 2015 ozone NAAQS, with exception of certain portions, in accordance with the requirements of the Clean Air Act (CAA).
Extension of Time-Limited Tolerances for Emergency Exemptions (Multiple Chemicals, Various Commodities)
Document Number: 2020-00826
Type: Rule
Date: 2020-01-31
Agency: Environmental Protection Agency
This regulation extends time-limited tolerances for residues of five pesticides on various commodities, as identified in this document. These actions are in response to EPA's granting of emergency exemptions under the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) authorizing use of these pesticides. In addition, the Federal Food, Drug, and Cosmetic Act (FFDCA) requires EPA to establish a time-limited tolerance or exemption from the requirement for a tolerance for pesticide chemical residues in food that will result from the use of a pesticide under an emergency exemption granted by EPA.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.