Environmental Protection Agency 2020 – Federal Register Recent Federal Regulation Documents

Results 551 - 600 of 1,381
National Emission Standards for Hazardous Air Pollutants: Organic Liquids Distribution (Non-Gasoline) Residual Risk and Technology Review; Corrections
Document Number: 2020-15746
Type: Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
On July 7, 2020, the U.S. Environmental Protection Agency (EPA) revised the National Emission Standards for Hazardous Air Pollutants: Organic Liquids Distribution (Non-Gasoline) Residual Risk and Technology Review. A set of amendatory instructions and one reference to a standard approved for incorporation by reference were removed during the review and publication process but the related standard reference was not removed. In addition, subsequent amendatory instructions were not properly revised to reflect the edits. This document corrects the final regulations.
Air Plan Approval; Georgia: Air Quality Control, VOC Definition
Document Number: 2020-15701
Type: Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Georgia through the Georgia Environmental Protection Division on October 18, 2019. This revision modifies the State's air quality regulations as incorporated into the SIP by changing the definition of ``volatile organic compound'' (VOC) to be consistent with federal regulations. EPA is approving this SIP revision because the State has demonstrated that these changes are consistent with the Clean Air Act (CAA or Act).
Air Plan Approval; Maryland; 1997 8-Hour Ozone NAAQS Limited Maintenance Plan for the Kent and Queen Anne's Counties Area
Document Number: 2020-15647
Type: Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a state implementation plan (SIP) revision submitted by the Maryland Department of the Environment (MDE) on behalf of the State of Maryland. This revision pertains to Maryland's plan for maintaining the 1997 8-hour ozone national ambient air quality standards (NAAQS) for the Kent and Queen Anne's Counties area. EPA is approving these revisions to the Maryland SIP in accordance with the requirements of the Clean Air Act (CAA).
Air Plan Approval; KY; Jefferson County Administrative Procedures
Document Number: 2020-15536
Type: Proposed Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve 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) on March 4, 2020. The changes were submitted by the Cabinet on behalf of the Louisville Metro Air Pollution Control District (District) and make minor changes for clarity, remove an exemption for public hearings for permitting actions, and amend the procedures for open records requests to maintain consistency with the Kentucky Open Records Act (KORA).
Air Plan Approval; Missouri; Control of Emissions From Lithographic and Letterpress Printing Operations
Document Number: 2020-15498
Type: Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the State Implementation Plan (SIP) for the State of Missouri for a regulation that controls emissions from lithographic and letterpress printing operations. This final action will amend the SIP to remove the use of restrictive words; add, replace and revise terms and definitions to match SIP-approved terms and definitions in Missouri's rule Definitions and Common Reference Tables; add a new printing category to the rule that provides consistency with the St. Louis area counterpart rule; and make other changes that are administrative in nature. The EPA's approval of these rule revisions is being done in accordance with the requirements of the Clean Air Act (CAA).
Air Plan Approval; Ohio; Volatile Organic Compounds
Document Number: 2020-15016
Type: Proposed Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
Under the Clean Air Act (CAA), the Environmental Protection Agency (EPA) is proposing to approve an April 5, 2019, State Implementation Plan (SIP) submittal from the Ohio Environmental Protection Agency (OEPA). This SIP submittal, supplemented on November 21, 2019, consists of amendments and additions to the volatile organic compound (VOC) rules in Chapter 3745-21 of the Ohio Administrative Code (OAC). These changes provide clarity to facilities that are subject to multiple VOC requirements in the SIP, or whose applicable requirements have been moved to other sections within OAC Chapter 3745-21 as a result of a previous revision. The changes also correct errors and provide general administrative cleanup. The SIP submittal adds a mechanism for Ohio to approve alternate limitations for site-specific miscellaneous industrial adhesive and sealant facilities and includes alternate site-specific limitations for certain process lines at Accel Group, Incorporated (Accel) in Wadsworth, Ohio. In addition, an alternative monitoring, recordkeeping, and reporting program was added to the requirements for the BP-Husky Refining LLC, Toledo Refinery.
Approval of Air Quality Implementation Plans; New York; Infrastructure SIP Requirements for the 2012 PM2.5
Document Number: 2020-14626
Type: Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving elements of the New York State Implementation Plan (SIP) submittal regarding infrastructure requirements for interstate transport of pollution with respect to the 2012 annual fine particulate matter (PM2.5) National Ambient Air Quality Standard (NAAQS) or standard.
Clean Air Plans; 2006 Fine Particulate Matter Nonattainment Area Requirements; San Joaquin Valley, California
Document Number: 2020-14471
Type: Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA or ``Agency'') is approving portions of three state implementation plan (SIP) revisions submitted by the State of California to meet Clean Air Act (CAA or ``Act'') requirements for the 2006 fine particulate matter (PM2.5) national ambient air quality standards (NAAQS or ``standards'') in the San Joaquin Valley (SJV) ``Serious'' nonattainment area. Specifically, the EPA is approving those portions of the ``2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards'' and the ``San Joaquin Valley Supplement to the 2016 State Strategy for the State Implementation Plan'' that pertain to the 2006 PM2.5 NAAQS and address certain CAA requirements for Serious PM2.5 nonattainment areas. In addition, the EPA is approving the ``Revision to the California State Implementation Plan for PM2.5 Standards in the San Joaquin Valley'' (``PM2.5 Prior Commitment Revision'' or ``Revision'') and finding that the State has complied with this commitment. The EPA is also approving motor vehicle emission budgets and inter-pollutant trading ratios for use in transportation conformity analyses for the 2006 PM2.5 NAAQS. Finally, as part of this action, the EPA is granting an extension of the Serious area attainment date for the 2006 PM2.5 NAAQS in the San Joaquin Valley from December 31, 2019, to December 31, 2024, based on a determination that the State has satisfied the statutory criteria for this extension.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Redstone Arsenal (USARMY/NASA) Superfund Site
Document Number: 2020-14429
Type: Proposed Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) Region 4 is issuing a Notice of Intent to Partially Delete Operable Unit (OU)-09 (OU-20 for Redstone Arsenal) and OU-12 (OU-21 for Redstone Arsenal), which are located on the George C. Marshall Space Flight Center (MSFC) within the Redstone Arsenal (USARMY/NASA) Superfund Site (Site), in Huntsville, Madison County, Alabama, 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 Alabama, through the Alabama Department of Environmental Management (ADEM), have determined that all appropriate response actions at OU-09 and OU-12 have been completed under CERCLA. However, this deletion does not preclude future response actions under CERCLA at the Redstone Arsenal (USARMY/NASA) Superfund Site which includes the MSFC.
Air Plan Approval; California; San Joaquin Valley Unified Air Pollution Control District
Document Number: 2020-14298
Type: Rule
Date: 2020-07-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD or ``the District'') portion of the California State Implementation Plan (SIP). This revision concerns emissions of volatile organic compounds (VOCs), oxides of nitrogen (NOX), and particulate matter (PM) from wood burning devices. We are approving a local rule that regulates these emission sources under the Clean Air Act (CAA or the Act).
Pesticide Product Registration; Receipt of Applications for New Active Ingredients (June 2020)
Document Number: 2020-15744
Type: Notice
Date: 2020-07-21
Agency: Environmental Protection Agency
EPA has received applications to register pesticide products containing active ingredients not included in any currently registered pesticide products. Pursuant to the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), EPA is hereby providing notice of receipt and opportunity to comment on these applications.
Access by United States Environmental Protection Agency (EPA) Subcontractor to Information Claimed as Confidential Business Information (CBI) Submitted Under Clean Air Act (CAA), Title I, Programs and Activities Air, and Title II Emission Standards for Moving Sources, and Act To Prevent Pollution from Ships (APPS)
Document Number: 2020-15742
Type: Notice
Date: 2020-07-21
Agency: Environmental Protection Agency
The United States Environmental Protection Agency's (EPA's) Office of Enforcement and Compliance Assurance (OECA) plans to authorize a subcontractor to access information that will be submitted to EPA under the Clean Air Act (CAA) Titles I and II and the Act to Prevent Pollution from Ships (APPS) that may be claimed as, or may be determined to be, confidential business information (CBI).
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the FMC Dublin Road Superfund Site
Document Number: 2020-15723
Type: Rule
Date: 2020-07-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 2 is publishing a direct final Notice of Deletion of the FMC Dublin Road Superfund Site (Site), located in the Towns of Shelby and Ridgeway, Orleans County, NY, 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 New York, through the New York Department of Environmental Conservation, 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.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the FMC Dublin Road Superfund Site
Document Number: 2020-15722
Type: Proposed Rule
Date: 2020-07-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 2 is issuing a Notice of Intent to Delete FMC Dublin Road Superfund Site (Site) located in the Towns of Shelby and Ridgeway, Orleans County, NY, 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 New York, through the New York State Department of Environmental Conservation, 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.
Air Plan Approval; SC and TN: Minimum Reporting Requirements in SIPs
Document Number: 2020-15720
Type: Proposed Rule
Date: 2020-07-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a portion of State Implementation Plan (SIP) revisions for South Carolina submitted by the South Carolina Department of Health and Environmental Control (SC DHEC) through letters dated August 8, 2014, and August 12, 2015, and a portion of a SIP revision for Tennessee submitted by the Tennessee Department of Environment and Conservation (TDEC) through a letter dated February 17, 2014. The South Carolina SIP revisions modify a provision that requires fossil fuel-fired steam generators having a heat input capacity of more than 250 million British thermal units (Btu) per hour (Btu/hr) to submit continuous opacity monitoring reports required by the SIP on a quarterly basis. This provision is being modified to allow such reporting on a semiannual basis instead. The South Carolina SIP does not contain any other continuous opacity monitoring report requirements for the subject sources, and this rule revision has no impact on any federal reporting requirements. Specifically, the South Carolina SIP revisions do not override any other reporting requirements that might continue to require more frequent reporting. The Tennessee SIP revision would add a new provision that requires any source subject to the State's title V operating permit program to submit emission monitoring reports required by the SIP on a semiannual basis rather than on a quarterly basis. Much like the South Carolina SIP revisions, the Tennessee SIP revision has no impact on any federal reporting requirements and does not override any other reporting requirements that might continue to require more frequent reporting. EPA is proposing to approve these changes to the South Carolina and Tennessee SIPs because they are consistent with recent proposed changes to federal regulations and because EPA has preliminarily determined that the South Carolina and Tennessee SIP revisions are consistent with the Clean Air Act (CAA or Act).
Extension of Public Comment Period: Draft Ambient Water Quality Criteria Recommendations for Lakes and Reservoirs of the Conterminous United States: Information Supporting the Development of Numeric Nutrient Criteria
Document Number: 2020-15702
Type: Notice
Date: 2020-07-21
Agency: Environmental Protection Agency
The United States Environmental Protection Agency (EPA) is extending the comment period for the Draft Ambient Water Quality Criteria Recommendations for Lakes and Reservoirs of the Conterminous United States: Information Supporting the Development of Numeric Nutrient Criteria, published in the Federal Register on May 22, 2020. In response to stakeholder requests, the comment period will be extended for an additional 30 days, from July 21, 2020 to August 20, 2020.
Pesticide Product Registration; Receipt of Applications for New Uses (June 2020)
Document Number: 2020-15694
Type: Notice
Date: 2020-07-21
Agency: Environmental Protection Agency
EPA has received applications to register new uses for pesticide products containing currently registered active ingredients. Pursuant to the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), EPA is hereby providing notice of receipt and opportunity to comment on these applications.
Significant New Use Rules on Certain Chemical Substances (20-7.B)
Document Number: 2020-15017
Type: Proposed Rule
Date: 2020-07-21
Agency: Environmental Protection Agency
EPA is proposing significant new use rules (SNURs) under the Toxic Substances Control Act (TSCA) for chemical substances which are the subject of premanufacture notices (PMNs). This action would require persons to notify EPA at least 90 days before commencing manufacture (defined by statute to include import) or processing of any of these chemical substances for an activity that is designated as a significant new use by this proposed rule. This action would further require that persons not commence manufacture or processing for the significant new use until they have submitted a Significant New Use Notice (SNUN), and EPA has conducted a review of the notice, made an appropriate determination on the notice under TSCA, and has taken any risk management actions as are required as a result of that determination.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Omaha Lead Superfund Site
Document Number: 2020-14441
Type: Rule
Date: 2020-07-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 7 announces the deletion of 117 residential parcels of the Omaha Lead Superfund site (Site or OLS) located in Omaha, Nebraska, 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 Nebraska, through the Nebraska Department of Environment and Energy, determined that all appropriate Response Actions under CERCLA were completed at the identified parcels. However, this deletion does not preclude future actions under CERCLA. This partial deletion pertains to 117 residential parcels. The remaining parcels will remain on the NPL and are not being considered for deletion as part of this action.
Drinking Water: Final Action on Perchlorate
Document Number: 2020-13462
Type: Rule
Date: 2020-07-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is announcing its withdrawal of the 2011 determination to regulate perchlorate in accordance with the Safe Drinking Water Act, (SDWA). On February 11, 2011, the EPA published a Federal Register document in which the Agency determined that perchlorate met the SDWA's criteria for regulating a contaminant. On June 26, 2019, the EPA published a proposed national primary drinking water regulation (NPDWR) for perchlorate and requested public comments on multiple alternative actions, including the alternative of withdrawing the 2011 regulatory determination for perchlorate. The EPA received approximately 1,500 comments on the proposed rulemaking. The EPA has considered these public comments and based on the best available information the Agency is withdrawing the 2011 regulatory determination and is making a final determination not to regulate perchlorate. The EPA has determined that perchlorate does not occur ``with a frequency and at levels of public health concern'' within the meaning of the SDWA. In addition, in the judgment of the EPA Administrator, regulation of perchlorate does not present a ``meaningful opportunity for health risk reduction for persons served by public water systems.'' Accordingly, the EPA is withdrawing its 2011 determination and is making a final determination not to regulate perchlorate, and therefore will not issue a NPDWR for perchlorate at this time.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Hormigas Ground Water Plume Superfund Site
Document Number: 2020-15644
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 2 is publishing a direct final Notice of Deletion of the Hormigas Ground Water Plume Superfund Site (Site), located in Caguas, Puerto Rico, 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, with the concurrence of the Commonwealth of Puerto Rico (Commonwealth), through the Department of Natural and Environmental Resources (DNER), has determined that all appropriate response actions under CERCLA have been completed. However, this deletion does not preclude future actions under Superfund.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Hormigas Ground Water Plume Superfund Site
Document Number: 2020-15642
Type: Proposed Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 2 is issuing a Notice of Intent to Delete the Hormigas Ground Water Plume Superfund Site (Site) located in Caguas, Puerto Rico, 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 of 1980, as amended (CERCLA), is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the Commonwealth of Puerto Rico, through the Department of Natural Resources and Environment, have determined that all appropriate response actions under CERCLA, have been completed. However, this deletion does not preclude future actions under Superfund.
Air Quality Implementation Plan; California; Calaveras County Air Pollution Control District and Mariposa County Air Pollution Control District; Stationary Source Permits
Document Number: 2020-14823
Type: Proposed Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a revision to the Calaveras County Air Pollution Control District (CCAPCD) and the Mariposa County Air Pollution Control District (MCAPCD) portions of the California State Implementation Plan (SIP). In this action, we are proposing to approve two rules, one submitted by the CCAPCD and the other by the MCAPCD, governing the issuance of permits for stationary sources, focusing on the preconstruction review and permitting of major sources and major modifications under part D of title I of the Clean Air Act (CAA or ``the Act''). We are taking comments on this proposal and a final action will follow.
Air Plan Approval; Missouri; Removal of Control of Emissions From Bakery Ovens
Document Number: 2020-14653
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the State Implementation Plan (SIP) revision submitted by the State of Missouri on December 3, 2018 and supplemented by letter on May 22, 2019. Missouri requests that the EPA remove a rule related to control of emissions from bakery ovens in the Kansas City, Missouri area from its SIP. This removal does not have an adverse effect on air quality. The EPA's approval of this rule revision is in accordance with the requirements of the Clean Air Act (CAA).
Air Plan Approval; FL; GA; KY; MS; NC; SC: Definition of Chemical Process Plants Under State Prevention of Significant Deterioration Regulations
Document Number: 2020-14425
Type: Proposed Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve revisions to the State Implementation Plans (SIP) for Florida, Georgia, the Jefferson County portion of Kentucky, Mississippi, North Carolina, and South Carolina. The SIP revisions incorporate changes to the definition of chemical process plants under the States' Prevention of Significant Deterioration (PSD) regulations. Consistent with an EPA regulation completed in 2007, EPA is proposing to approve the rules for Florida, Georgia, the Jefferson County portion of Kentucky, Mississippi, North Carolina, and South Carolina that modify the definition of chemical process plant to exclude ethanol manufacturing facilities that produce ethanol by natural fermentation processes. This will clarify that the PSD major source applicability threshold in the SIPs for these ethanol plants is 250 tons per year (tpy) (rather than 100 tpy) and removes the requirement to include fugitive emissions when determining if the source is major for PSD. EPA is proposing to find that the changes to the state and local rules described herein are approvable because the Agency believes that they are consistent with EPA regulations governing state PSD programs and will not interfere with any applicable requirement concerning attainment and reasonable further progress (as defined in section 171 of the Clean Air Act (CAA or Act)), or any other applicable requirement of the CAA.
Magnesium Sulfate; Exemption From the Requirement of a Tolerance
Document Number: 2020-14401
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
This regulation establishes exemptions from the requirement of a tolerance for residues of magnesium sulfate anhydrous (CAS Reg. No. 7487-88-9); magnesium sulfate monohydrate (CAS Reg. No. 14168-73-1); magnesium sulfate trihydrate (CAS Reg. No. 15320-30-6); magnesium sulfate tetrahydrate (CAS Reg. No. 24378-31-2); magnesium sulfate pentahydrate (CAS Reg. No. 15553-21-6); magnesium sulfate hexahydrate (CAS Reg. No. 17830-18-1); and magnesium sulfate heptahydrate (CAS Reg. No. 10034-99-8), collectively referred to as magnesium sulfate, when used as an inert ingredient in antimicrobial pesticide formulations applied to food-contact surfaces in public eating places, dairy- processing equipment, and food-processing equipment and utensils at an end-use concentration not to exceed 4400 parts per million (ppm). Ecolab, Inc. submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting establishment of exemptions from the requirement of a tolerance for magnesium sulfate. This regulation eliminates the need to establish a maximum permissible level for residues of magnesium sulfate when used in accordance with these exemptions.
Quinclorac; Pesticide Tolerances
Document Number: 2020-14395
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
This regulation amends the tolerance for residues of quinclorac in or on rice, grain. BASF Corporation requested this tolerance amendment under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Hexythiazox; Pesticide Tolerances
Document Number: 2020-14394
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
This regulation amends the existing tolerances for residues of the ovicide/miticide hexythiazox in or on Caneberry, Subgroup 13-07A, by increasing the current tolerance from 1 part per million (ppm) to 3 ppm; and on Date, dried, by increasing the current tolerance from 1.0 ppm to 3 ppm. This regulation also establishes a tolerance for residues of the ovicide/miticide hexythiazox in or on Tea, dried at 15 ppm. Gowan Company and the Tea Association of the USA, Inc. requested these tolerances and tolerance revisions under the Federal Food, Drug, and Cosmetic Act (FFDCA), 21 U.S.C. 346a.
Air Plan Conditional Approval and Disapproval; Arizona; Maricopa County; Power Plants, Fuel Burning Equipment, and Internal Combustion Engines
Document Number: 2020-14095
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is finalizing conditional approvals for two revisions to the Maricopa County portion of the Arizona State Implementation Plan (SIP) concerning fuel burning equipment and internal combustion engines. The EPA is also finalizing a disapproval for one revision to the Maricopa County portion of the Arizona SIP concerning power plants. This action was proposed in the Federal Register on December 30, 2019, and concerns emissions of oxides of nitrogen (NOX) from combustion sources.
Notice of Funding Availability for Applications for Credit Assistance Under the Water Infrastructure Finance and Innovation Act (WIFIA) Program
Document Number: 2020-15470
Type: Rule
Date: 2020-07-17
Agency: Environmental Protection Agency
In the Further Consolidated Appropriations Act, 2020, signed by the President on December 20, 2019, Congress provided $50 million in budget authority for the Water Infrastructure Finance and Innovation Act of 2014 (WIFIA) program to cover the subsidy required to provide a much larger amount of credit assistance. The Environmental Protection Agency (EPA or the Agency) estimates that this budget authority may provide approximately $5 billion in credit assistance and may finance approximately $10 billion in water infrastructure investment, while covering increased costs associated with implementing a larger program. The purpose of this notice of funding availability (NOFA) is to solicit letters of interest (LOIs) from prospective borrowers seeking credit assistance from EPA. EPA will evaluate and select proposed projects described in the LOIs using the selection criteria established in statute and regulation, and further described in this NOFA as well as the WIFIA program handbook. This NOFA establishes relative weights that will be used in the current LOI submittal period for the selection criteria, introduces new budgetary scoring factors to determine budgetary scoring compliance, and outlines the process that prospective borrowers should follow to be considered for WIFIA credit assistance. In addition, EPA reserves the right to make additional awards using FY 2020 appropriated funding or available carry-over resources, consistent with Agency policy and guidance, if additional funding is available after the original selections are made. This could include holding a subsequent selection round.
Notice of Funding Availability for Applications for Credit Assistance Under the State Infrastructure Finance Authority Water Infrastructure Finance and Innovation Act (SWIFIA) Program
Document Number: 2020-15469
Type: Rule
Date: 2020-07-17
Agency: Environmental Protection Agency
In the Further Consolidated Appropriations Act, 2020, signed by the President on December 20, 2019, Congress provided $5 million in budget authority solely for the cost of direct loans or guaranteed loans to State infrastructure financing authority borrowers for projects described in section 5026(9) of the Water Infrastructure Finance and Innovation Act of 2014 (WIFIA). The State infrastructure financing authority WIFIA (SWIFIA) program will use this amount to cover the subsidy required to provide a much larger amount of credit assistance. Environmental Protection Agency (EPA or the Agency) estimates that this budget authority may provide approximately $1 billion in credit assistance and may finance approximately $2 billion in water infrastructure investment. The purpose of this notice of funding availability (NOFA) is to solicit letters of interest (LOIs) from prospective State Infrastructure Financing Authority borrowers seeking credit assistance from EPA under the SWIFIA program. EPA will evaluate and select proposed projects described in the LOIs using the selection criteria established in the statute, and further described in this NOFA as well as the WIFIA program handbook. This NOFA introduces new budgetary scoring factors to determine budgetary scoring compliance and outlines the process that prospective borrowers should follow to be considered for SWIFIA credit assistance. In addition, EPA reserves the right to make additional awards under this announcement, consistent with Agency policy and guidance, if additional funding is available after the original selections are made.
Environmental Impact Statements; Notice of Availability
Document Number: 2020-15444
Type: Notice
Date: 2020-07-17
Agency: Environmental Protection Agency
Proposed Prospective Purchaser Agreement for a Portion of the Delco Chassis Industrial Land I & II Site in Livonia, Michigan
Document Number: 2020-15015
Type: Notice
Date: 2020-07-17
Agency: Environmental Protection Agency
In accordance with the Prospective Purchaser Agreement, notice is hereby given of a proposed administrative settlement concerning a portion of the Delco Chassis Industrial Land I & II Site (Property) in Livonia, Michigan with the following Settling Party: Livonia West Commerce Center 2, LLC. The settlement requires the Settling Party to, if necessary, execute and record a Declaration of Restrictive Covenant; provide EPA access to the Property, exercise due care with respect to existing contamination on the Property, and not interfere with the on- going environmental work at the Property that is being conducted by the Revitalizing Auto Communities Environmental Response (RACER) Trust.
Air Plan Approval; Missouri; Removal of Control of Emissions From Manufacture of Polystyrene Resin
Document Number: 2020-14524
Type: Proposed Rule
Date: 2020-07-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing approval of a State Implementation Plan (SIP) revision submitted by the State of Missouri on January 15, 2019, and supplemented by letter on July 11, 2019. Missouri requests that the EPA remove a rule related to the control of emissions from the manufacture of polystyrene resin in the St. Louis, Missouri area from its SIP. This removal does not have an adverse effect on air quality. The EPA's proposed approval of this rule revision is in accordance with the requirements of the Clean Air Act (CAA).
Air Plan Approval; OR; 2010 Sulfur Dioxide NAAQS Interstate Transport Requirements
Document Number: 2020-14139
Type: Rule
Date: 2020-07-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) approves the State Implementation Plan (SIP) submission from Oregon as meeting certain Clean Air Act (CAA) interstate transport requirements for the 2010 1- hour Sulfur Dioxide (SO2) National Ambient Air Quality Standards (NAAQS). EPA has determined that emissions from Oregon sources will not contribute significantly to nonattainment or interfere with the maintenance of the 2010 1-hour SO2 NAAQS in any other state.
Air Plan Approval; North Carolina; Miscellaneous Permit Provisions Revisions
Document Number: 2020-14092
Type: Rule
Date: 2020-07-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving State Implementation Plan (SIP) revisions submitted by the State of North Carolina, through the North Carolina Department of Environmental Quality, Division of Air Quality (DAQ), with letters dated September 18, 2009, September 16, 2016, and July 10, 2019. These SIP revisions amend several of North Carolina's rules regarding construction and operating permits. This action is being finalized pursuant to the Clean Air Act (CAA or Act).
Uniform National Discharge Standards for Vessels of the Armed Forces-Phase II Batch Two
Document Number: 2020-12571
Type: Rule
Date: 2020-07-17
Agency: Department of Defense, Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) and the U.S. Department of Defense (DoD) are promulgating discharge performance standards for 11 discharges incidental to the normal operation of a vessel of the Armed Forces in the navigable waters of the United States, the territorial seas, and the contiguous zone. When implemented, the discharge performance standards will reduce the adverse environmental impacts associated with the vessel discharges, stimulate the development of improved vessel pollution control devices, and advance the development of environmentally sound vessels of the Armed Forces. The 11 discharges addressed by the final rule include the following: Catapult water brake tank and post-launch retraction exhaust, controllable pitch propeller hydraulic fluid, deck runoff, firemain systems, graywater, hull coating leachate, motor gasoline and compensating discharge, sonar dome discharge, submarine bilgewater, surface vessel bilgewater/oil-water separator effluent, and underwater ship husbandry.
Proposed Information Collection Request; Comment Request; Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery (Renewal)
Document Number: 2020-15394
Type: Notice
Date: 2020-07-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is planning to submit an information collection request (ICR), Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery (EPA ICR Number 2434.99, OMB Control Number 2010-0042) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act. Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a proposed extension of the ICR, which is currently approved through March 31, 2021. 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.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Fort Wayne Reduction Dump Superfund Site
Document Number: 2020-15344
Type: Proposed Rule
Date: 2020-07-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 5 is issuing a Notice of Intent to Delete Operable Unit 1 (OU1) and Operable Unit 2 (OU2) (the two capped landfill areas) of the Fort Wayne Reduction Dump Superfund Site (Fort Wayne Reduction Site or Site) located in Fort Wayne, Indiana, 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 Indiana, through the Indiana Department of Environmental Management (IDEM), 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.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Tulsa Fuel and Manufacturing Superfund Site
Document Number: 2020-14652
Type: Proposed Rule
Date: 2020-07-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 6 is issuing a Notice of Intent to Delete Tulsa Fuel and Manufacturing Superfund Site (Site) located 1 and \1/3\ miles south of downton Collinsville, Oklahoma, 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 Oklahoma, through the Oklahoma Department of Environmental Quality, 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.
Air Plan Approval; Virginia; Negative Declarations Certification for the 2008 Ozone National Ambient Air Quality Standard Including the 2016 Oil and Natural Gas Control Techniques Guidelines
Document Number: 2020-14576
Type: Proposed Rule
Date: 2020-07-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a portion of a state implementation plan (SIP) revision submitted by the Commonwealth of Virginia. The portion for approval consists of negative declarations for certain specified Control Techniques Guidelines (CTG), including the 2016 Oil and Natural Gas CTG (2016 Oil and Gas CTG), as well as a number of other negative declarations for Alternative Control Techniques (ACTs) for the 2008 ozone National Ambient Air Quality Standard (NAAQS). The negative declarations cover only those CTGs or ACTs for which there are no sources subject to those CTGs or ACTs located in the Northern Virginia Volatile Organic Compound (VOC) Emissions Control Area. This action is being taken under the Clean Air Act (CAA).
Approval of Source-Specific Air Quality Implementation Plans; New Jersey
Document Number: 2020-14632
Type: Proposed Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a revision to the State of New Jersey's State Implementation Plan (SIP) for the ozone National Ambient Air Quality Standard (NAAQS) related to a source-specific SIP for CMC Steel New Jersey, located at 1 N. Crossman, Sayreville, New Jersey (Facility). The control options in this source-specific SIP address volatile organic compounds (VOC) and nitrogen oxide (NOX) Reasonably Available Control Technology (RACT) for the Facility's electric arc furnace (Sayreville EAF). The intended effect of this source-specific SIP revision is to allow the Facility to continue to operate under the current, New Jersey Department of Environmental Protection (NJDEP) approved VOC and NOX emission limits for the Sayreville EAF. The Facility met the statutory criteria and deadline to qualify for continuing to operate under its existing VOC and NOX emission limits. This action will not increase the hourly emissions of the Sayreville EAF affected source and will not interfere with any applicable requirements of any National Ambient Air Quality Standard. Therefore, this action meets all applicable requirements of the Clean Air Act.
Approval and Promulgation of State Air Quality Plans for Designated Facilities and Pollutants; State of Maryland; Control of Emissions From Existing Sewage Sludge Incineration Units
Document Number: 2020-14577
Type: Proposed Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve the negative declaration submitted by the State of Maryland for Sewage Sludge Incineration (SSI) units. This negative declaration submitted by the Maryland Department of the Environment (MDE) certifies that SSI units subject to sections 111(d) and 129 of the Clean Air Act (CAA) do not exist within the jurisdiction of the State of Maryland. This action is being taken under the CAA.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Red Panther Chemical Company Superfund Site
Document Number: 2020-14430
Type: Proposed Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 4 is issuing a Notice of Intent to Delete the Red Panther Chemical Company Superfund Site (Site) located in Clarksdale, Mississippi, 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 Mississippi, through the Mississippi Department of Environmental Quality (MDEQ), have determined that all appropriate response actions under CERCLA have been completed. However, this deletion does not preclude future actions under Superfund.
Air Plan Approval; Arizona; Maricopa County Air Quality Department and Pima County Department of Environmental Quality
Document Number: 2020-14001
Type: Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve revisions to the Maricopa County Air Quality Department (MCAQD) and Pima County Department of Environmental Quality (PCDEQ) portions of the Arizona State Implementation Plan (SIP). These revisions concern emissions of particulate matter (PM) from nonmetallic mineral processing, inactive mineral tailings and slag storage. We are approving local rules that regulate these emission sources under the Clean Air Act (CAA or the Act).
Air Plan Revisions; California; Technical Amendments
Document Number: 2020-13997
Type: Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to delete various local rules from the California State Implementation Plan (SIP) that were approved in error. These rules include general nuisance provisions, Federal New Source Performance Standards or National Emission Standards for Hazardous Air Pollutant requirements, hearing board procedures, variance provisions, and local fee provisions. The EPA has determined that the continued presence of these rules in the SIP is potentially confusing and thus problematic for affected sources, the State, local agencies, and the EPA. The intended effect is to delete these rules to make the SIP consistent with the Clean Air Act. The EPA is also taking final action to make certain other corrections to address errors made in previous actions taken by the EPA on California SIP revisions are finalized.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Industri-Plex Superfund Site
Document Number: 2020-13637
Type: Proposed Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 1 is issuing a Notice of Intent to Delete the 200 Presidential Way, Woburn, MA 01801 (200 Presidential Way) parcel of the Industri-Plex Superfund Site (Site) (MAD076580950) located in Woburn, Massachusetts, 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 Commonwealth of Massachusetts, through the Massachusetts Department of Environmental Protection, have determined that all appropriate response actions at the identified parcel under CERCLA, been completed. However, this partial deletion does not preclude future actions under Superfund. This partial deletion pertains to soil and groundwater at the approximately 10.7-acre 200 Presidential Way parcel. The remaining areas/media of the Industri-Plex Superfund Site will remain on the NPL and are not being considered for deletion as part of this action.
El Centro Residential Lead Removal Site, El Centro, CA; Notice of Proposed CERCLA Settlement Agreement for Recovery of Past Response Costs
Document Number: 2020-15131
Type: Notice
Date: 2020-07-14
Agency: Environmental Protection Agency
In accordance with the Comprehensive Environmental Response, Compensation and Liability Act of 1980, as amended (CERCLA), notice is hereby given of a proposed administrative settlement for recovery of response costs concerning the El Centro Residential Lead Removal Site in El Centro, California. The settlement is entered into pursuant to Section 122(h)(1) of CERCLA, and it requires the settling party to reimburse the Environmental Protection Agency (EPA) $50,000 in response costs that EPA incurred at the Site.
Designation of Areas for Air Quality Planning Purposes; Indiana; Redesignation of the Morgan County Sulfur Dioxide Nonattainment Area
Document Number: 2020-14689
Type: Proposed Rule
Date: 2020-07-14
Agency: Environmental Protection Agency
In accordance with the Clean Air Act (CAA), the Environmental Protection Agency (EPA) is proposing to redesignate the Morgan County nonattainment area, which consists of Clay and Washington Townships in Morgan County, IN, to attainment for the 2010 sulfur dioxide (SO2) National Ambient Air Quality Standards (NAAQS). EPA is also proposing to approve Indiana's maintenance plan for the Morgan County SO2 nonattainment area. Indiana submitted the request for approval of the Morgan County area's redesignation and maintenance plan on October 10, 2019, and a clarification letter on May 5, 2020. EPA has previously approved Indiana's attainment plan for Morgan County.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Surface and Subsurface Soils of the Queen City Farms Superfund Site
Document Number: 2020-14138
Type: Proposed Rule
Date: 2020-07-14
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 10 is issuing a Notice of Intent to Delete the surface and subsurface soils of the Queen City Farms Superfund Site (Site) located in Maple Valley, King County, Washington, 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 Washington, through the Department of Ecology, have determined that all appropriate response actions at these identified parcels 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. This partial deletion pertains to surface and subsurface soils. The groundwater will remain on the NPL and is not being considered for deletion as part of this action.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.