Environmental Protection Agency May 13, 2021 – Federal Register Recent Federal Regulation Documents

Notice of Proposed Administrative Settlement Agreement and Order on Consent With De Minimis Parties at the Omega Chemical Corporation Superfund Site in Los Angeles County, California
Document Number: 2021-10141
Type: Notice
Date: 2021-05-13
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 (``Settlement Agreement''), with twenty-six parties that sent between one and three tons of waste and one party that sent just over four tons of waste (the ``Settling De Minimis Parties'') to a solvent and refrigerant recyling facility that operated between 1976 and 1991 in Whittier, California, called the Omega Chemical Corporation. Under the Settlement Agreement, the Settling De Minimis Parties agree to pay EPA $1,222,328.66 to resolve their liability for both past and future costs associated with the cleanup of the Omega Chemical Corporation Superfund Site (``Omega Site'') in Los Angeles County California.
Air Plan Approval; Delaware; Nonattainment New Source Review Requirements for 2015 8-Hour Ozone National Ambient Air Quality Standard
Document Number: 2021-10039
Type: Rule
Date: 2021-05-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a state implementation plan (SIP) revision submitted by the Delaware Department of Natural Resources and Environmental Control (DNREC). The revision fulfills Delaware's nonattainment new source review (NNSR) SIP element requirement for the 2015 8-hour ozone National Ambient Air Quality Standard (NAAQS). EPA is approving these revisions to the Delaware SIP in accordance with the requirements of the Clean Air Act (CAA).
Air Plan Approval; Maine; Infrastructure State Implementation Plan Requirements for the 2015 Ozone Standard and Negative Declaration for the Oil and Gas Industry for the 2008 and 2015 Ozone Standards
Document Number: 2021-06237
Type: Rule
Date: 2021-05-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Maine. This revision addresses the infrastructure requirements of the Clean Air Act (CAA or Act) for the 2015 ozone National Ambient Air Quality Standards (NAAQS). This action includes all elements of these infrastructure requirements except for the ``Good Neighbor'' or ``transport'' provisions, which will be addressed in a future action. EPA is also approving a State of Maine submittal of amendments to 06- 096 CMR Chapter 110, ``Ambient Air Quality Standards,'' as well as a submittal of statutory conflict-of-interest provisions in 38 Maine Revised Statutes Annotated (MRSA) Section 341-A and 341-C; resulting in the conversion of a number of previous conditional approvals. In addition, EPA is approving SIP revisions submitted by Maine that provide the state's determination, via a negative declaration for the 2008 and 2015 ozone standards, that there are no facilities within its borders subject to EPA's 2016 Control Technique Guideline (CTG) for the oil and gas industry. This action is being taken under the Clean Air Act.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.