Environmental Protection Agency August 17, 2023 – Federal Register Recent Federal Regulation Documents

Notice of Proposed Administrative Settlement Agreement for Removal Action and Payment of Response Costs by Bona Fide Prospective Purchaser at 4350 Temple City Boulevard and 4303, 4313, 4315 and 4319 Rowland Avenue, El Monte, California
Document Number: 2023-17680
Type: Notice
Date: 2023-08-17
Agency: Environmental Protection Agency
In accordance with the Comprehensive Environmental Response, Compensation and Liability Act of 1980, as amended (``CERCLA''), and the Resource Conservation and Recovery Act (``RCRA''), notice is hereby given that the United States Department of Justice and the United States Environmental Protection Agency (``EPA'') have entered into a proposed settlement, embodied in an Administrative Settlement Agreement for Removal Action and Payment of Response Costs by Bona Fide Prospective Purchaser (``Settlement Agreement''), with El Monte SS Properties, LLC (``Purchaser''). Under the Settlement Agreement, Purchaser agrees to perform a removal action and pay response costs incurred by the United States at or in connection with the properties located at 4350 Temple City Boulevard and 4303, 4313, 4315 and 4319 Rowland Avenue, El Monte, California (collectively, the ``Property''). All five of these properties were originally part of the former Crown City Plating Facility, a source site to the El Monte Operable Unit which is part of the San Gabriel Valley (Area 1) Superfund Site.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.