2019-11759. National Priorities List; Correction  

  • Start Preamble

    AGENCY:

    Environmental Protection Agency (EPA).

    ACTION:

    Final rule, correction.

    SUMMARY:

    On May 15, 2019, the Environmental Protection Agency published a final rule which added seven new sites to the National Priorities List (NPL) and changed the name of an NPL site. That document inadvertently contained a typographical error, citing Table 1 (General Superfund Section) in the instructions to make the site name change rather than Table 2 (Federal Facilities Section). This document corrects the final rule.

    DATES:

    Effective June 14, 2019.

    Start Further Info

    FOR FURTHER INFORMATION CONTACT:

    Terry Jeng, phone: (703) 603-8852, email: jeng.terry@epa.gov, Site Assessment and Remedy Decisions Branch, Assessment and Remediation Division, Office of Superfund Remediation and Technology Innovation (Mailcode 5204P), U.S. Environmental Protection Agency, 1200 Pennsylvania Avenue NW, Washington, DC 20460.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    In FR Doc. 2019-09924 (84 FR 21708), appearing on page 21708 of the Federal Register of Wednesday, May 15, 2019, the following correction is made:

    Start Part

    PART 300—NATIONAL OIL AND HAZARDOUS SUBSTANCES POLLUTION CONTINGENCY PLAN [CORRECTED]

    End Part Start Amendment Part

    1. On page 21713, in the third column, amendatory instruction 2 and its corresponding regulatory text are corrected to read as follows:

    End Amendment Part Start Amendment Part

    2. Appendix B to part 300 is amended as follows:

    End Amendment Part Start Amendment Part

    a. In Table 1, adding entries for “Copper Bluff Mine”, “Cliff Drive Groundwater Contamination”, “McLouth Steel Corp”, “Sporlan Valve Plant #1”, “Magna Metals”, “PROTECO”, and “Shaffer Equipment/Arbuckle Creek Area” in alphabetical order by state.

    End Amendment Part Start Amendment Part

    b. In Table 2, adding an entry for “Hunters Point Naval Shipyard” in alphabetical order by state and removing the entry for “Treasure Island Naval Station-Hun Pt An”.

    End Amendment Part

    The additions read as follows:

    Appendix B to Part 300—National Priorities ListStart Printed Page 26577

    Table 1—General Superfund Section

    StateSite nameCity/countyNotes (a)
    *         *         *         *         *         *         *
    CACooper Bluff MineHoopa
    *         *         *         *         *         *         *
    INCliff Drive Groundwater ContaminationLogansport
    *         *         *         *         *         *         *
    MIMcLouth Steel CorpTrenton
    *         *         *         *         *         *         *
    MOSporlan Valve Plant #1Washington
    *         *         *         *         *         *         *
    NYMagna MetalsCortlandt Manor
    *         *         *         *         *         *         *
    PRPROTECOPeñuelas
    *         *         *         *         *         *         *
    WVShaffer Equipment/Arbuckle Creek AreaMinden
    *         *         *         *         *         *         *
    (a) A = Based on issuance of health advisory by Agency for Toxic Substances and Disease Registry (if scored, HRS score need not be greater than or equal to 28.50).
       *         *         *         *         *         *         *
    P = Sites with partial deletion(s).

    Table 2—Federal Facilities Section

    StateSite nameCity/countyNotes (a)
    *         *         *         *         *         *         *
    CAHunters Point Naval ShipyardSan FranciscoP.
    *         *         *         *         *         *         *
       *         *         *         *         *         *         *
    (a) A = Based on issuance of health advisory by Agency for Toxic Substances and Disease Registry (if scored, HRS score need not be greater than or equal to 28.50).
       *         *         *         *         *         *         *
    P = Sites with partial deletion(s).
    Start Signature

    Dated: May 29, 2019.

    Barry N. Breen,

    Acting Assistant Administrator, Office of Land and Emergency Management.

    End Signature End Supplemental Information

    [FR Doc. 2019-11759 Filed 6-6-19; 8:45 am]

    BILLING CODE 6560-50-PStart Printed Page 26578

Document Information

Effective Date:
6/14/2019
Published:
06/07/2019
Department:
Environmental Protection Agency
Entry Type:
Rule
Action:
Final rule, correction.
Document Number:
2019-11759
Dates:
Effective June 14, 2019.
Pages:
26576-26578 (3 pages)
Docket Numbers:
EPA-HQ-SFUND-1989-0007, EPA-HQ- OLEM-2018-0253, 0580, 0581, 0582, 0583, 0585, and 0586, FRL-9994-86-OLEM
PDF File:
2019-11759.pdf
Supporting Documents:
» Narrative Summary - Copper Bluff Mine
» State/Tribal Correspondence - Copper Bluff Mine
» Narrative Summary - Copper Bluff Mine
» HRS Documentation Record - Copper Bluff Mine
CFR: (1)
40 CFR 300