2013-22851. National Oil and Hazardous Substances Pollution Contingency Plan National Priorities List  

  • Start Preamble

    AGENCY:

    Environmental Protection Agency (EPA).

    ACTION:

    Withdrawal of direct final rule.

    SUMMARY:

    On July 24, 2013, EPA published a Notice of Intent to Delete and a direct final Notice of Deletion for the Sola Optical U.S.A., Inc. Superfund Site from the National Priorities List. The EPA is withdrawing the Final Notice of Deletion due to adverse comments that were received during the public comment period. After consideration of the comments received, if appropriate, EPA will publish a Notice of Deletion in the Federal Register based on the parallel Notice of Intent to Delete and place a copy of the final deletion package, including a Responsiveness Summary, if prepared, in the Site repositories.

    DATES:

    This withdrawal of the direct final action published July 24, 2013 (78 FR 44455), is effective as of September 20, 2013.

    ADDRESSES:

    Information Repositories: Comprehensive information on the Site, as well as the comments that we received during the comment period, are available in docket [EPA-HQ-SFUND-1990-0010], accessed through the http://www.regulations.gov Web site. Although listed in the docket index, some information is not publicly available, e.g., CBI or other information whose disclosure is restricted by statute. Certain other material, such as copyrighted material, will be publicly available only in hard copy. Publicly available docket materials are available either electronically in http://www.regulations.gov or in hard copy at:

    Superfund Records Center, 95 Hawthorne St., Room 403, Mail Stop SFD-7C, San Francisco, CA 94105, (415) 536-2000, Mon-Fri: 8:00 a.m. to 5:00 p.m.

    Petaluma Public Library, 100 Fairgrounds Drive, Petaluma CA 94952, (707) 763-9801, Mon, Thurs, Fri, Sat: 10:00 a.m. to 6:00 p.m., Tues, Wed: 10:00 a.m. to 9:00 p.m.

    Start Further Info

    FOR FURTHER INFORMATION CONTACT:

    Dante Rodriguez, Remedial Project Manager, U.S. Environmental Protection Agency, Region 9, SFD-8-2, 75 Hawthorne Street, San Francisco, CA 94105, (415) 972-3166, email: rodriguez.dante@epa.gov.

    Start List of Subjects

    List of Subjects in 40 CFR Part 300

    • Environmental protection
    • Air pollution control
    • Chemicals
    • Hazardous waste
    • Hazardous substances
    • Intergovernmental relations
    • Penalties
    • Reporting and recordkeeping requirements
    • Superfund
    • Water pollution control
    • Water supply
    End List of Subjects Start Authority

    Authority: 33 U.S.C. 1321(c)(2); 42 U.S.C. 9601-9657; E.O. 12777, 56 FR 54757, 3 CFR, 1991 Comp., p. 351; E.O. 12580, 52 FR 2923; 3 CFR, 1987 Comp., p. 193.

    End Authority Start Signature

    Dated: September 12, 2013.

    Jared Blumenfeld,

    Regional Administrator, Region 9.

    End Signature

    Accordingly, the amendment to Table 1 of Appendix B to CFR Part 300 to remove the entry “Sola Optical U.S.A., Inc.”, “Petaluma, California” is withdrawn as of September 20, 2013.

    End Further Info End Preamble

    [FR Doc. 2013-22851 Filed 9-19-13; 8:45 am]

    BILLING CODE 6560-50-P

Document Information

Effective Date:
9/20/2013
Published:
09/20/2013
Department:
Environmental Protection Agency
Entry Type:
Rule
Action:
Withdrawal of direct final rule.
Document Number:
2013-22851
Dates:
This withdrawal of the direct final action published July 24, 2013 (78 FR 44455), is effective as of September 20, 2013.
Pages:
57799-57799 (1 pages)
Docket Numbers:
EPA-HQ-SFUND-1990-0010, FRL-9901-15-Region 9
Topics:
Air pollution control, Chemicals, Environmental protection, Hazardous substances, Hazardous waste, Intergovernmental relations, Penalties, Reporting and recordkeeping requirements, Superfund, Water pollution control, Water supply
PDF File:
2013-22851.pdf
Supporting Documents:
» 05-298346 - May 14, 2008 Declaration of Deed Restriction & Restrictive Covenants Upon Real Estate
» 05-201195 - June 3, 1999 Letter RE: Restrictive Covenants/Deed Restrictions
» 05-2002598 - August 29, 2019 Twenty-First Year Report on the Leachate Collection and Landfill Gas Extraction Systems - 2019 Annual Report
» 05-531082 - December 31, 2014 MWH - Groundwater Monitoring Results Round 20 - December 2014
» 05-460923 - August 1, 2013 MWH - Fifteenth Year Report on Leachate Collection & Landfill Gas Extraction Systems
» 05-460538 - August 1, 2010 MWH - Twelfth Year Report On Leachate Collection & Landfill Gas Extraction Systems
» 05-460532 - June 1, 2012 MWH - Phase I Prairie Restoration Controlled Burn Activities Summary - Burn Date: 04/05/12
» 05-460531 - June 1, 2011 MWH - Phase I Prairie Restoration Controlled Burn Activities Summary - Burn Date: 04/21/11
» 05-460530 - June 1, 2012 MWH - Long Term Groundwater Monitoring Report - Fourteenth Round (03/2012)
» 05-460529 - June 1, 2011 MWH - Long Term Groundwater Monitoring Report - Thirteenth Round (03/11)
CFR: (1)
40 CFR 300