Board of Environmental Protection
[www.maine.gov/dep/bep/]
THURSDAY, FEBRUARY 6, 2020, 9:00 am
CALUMET CLUB, 334 WEST RIVER ROAD, AUGUSTA
I. Departmental
A. Commissioner’s Comments
B. Chair’s Comments
C. Executive Analyst’s Comments
1. Board meeting minutes for January 23, 2020 (approval)
2. Administrative Consent Agreement / Daniel Delucca, Houlton (approval)
3. Chapter 584: Surface Water Quality Criteria for Toxic Pollutants (adoption)
Basis Statement and Response to Comments
US EPA’s June 2015 Response Document on AWQC for Human Health
4. Clean Air Act (CCA) Section 176A(a)(2) Ozone Transport Region Petition and Revisions to the State Implementation Plan (decision)
Section 176A(a)(2) Petition Response to Comments
Limited Maintenance Plan Portland
Limited Maintenance Plan Midcoast
Maine 2015 NAAQS Good Neighbor SIP
_________________________________________________________________ Next Regular Meeting: February 20, 2020, Augusta Civic Center