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

            D.  Board Calendar

            E.  Department Orders / Applications Accepted for Processing

 

II.        Regular Agenda Items

 

1.    Board meeting minutes for January 23, 2020 (approval)

 

2.    Administrative Consent Agreement / Daniel Delucca, Houlton (approval)

 

Staff Memo

Consent Agreement

 

3.    Chapter 584:  Surface Water Quality Criteria for Toxic Pollutants (adoption)

 

Staff Memo

Chapter 584 with changes

Chapter 584 clean copy

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)

 

Staff Memo

OTR Petition

Section 176A(a)(2) Petition Response to Comments

Limited Maintenance Plan Portland

Limited Maintenance Plan Midcoast

2015 O3 Infrastructure SIP

Maine 2015 NAAQS Good Neighbor SIP

 

 

 

 

 

_________________________________________________________________          Next Regular Meeting:  February 20, 2020, Augusta Civic Center