R311-401. Utah Hazardous Substances Priority List  


R311-401-1. Definitions
Latest version.

The definitions in Section 19-6-302 are adopted and incorporated by reference as part of this rule.


R311-401-2. Hazardous Substances Priority List
Latest version.

Pursuant to Section 19-6-311 of the Utah Hazardous Substances Mitigation Fund Act the hazardous substances priority list is hereby established as presented below. The listed sites are eligible to be addressed under the authority of Section 19-6-311 et seq. U.C.A. 1953 as amended.

(a) National Priority List Sites. The Federal Register publication dates are indicated below.


TABLE


   SITE SITE NAME FEDERAL REGISTER

   NUMBER PUBLICATION DATE


   1 Hill Air Force Base July 22, 1987

   2 Monticello Vicinity Properties June 10, 1986

   3 Ogden Defense Depot July 22, 1987

   4 Portland Cement Sites 2 and 3 June 10, 1986

   5 Rose Park Sludge Pit September 8, 1983

   6 Utah Power and Light, October 4, 1989

          American Barrel

   7 Sharon Steel August 30, 1990

   8 Tooele Army Depot, North August 30, 1990

   9 Monticello Mill Site November 21, 1989

   10 Midvale Slag February 11, 1991

   11 Wasatch Chemical, Lot 6 February 11, 1991

   12 Petrochem Recycling Corp./ October 14, 1992

          Ekotek Plant

   13 Jacobs Smelter February 4, 2000

   14 Intermountain Waste Oil Refinery May 11, 2000

   15 International Smelting and

          Refining July 27, 2000

   16 Bountiful/Woods Cross 5th South

          PCE Plume September 13, 2001

   17 Davenport and Flagstaff

          Smelters April 30, 2003

   18 Eureka Mills September 5, 2002

   19 Five Points PCE Plume September 19, 2007

   20 U.S. Magnesium November 4, 2009


(b) Proposed National Priority List Sites. The Federal Register publication dates are indicated below.


TABLE


   SITE SITE NAME FEDERAL REGISTER

   NUMBER PUBLICATION DATE


      1 Richardson Flat Tailings February 7, 1992

      2 Murray Smelter January 18, 1994


(c) Scored Sites

Reserved.