Approval and Promulgation of Air Quality Implementation Plans; Connecticut; Reasonable Further Progress Plan and 2002 Base Year Emission Inventory, 20098-20099 [2014-07731]

Download as PDF 20098 Federal Register / Vol. 79, No. 70 / Friday, April 11, 2014 / Rules and Regulations § 73.530 after this document publishes in the Federal Register.) 1. Memorandum from N. Belai, Color Technology Team, OCAC, CFSAN, FDA to R. Davy, Division of Petition Review, OFAS, CFSAN, FDA, February 6, 2013. 2. Memorandum from H. Lee, Division of Petition Review, CFSAN, FDA to R. Davy, Division of Petition Review, CFSAN, FDA, May 7, 2013. 3. Letter from L. Tarantino, Office of Food Additive Safety, CFSAN, FDA to J. Dore, Cyanotech Corporation, Agency Response Letter GRAS Notice No. GRN 000127, October 6, 2003, (https://www.fda.gov/Food/ IngredientsPackagingLabeling/GRAS/ NoticeInventory/ucm153944.htm). 4. Letter from D. Keefe, Office of Food Additive Safety, CFSAN, FDA to S. Cho, Nutra Source, Agency Response Letter GRAS Notice No. GRN 000394, June 4, 2012, (https:// www.fda.gov/Food/ IngredientsPackagingLabeling/GRAS/ NoticeInventory/ucm313046.htm). 5. Letter from D. Keefe, Office of Food Additive Safety, CFSAN, FDA to J. Endres, AIBMR Life Sciences, Inc., Agency Response Letter GRAS Notice No. GRN 000417, August 10, 2012, (https://www.fda.gov/Food/ IngredientsPackagingLabeling/GRAS/ NoticeInventory/ucm319628.htm). 6. Letter from D. Keefe, Office of Food Additive Safety, CFSAN, FDA to H. Newman, Desert Lake Technologies, LLC, Agency Response Letter GRAS Notice No. GRN 000424, December 6, 2012, (https:// www.fda.gov/Food/ IngredientsPackagingLabeling/GRAS/ NoticeInventory/ucm335743.htm). 7. Memorandum from H. Lee, Division of Petition Review, CFSAN, FDA to R. Davy, Division of Petition Review, CFSAN, FDA, January 15, 2013. 8. Memorandum from J. Park, Division of Petition Review, CFSAN, FDA to F. Ellison, Division of Petition Review, CFSAN, FDA, November 1, 2013. List of Subjects in 21 CFR Part 73 Color additives, Cosmetics, Drugs, Medical devices. Therefore, under the Federal Food, Drug, and Cosmetic Act and under authority delegated to the Commissioner of Food and Drugs, and redelegated to the Director, Center for Food Safety and Applied Nutrition, 21 CFR part 73 is amended as follows: mstockstill on DSK4VPTVN1PROD with RULES PART 73—LISTING OF COLOR ADDITIVES EXEMPT FROM CERTIFICATION 1. The authority citation for 21 CFR part 73 continues to read as follows: ■ Authority: 21 U.S.C. 321, 341, 342, 343, 348, 351, 352, 355, 361, 362, 371, 379e. 2. Section 73.530 is amended by revising paragraph (c) to read as follows: ■ VerDate Mar<15>2010 17:05 Apr 10, 2014 Jkt 232001 Spirulina extract. * * * * * (c) Uses and restrictions. Spirulina extract may be safely used for coloring confections (including candy and chewing gum), frostings, ice cream and frozen desserts, dessert coatings and toppings, beverage mixes and powders, yogurts, custards, puddings, cottage cheese, gelatin, breadcrumbs, and readyto-eat cereals (excluding extruded cereals), at levels consistent with good manufacturing practice, except that it may not be used to color foods for which standards of identity have been issued under section 401 of the Federal Food, Drug, and Cosmetic Act, unless the use of the added color is authorized by such standards. * * * * * Dated: April 1, 2014. Susan M. Bernard, Director, Office of Regulations, Policy and Social Sciences, Center for Food Safety and Applied Nutrition. [FR Doc. 2014–08099 Filed 4–10–14; 8:45 am] BILLING CODE 4160–01–P FEDERAL MINE SAFETY AND HEALTH REVIEW COMMISSION 29 CFR Part 2700 Procedural Rules To Permit Parties To File and Serve Documents Electronically Federal Mine Safety and Health Review Commission. ACTION: Interim rule; extension of comment period. AGENCY: The Federal Mine Safety and Health Review Commission is extending the comment period for the interim rule entitled, ‘‘Procedural Rules to Permit Parties to File and Serve Documents Electronically,’’ that appeared in the Federal Register of December 23, 2013. The Commission published a correction to the interim rule in the Federal Register on January 17, 2014. DATES: The Commission is extending the comment period on the interim rule published in the Federal Register on December 23, 2013 (78 FR 77354). Submit either electronic or written comments on the interim rule by July 31, 2014. ADDRESSES: Electronic comments should state ‘‘Comments on Electronic Rule Changes’’ in the subject line and be emailed to mmccord@fmshrc.gov. Written comments should be mailed to Michael A. McCord, General Counsel, Office of the General Counsel, Federal Mine Safety and Health Review Commission, 1331 Pennsylvania Avenue NW., Suite 520N, Washington, DC 20004–1710, or sent via facsimile to 202–434–9944. FOR FURTHER INFORMATION CONTACT: Michael A. McCord, General Counsel, Office of the General Counsel, Federal Mine Safety and Health Review Commission, at (202) 434–9935 or mmccord@fmshrc.gov. SUPPLEMENTARY INFORMATION: The Commission published in the Federal Register on December 23, 2013 (78 FR 77354), an interim rule with a request for comments. In the interim rule, the Commission amended its procedural rules to permit parties to file and serve documents electronically. The Commission is using a new electronic case management system (e-CMS) that will allow parties to file documents electronically with the Commission through a portal which may be accessed on the Commission’s Web site (www.fmshrc.gov). The Commission expects that the e-CMS will become available for electronic filing in the near future and encourages parties to check the Commission’s Web site for more specific information. The Commission is extending the comment period on the interim rule through July 31, 2014, so that parties may include in their comments any experiences they have had using the eCMS. Dated: April 4, 2014. Mary Lu Jordan, Chairman, Federal Mine Safety and Health Review Commission. [FR Doc. 2014–08078 Filed 4–10–14; 8:45 am] BILLING CODE 6735–01–P SUMMARY: PO 00000 Frm 00008 Fmt 4700 Sfmt 4700 ENVIRONMENTAL PROTECTION AGENCY 40 CFR Part 52 [EPA–R01–OAR–2008–0117; FRL–9908–51Region 1] Approval and Promulgation of Air Quality Implementation Plans; Connecticut; Reasonable Further Progress Plan and 2002 Base Year Emission Inventory Environmental Protection Agency (EPA). ACTION: Correcting amendments. AGENCY: The Environmental Protection Agency (EPA) published a final rule regarding reasonable further progress plans and 2002 base year emission inventories for Connecticut in the Federal Register on August 22, 2012. A duplicate paragraph letter was SUMMARY: E:\FR\FM\11APR1.SGM 11APR1 Federal Register / Vol. 79, No. 70 / Friday, April 11, 2014 / Rules and Regulations identified and is corrected in this action. DATES: This rule is effective on May 12, 2014. FOR FURTHER INFORMATION CONTACT: Bob McConnell, Air Quality Planning Unit, U.S. Environmental Protection Agency, EPA New England Regional Office, 5 Post Office Square, Suite 100 (mail code: OEP05–2), Boston, MA 02109– 3912, telephone number (617) 918– 1046, fax number (617) 918–0046, email mcconnell.robert@epa.gov. SUPPLEMENTARY INFORMATION: In a final rule dated August 22, 2012 (77 FR 50600), § 52.377 was amended by adding paragraph (k). However, a different action published shortly before had already used letter (k). This action corrects that error by inserting the next available paragraph letter (o). List of Subjects in 40 CFR Part 52 Environmental protection, Air pollution control, Carbon monoxide, Incorporation by reference, Intergovernmental relations, Lead, Nitrogen dioxide, Ozone, Particulate matter, Reporting and recordkeeping requirements, Sulfur oxides, Volatile organic compounds. 2002 through 2008, and the contingency measure requirement of sections 172(c)(9) and of the Clean Air Act, for the Greater Connecticut moderate 8hour ozone nonattainment area, and the Connecticut portion of the New YorkNew Jersey-Long Island moderate 8hour ozone nonattainment area. These revisions establish motor vehicle emission budgets for 2008 of 29.7 tons per day of volatile organic compounds (VOCs) and 60.5 tons per day of nitrogen oxides (NOx) to be used in transportation conformity in the Connecticut portion of the New YorkNew Jersey-Long Island moderate 8hour ozone nonattainment area. These revisions also establish motor vehicle emission budgets for 2008 for the Greater Connecticut moderate 8-hour ozone nonattainment area of 28.5 tons per day for VOCs, and 54.3 tons per day for NOx. [FR Doc. 2014–07731 Filed 4–10–14; 8:45 am] ENVIRONMENTAL PROTECTION AGENCY 40 CFR Part 52 [EPA–R01–OAR–2009–0451; FRL–9908–53Region 1] Part 52 of chapter I, title 40 of the Code of Federal Regulations, is amended as follows: Approval and Promulgation of Air Quality Implementation Plans; New Hampshire; Reasonably Available Control Technology for the 1997 8Hour Ozone Standard PART 52—[AMENDED] AGENCY: Environmental Protection Agency (EPA). ACTION: Correcting amendments. 1. The authority citation for part 52 continues to read as follows: ■ Authority: 42 U.S.C. 7401 et seq. 2. Section 52.377 is amended by adding paragraph (o) to read as follows: § 52.377 Control strategy: Ozone. * * * * (o) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 1, 2008. These revisions are for the purpose of satisfying the rate of progress requirement of section 182(b)(1) from mstockstill on DSK4VPTVN1PROD with RULES * VerDate Mar<15>2010 17:05 Apr 10, 2014 Jkt 232001 The Environmental Protection Agency (EPA) published a final rule for New Hampshire regarding reasonably available control technology for the 1997 8-hour ozone standard in the Federal Register on November 5, 2012. An incorrect date was identified and is corrected in this action. DATES: This rule is effective on May 12, 2014. FOR FURTHER INFORMATION CONTACT: Bob McConnell, Air Quality Planning Unit, U.S. Environmental Protection Agency, SUMMARY: ■ PO 00000 Frm 00009 Fmt 4700 EPA New England Regional Office, 5 Post Office Square, Suite 100 (mail code: OEP05–2), Boston, MA 02109– 3912, telephone number (617) 918– 1046, fax number (617) 918–0046, email mcconnell.robert@epa.gov. In a final rule dated November 5, 2012 (77 FR 66388), the table in paragraph (d) of § 52.1520 incorrectly listed, within the third column of this table, the state effective date for the Waste Management order as 8/26/2002. As noted in the first column of page 66394 of this notice, an updated order was submitted for this facility, and it is the updated order that we approved in the November 5, 2012 action. The updated order, submitted on August 2, 2012, has a state effective date of April 27, 2012. This action corrects that error by inserting the correct date of April 27, 2012, into the table in paragraph (d) of § 52.1520, as follows: SUPPLEMENTARY INFORMATION: List of Subjects in 40 CFR Part 52 BILLING CODE 6560–50–P Dated: April 2, 2014. H. Curtis Spalding, Regional Administrator, EPA New England. 20099 Sfmt 4700 Environmental protection, Air pollution control, Carbon monoxide, Incorporation by reference, Intergovernmental relations, Lead, Nitrogen dioxide, Ozone, Particulate matter, Reporting and recordkeeping requirements, Sulfur oxides, Volatile organic compounds. Dated: April 2, 2014. H. Curtis Spalding, Regional Administrator, EPA New England. Part 52 of chapter I, title 40 of the Code of Federal Regulations, is amended as follows: PART 52—[AMENDED] 1. The authority citation for part 52 continues to read as follows: ■ Authority: 42 U.S.C. 7401 et seq. 2. Section 52.1520 is amended by revising the entry for ‘‘Waste Management’’ in the table in paragraph (d) to read as follows: ■ § 52.1520 Identification of plan. * * * * * (d) EPA-approved State Source specific requirements. E:\FR\FM\11APR1.SGM 11APR1

Agencies

[Federal Register Volume 79, Number 70 (Friday, April 11, 2014)]
[Rules and Regulations]
[Pages 20098-20099]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-07731]


=======================================================================
-----------------------------------------------------------------------

ENVIRONMENTAL PROTECTION AGENCY

40 CFR Part 52

[EPA-R01-OAR-2008-0117; FRL-9908-51-Region 1]


Approval and Promulgation of Air Quality Implementation Plans; 
Connecticut; Reasonable Further Progress Plan and 2002 Base Year 
Emission Inventory

AGENCY: Environmental Protection Agency (EPA).

ACTION: Correcting amendments.

-----------------------------------------------------------------------

SUMMARY: The Environmental Protection Agency (EPA) published a final 
rule regarding reasonable further progress plans and 2002 base year 
emission inventories for Connecticut in the Federal Register on August 
22, 2012. A duplicate paragraph letter was

[[Page 20099]]

identified and is corrected in this action.

DATES: This rule is effective on May 12, 2014.

FOR FURTHER INFORMATION CONTACT: Bob McConnell, Air Quality Planning 
Unit, U.S. Environmental Protection Agency, EPA New England Regional 
Office, 5 Post Office Square, Suite 100 (mail code: OEP05-2), Boston, 
MA 02109-3912, telephone number (617) 918-1046, fax number (617) 918-
0046, email mcconnell.robert@epa.gov.

SUPPLEMENTARY INFORMATION: In a final rule dated August 22, 2012 (77 FR 
50600), Sec.  52.377 was amended by adding paragraph (k). However, a 
different action published shortly before had already used letter (k). 
This action corrects that error by inserting the next available 
paragraph letter (o).

List of Subjects in 40 CFR Part 52

    Environmental protection, Air pollution control, Carbon monoxide, 
Incorporation by reference, Intergovernmental relations, Lead, Nitrogen 
dioxide, Ozone, Particulate matter, Reporting and recordkeeping 
requirements, Sulfur oxides, Volatile organic compounds.

    Dated: April 2, 2014.
H. Curtis Spalding,
Regional Administrator, EPA New England.

    Part 52 of chapter I, title 40 of the Code of Federal Regulations, 
is amended as follows:

PART 52--[AMENDED]

0
1. The authority citation for part 52 continues to read as follows:

    Authority: 42 U.S.C. 7401 et seq.


0
2. Section 52.377 is amended by adding paragraph (o) to read as 
follows:


Sec.  52.377  Control strategy: Ozone.

* * * * *
    (o) Revisions to the State Implementation Plan submitted by the 
Connecticut Department of Environmental Protection on February 1, 2008. 
These revisions are for the purpose of satisfying the rate of progress 
requirement of section 182(b)(1) from 2002 through 2008, and the 
contingency measure requirement of sections 172(c)(9) and of the Clean 
Air Act, for the Greater Connecticut moderate 8-hour ozone 
nonattainment area, and the Connecticut portion of the New York-New 
Jersey-Long Island moderate 8-hour ozone nonattainment area. These 
revisions establish motor vehicle emission budgets for 2008 of 29.7 
tons per day of volatile organic compounds (VOCs) and 60.5 tons per day 
of nitrogen oxides (NOx) to be used in transportation conformity in the 
Connecticut portion of the New York-New Jersey-Long Island moderate 8-
hour ozone nonattainment area. These revisions also establish motor 
vehicle emission budgets for 2008 for the Greater Connecticut moderate 
8-hour ozone nonattainment area of 28.5 tons per day for VOCs, and 54.3 
tons per day for NOx.
[FR Doc. 2014-07731 Filed 4-10-14; 8:45 am]
BILLING CODE 6560-50-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.