Update to the Addresses and Agency Names for Region IX and Air Quality Agencies: Arizona; California; Hawaii; Nevada., 86062-86064 [2023-27141]

Download as PDF 86062 Federal Register / Vol. 88, No. 237 / Tuesday, December 12, 2023 / Rules and Regulations of a statement from the veteran, the number of training days expected to be performed, during a specified period of time (e.g., last month, last quarter, last year, next month, etc.). In order for this paragraph to apply, the veteran must have received prior notice that receipt of active service pay precludes concurrent receipt of VA benefits, or VA must have received a statement from the veteran that indicates knowledge of such preclusion. In cases to which § 3.700(a)(1)(iii) of this part applies, the Veteran must also have waived VA benefits. When notice provided by the Department of Defense contains information indicating that the monthly level of disability compensation for a veteran exceeds the veteran’s monthly active service pay rate, the exception contained in this paragraph will only apply to a written or electronic statement provided to VA by the veteran. * * * * * Cross References: Submission of statements or information affecting entitlement to benefits. See § 3.217(a). Active Service Pay. See § 3.654. General. See § 3.700(a)(1). 3. Amend § 3.654 by revising paragraphs (b) and (c) and adding an authority citation to read as follows: ■ § 3.654 Active service pay. ddrumheller on DSK120RN23PROD with RULES1 * * * * * (b) Active duty or active duty for training. (1) Where the veteran receives active service pay as a result of returning to active duty status or active duty for training as described in § 3.6(c), with the exception of annual active duty for training typically performed 15 days each year by reservists and members of the National Guard and Active Duty for Special Work to receive training (see paragraph (c) of this section), the award will be discontinued effective the day preceding reentrance into active duty or active duty for training status. If the exact date is not known, payments will be discontinued effective date of last payment, and the effective date of discontinuance will be adjusted to the day preceding reentrance when the date of reentrance has been ascertained from the service department. (2) Payments, if otherwise in order, will be resumed effective the day following release from active duty or active duty for training if notice from the Department of Defense of such release or a claim for recommencement of payments is received within one year from the date of such release; otherwise, payments will be resumed effective one year prior to the date of receipt of a new claim. Prior determinations of service VerDate Sep<11>2014 15:47 Dec 11, 2023 Jkt 262001 connection will not be disturbed except as provided in § 3.105. Compensation will be resumed based on the combined evaluation in effect at the time payments were discontinued. If a reduction in evaluation that lowers the combined evaluation is considered warranted, the provisions of § 3.105(e) will apply. If a disability is incurred or aggravated, or a service-connected disability worsens in the most recent period of service, compensation for that disability or increase in disability cannot be paid unless a claim therefor is filed. (c) Training duty. Prospective adjustment of awards may be made where the veteran waives his or her Department of Veterans Affairs benefit covering anticipated receipt of active service pay because of expected periods of active duty for training (annual active duty for training typically performed 15 days each year by reservists and members of the National Guard or Active Duty for Special Work to receive training) or inactive duty training. Where readjustment is in order because service pay was not received for expected training duty, retroactive payments may be authorized if a claim for readjustment is received within one year after the end of the fiscal year for which payments were waived. Authority: (Authority: 38 U.S.C. 501(a) and 5304(c).) [FR Doc. 2023–27176 Filed 12–11–23; 8:45 am] BILLING CODE 8320–01–P ENVIRONMENTAL PROTECTION AGENCY 40 CFR Parts 60 and 61 [EPA–R09–OAR–2023–0512; FRL–11463– 01–R9] Update to the Addresses and Agency Names for Region IX and Air Quality Agencies: Arizona; California; Hawaii; Nevada. Environmental Protection Agency (EPA). ACTION: Final rule; technical amendment. AGENCY: The Environmental Protection Agency (EPA) is amending its regulations to update addresses and names of air quality agencies in EPA Region IX. This action is editorial in nature and is intended to provide accuracy and clarity to EPA’s regulations. SUMMARY: This rule is effective December 12, 2023. DATES: PO 00000 Frm 00034 Fmt 4700 Sfmt 4700 EPA Region IX, Air and Radiation Division, 75 Hawthorne Street, San Francisco, California, 94105. FOR FURTHER INFORMATION CONTACT: Kira Wiesinger, EPA Region IX. By phone: (415) 972–3827 or by email at wiesinger.kira@epa.gov. SUPPLEMENTARY INFORMATION: This rule makes editorial changes to various environmental regulations in title 40 of the Code of Federal Regulations (CFR) to update addresses and names for air quality agencies in EPA Region IX. It does not otherwise impose or amend any requirements. Pursuant to 5 U.S.C. 533 (b)(3)(B) of the Administrative Procedure Act (APA), the EPA has found that the public notice and comment provisions of the APA, found at 5 U.S.C. 553(b), do not apply to this rulemaking as public notice and comment is unnecessary because this amendment to the regulations provides only technical changes to update an address or name of air quality agencies. The EPA has also determined that there is good cause to waive the requirement of publication 30 days in advance of the rule’s effective date pursuant to 5 U.S.C. 553(d)(3) in order for the public to have the correct addresses and names for air quality agencies in EPA Region IX. As this action updates the CFR and does not otherwise impose or amend any requirements, the EPA has determined it does not trigger any requirements of the statutes and Executive Orders that govern rulemaking procedures. This action is subject to the Congressional Review Act, and the EPA will submit a rule report to each House of the Congress and to the Comptroller General of the United States. This action is not a ‘‘major rule’’ as defined by 5 U.S.C. 804(2). ADDRESSES: List of Subjects 40 CFR Parts 60 and 61 Administrative practice and procedure, Reporting and recordkeeping requirements. Dated: December 5, 2023. Martha Guzman Aceves, Regional Administrator, Region IX. For the reasons stated in the preamble, the Environmental Protection Agency amends title 40 of the Code of Federal Regulations as follows: PART 60—STANDARDS OF PERFORMANCE FOR NEW STATIONARY SOURCES 1. The authority citation for part 60 continues to read as follows: ■ Authority: 42 U.S.C. 7401 et seq. E:\FR\FM\12DER1.SGM 12DER1 Federal Register / Vol. 88, No. 237 / Tuesday, December 12, 2023 / Rules and Regulations Subpart A—General Provisions § 60.4 [Amended] 2. In § 60.4, revise the entry for ‘‘Region IX’’ in paragraph (a) and revise paragraphs (b)(4), (6), (13), and (30) to read as follows: ■ § 60.4 Address. (a) * * * Region IX (Arizona, California, Hawaii and Nevada; the territories of American Samoa and Guam; the Commonwealth of the Northern Mariana Islands; the territories of Baker Island, Howland Island, Jarvis Island, Johnston Atoll, Kingman Reef, Midway Atoll, Palmyra Atoll, and Wake Islands; and certain U.S. Government activities in the freely associated states of the Republic of the Marshall Islands, the Federated States of Micronesia, and the Republic of Palau): Director, Enforcement and Compliance Assurance Division (ENF 2–1), U.S. Environmental Protection Agency Region IX, 75 Hawthorne Street, San Francisco, CA 94105. * * * * * (b) * * * (4) Arizona: Arizona Department of Environmental Quality, Suite #160, 1110 West Washington Street, Phoenix, AZ 85007. Maricopa County Air Quality Department, 301 West Jefferson Street, Phoenix, AZ 85003. Pima County Department of Environmental Quality, 33 North Stone Avenue, Suite 700, Tucson, AZ 85701. Pinal County Air Quality Department, 31 North Pinal Street, Building F, Florence, AZ 85132. Note 1 to paragraph (b)(4): For tables listing the delegation status of agencies in Region IX, see paragraph (d) of this section. ddrumheller on DSK120RN23PROD with RULES1 * * * * * (6) California: Amador Air District, 810 Court Street, Jackson, CA 95642. Antelope Valley Air Quality Management District, 2551 W Avenue H, Lancaster, CA 93536. Bay Area Air Quality Management District, 375 Beale Street, Suite 600, San Francisco, CA 94105. Butte County Air Quality Management District, 629 Entler Avenue, Suite 15, Chico, CA 95928. Calaveras County Air Pollution Control District, 891 Mountain Ranch Road, Building E, San Andreas, CA 95249. Colusa County Air Pollution Control District, 100 Sunrise Blvd., Suite A, Colusa, CA 95932–3246. El Dorado County Air Quality Management District, 330 Fair Lane, Placerville, CA 95667–4100. VerDate Sep<11>2014 16:27 Dec 11, 2023 Jkt 262001 Eastern Kern Air Pollution Control District, 2700 ‘‘M’’ Street, Suite 302, Bakersfield, CA 93301–2370. Feather River Air Quality Management District, 541 Washington Avenue, Yuba City, CA 95991. Glenn County Air Pollution Control District, 720 N Colusa Street, P.O. Box 351, Willows, CA 95988–0351. Great Basin Unified Air Pollution Control District, 157 Short Street, Bishop, CA 93514–3537. Imperial County Air Pollution Control District, 150 South Ninth Street, El Centro, CA 92243–2839. Lake County Air Quality Management District, 2617 S Main St., Lakeport, CA 95453–5405. Lassen County Air Pollution Control District, 720 South St., Susanville, CA 96130. Mariposa County Air Pollution Control District, P.O. Box 5, Mariposa, CA 95338. Mendocino County Air Quality Management District, 306 E Gobbi Street, Ukiah, CA 95482–5511. Modoc County Air Pollution Control District, 202 W 4th Street, Alturas, CA 96101. Mojave Desert Air Quality Management District, 14306 Park Avenue, Victorville, CA 92392–2310. Monterey Bay Air Resources District, 24580 Silver Cloud Court, Monterey, CA 93940. North Coast Unified Air Quality Management District, 707 L Street, Eureka, CA 95501–3327. Northern Sierra Air Quality Management District, 200 Litton Drive, Suite 320, Grass Valley, CA 95945– 2509. Northern Sonoma County Air Pollution Control District, 150 Matheson Street, Healdsburg, CA 95448–4908. Placer County Air Pollution Control District, 110 Maple Street, Auburn, CA 95603. Sacramento Metropolitan Air Quality Management District, 777 12th Street, Suite 300, Sacramento, CA 95814–1908. San Diego County Air Pollution Control District, 10124 Old Grove Road, San Diego, CA 92131–1649. San Joaquin Valley Air Pollution Control District, 1990 E Gettysburg, Fresno, CA 93726. San Luis Obispo County Air Pollution Control District, 3433 Roberto Court, San Luis Obispo, CA 93401–7126. Santa Barbara County Air Pollution Control District, 260 North San Antonio Road, Suite A, Santa Barbara, CA 93110–1315. Shasta County Air Quality Management District, 1855 Placer Street, Suite 101, Redding, CA 96001–1759. PO 00000 Frm 00035 Fmt 4700 Sfmt 4700 86063 Siskiyou County Air Pollution Control District, 525 So. Foothill Drive, Yreka, CA 96097–3036. South Coast Air Quality Management District, 21865 Copley Drive, Diamond Bar, CA 91765–4182. Tehama County Air Pollution Control District, P.O. Box 1169 (1834 Walnut Street), Red Bluff, CA 96080–0038. Tuolumne County Air Pollution Control District, 2 South Green St., Sonora, CA 95370–4618. Ventura County Air Pollution Control District, 4567 Telephone Road, 2nd Floor, Ventura, CA 93003–5417. Yolo-Solano Air Quality Management District, 1947 Galileo Court, Suite 103, Davis, CA 95618. Note 2 to paragraph (b)(6): For tables listing the delegation status of agencies in Region IX, see paragraph (d) of this section. * * * * * (13) Hawaii: Clean Air Branch, Hawaii Department of Health, 2827 Waimano Home Road, #130 Pearl City, HI 96782. Note 4 to paragraph (b)(13): For tables listing the delegation status of agencies in Region IX, see paragraph (d) of this section. * * * * * (30) Nevada: Nevada Division of Environmental Protection, 901 South Stewart Street, Suite 4001, Carson City, NV 89701– 5249. Clark County Division of Air Quality, 500 S Grand Central Parkway, 1st Floor, P.O. Box 555210, Las Vegas, NV 89155– 5210. Northern Nevada Public Health, Air Quality Management Division, 1001 E 9th Street, Building B, Reno, NV 89512. Note 7 to paragraph (b)(30): For tables listing the delegation status of agencies in Region IX, see paragraph (d) of this section. * * * * * PART 61—NATIONAL EMISSION STANDARDS FOR HAZARDOUS AIR POLLUTANTS 3. The authority citation for part 61 continues to read as follows: ■ Authority: 42 U.S.C. 7401 et seq. Subpart A—General Provisions § 61.04 [Amended] 4. In § 61.04, revise the entry for ‘‘Region IX’’ in paragraph (a) and revise paragraphs (b)(4), (6), (13), and (30) to read as follows: ■ § 61.04 Address. (a) * * * Region IX (Arizona, California, Hawaii and Nevada; the territories of E:\FR\FM\12DER1.SGM 12DER1 86064 Federal Register / Vol. 88, No. 237 / Tuesday, December 12, 2023 / Rules and Regulations American Samoa and Guam; the Commonwealth of the Northern Mariana Islands; the territories of Baker Island, Howland Island, Jarvis Island, Johnston Atoll, Kingman Reef, Midway Atoll, Palmyra Atoll, and Wake Islands; and certain U.S. Government activities in the freely associated states of the Republic of the Marshall Islands, the Federated States of Micronesia, and the Republic of Palau): Director, Enforcement and Compliance Assurance Division (ENF 2–1), U.S. Environmental Protection Agency Region IX, 75 Hawthorne Street, San Francisco, CA 94105. * * * * * (b) * * * (4) Arizona: Arizona Department of Environmental Quality, Suite #160, 1110 West Washington Street, Phoenix, AZ 85007. Maricopa County Air Quality Department, 301 West Jefferson Street, Phoenix, AZ 85003. Pima County Department of Environmental Quality, 33 North Stone Avenue, Suite 700, Tucson, AZ 85701. Pinal County Air Quality Department, 31 North Pinal Street, Building F, Florence, AZ 85132. Note 1 to paragraph (b)(4): For tables listing the delegation status of agencies in Region IX, see paragraph (c)(9) of this section. ddrumheller on DSK120RN23PROD with RULES1 * * * * * (6) California: Amador Air District, 810 Court Street, Jackson, CA 95642. Antelope Valley Air Quality Management District, 2551 W Avenue H, Lancaster, CA 93536. Bay Area Air Quality Management District, 375 Beale Street, Suite 600, San Francisco, CA 94105. Butte County Air Quality Management District, 629 Entler Avenue, Suite 15, Chico, CA 95928. Calaveras County Air Pollution Control District, 891 Mountain Ranch Road, Building E, San Andreas, CA 95249. Colusa County Air Pollution Control District, 100 Sunrise Blvd., Suite A, Colusa, CA 95932–3246. El Dorado County Air Quality Management District, 330 Fair Lane, Placerville, CA 95667–4100. Eastern Kern Air Pollution Control District, 2700 ‘‘M’’ Street, Suite 302, Bakersfield, CA 93301–2370. Feather River Air Quality Management District, 541 Washington Avenue, Yuba City, CA 95991. Glenn County Air Pollution Control District, 720 N Colusa Street, P.O. Box 351, Willows, CA 95988–0351. VerDate Sep<11>2014 16:27 Dec 11, 2023 Jkt 262001 Great Basin Unified Air Pollution Control District, 157 Short Street, Bishop, CA 93514–3537. Imperial County Air Pollution Control District, 150 South Ninth Street, El Centro, CA 92243- 2839. Lake County Air Quality Management District, 2617 S Main St., Lakeport, CA 95453–5405. Lassen County Air Pollution Control District, 720 South St., Susanville, CA 96130. Mariposa County Air Pollution Control District, P.O. Box 5, Mariposa, CA 95338. Mendocino County Air Quality Management District, 306 E Gobbi Street, Ukiah, CA 95482–5511. Modoc County Air Pollution Control District, 202 W 4th Street, Alturas, CA 96101. Mojave Desert Air Quality Management District, 14306 Park Avenue, Victorville, CA 92392–2310. Monterey Bay Air Resources District, 24580 Silver Cloud Court, Monterey, CA 93940. North Coast Unified Air Quality Management District, 707 L Street, Eureka, CA 95501–3327. Northern Sierra Air Quality Management District, 200 Litton Drive, Suite 320, Grass Valley, CA 95945– 2509. Northern Sonoma County Air Pollution Control District, 150 Matheson Street, Healdsburg, CA 95448–4908. Placer County Air Pollution Control District, 110 Maple Street, Auburn, CA 95603. Sacramento Metropolitan Air Quality Management District, 777 12th Street, Suite 300, Sacramento, CA 95814–1908. San Diego County Air Pollution Control District, 10124 Old Grove Road, San Diego, CA 92131–1649. San Joaquin Valley Air Pollution Control District, 1990 E Gettysburg, Fresno, CA 93726. San Luis Obispo County Air Pollution Control District, 3433 Roberto Court, San Luis Obispo, CA 93401–7126. Santa Barbara County Air Pollution Control District, 260 North San Antonio Road, Suite A, Santa Barbara, CA 93110–1315. Shasta County Air Quality Management District, 1855 Placer Street, Suite 101, Redding, CA 96001–1759. Siskiyou County Air Pollution Control District, 525 So. Foothill Drive, Yreka, CA 96097–3036. South Coast Air Quality Management District, 21865 Copley Drive, Diamond Bar, CA 91765–4182. Tehama County Air Pollution Control District, P.O. Box 1169 (1834 Walnut Street), Red Bluff, CA 96080–0038. PO 00000 Frm 00036 Fmt 4700 Sfmt 4700 Tuolumne County Air Pollution Control District, 2 South Green St., Sonora, CA 95370–4618. Ventura County Air Pollution Control District, 4567 Telephone Road, 2nd Floor, Ventura, CA 93003–5417. Yolo-Solano Air Quality Management District, 1947 Galileo Court, Suite 103, Davis, CA 95618. Note 2 to paragraph (b)(6): For tables listing the delegation status of agencies in Region IX, see paragraph (c)(9) of this section. * * * * * (13) Hawaii: Clean Air Branch, Hawaii Department of Health, 2827 Waimano Home Road, #130 Pearl City, HI 96782. Note 4 to paragraph (b)(13): For tables listing the delegation status of agencies in Region IX, see paragraph (c)(9) of this section. * * * * * (30) Nevada: Nevada Division of Environmental Protection, 901 South Stewart Street, Suite 4001, Carson City, NV 89701– 5249. Clark County Division of Air Quality, 500 S Grand Central Parkway, 1st Floor, P.O. Box 555210, Las Vegas, NV 89155– 5210. Northern Nevada Public Health, Air Quality Management Division, 1001 E 9th Street, Building B, Reno, NV 89512. Note 6 to paragraph (b)(30): For tables listing the delegation status of agencies in Region IX, see paragraph (c)(9) of this section. * * * * * [FR Doc. 2023–27141 Filed 12–11–23; 8:45 am] BILLING CODE 6560–50–P FEDERAL COMMUNICATIONS COMMISSION 47 CFR Part 73 [MB Docket No. 23–285; RM–11959; DA 23– 1134; FR ID 189736] Television Broadcasting Services Jacksonville, Oregon Federal Communications Commission. ACTION: Final rule. AGENCY: The Video Division, Media Bureau (Bureau), has before it a Notice of Proposed Rulemaking issued in response to a Petition for Rulemaking filed by the Dove Media, Inc. (Petitioner). The Petitioner requests the allotment of reserved noncommercial educational (NCE) channel *4 to Jacksonville, Oregon (Jacksonville), in SUMMARY: E:\FR\FM\12DER1.SGM 12DER1

Agencies

[Federal Register Volume 88, Number 237 (Tuesday, December 12, 2023)]
[Rules and Regulations]
[Pages 86062-86064]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-27141]


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

ENVIRONMENTAL PROTECTION AGENCY

40 CFR Parts 60 and 61

[EPA-R09-OAR-2023-0512; FRL-11463-01-R9]


Update to the Addresses and Agency Names for Region IX and Air 
Quality Agencies: Arizona; California; Hawaii; Nevada.

AGENCY: Environmental Protection Agency (EPA).

ACTION: Final rule; technical amendment.

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

SUMMARY: The Environmental Protection Agency (EPA) is amending its 
regulations to update addresses and names of air quality agencies in 
EPA Region IX. This action is editorial in nature and is intended to 
provide accuracy and clarity to EPA's regulations.

DATES: This rule is effective December 12, 2023.

ADDRESSES: EPA Region IX, Air and Radiation Division, 75 Hawthorne 
Street, San Francisco, California, 94105.

FOR FURTHER INFORMATION CONTACT: Kira Wiesinger, EPA Region IX. By 
phone: (415) 972-3827 or by email at [email protected].

SUPPLEMENTARY INFORMATION: This rule makes editorial changes to various 
environmental regulations in title 40 of the Code of Federal 
Regulations (CFR) to update addresses and names for air quality 
agencies in EPA Region IX. It does not otherwise impose or amend any 
requirements. Pursuant to 5 U.S.C. 533 (b)(3)(B) of the Administrative 
Procedure Act (APA), the EPA has found that the public notice and 
comment provisions of the APA, found at 5 U.S.C. 553(b), do not apply 
to this rulemaking as public notice and comment is unnecessary because 
this amendment to the regulations provides only technical changes to 
update an address or name of air quality agencies. The EPA has also 
determined that there is good cause to waive the requirement of 
publication 30 days in advance of the rule's effective date pursuant to 
5 U.S.C. 553(d)(3) in order for the public to have the correct 
addresses and names for air quality agencies in EPA Region IX. As this 
action updates the CFR and does not otherwise impose or amend any 
requirements, the EPA has determined it does not trigger any 
requirements of the statutes and Executive Orders that govern 
rulemaking procedures. This action is subject to the Congressional 
Review Act, and the EPA will submit a rule report to each House of the 
Congress and to the Comptroller General of the United States. This 
action is not a ``major rule'' as defined by 5 U.S.C. 804(2).

List of Subjects

40 CFR Parts 60 and 61

    Administrative practice and procedure, Reporting and recordkeeping 
requirements.

    Dated: December 5, 2023.
Martha Guzman Aceves,
Regional Administrator, Region IX.

    For the reasons stated in the preamble, the Environmental 
Protection Agency amends title 40 of the Code of Federal Regulations as 
follows:

PART 60--STANDARDS OF PERFORMANCE FOR NEW STATIONARY SOURCES

0
1. The authority citation for part 60 continues to read as follows:

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

[[Page 86063]]

Subpart A--General Provisions


Sec.  60.4  [Amended]

0
2. In Sec.  60.4, revise the entry for ``Region IX'' in paragraph (a) 
and revise paragraphs (b)(4), (6), (13), and (30) to read as follows:


Sec.  60.4  Address.

    (a) * * *
    Region IX (Arizona, California, Hawaii and Nevada; the territories 
of American Samoa and Guam; the Commonwealth of the Northern Mariana 
Islands; the territories of Baker Island, Howland Island, Jarvis 
Island, Johnston Atoll, Kingman Reef, Midway Atoll, Palmyra Atoll, and 
Wake Islands; and certain U.S. Government activities in the freely 
associated states of the Republic of the Marshall Islands, the 
Federated States of Micronesia, and the Republic of Palau): Director, 
Enforcement and Compliance Assurance Division (ENF 2-1), U.S. 
Environmental Protection Agency Region IX, 75 Hawthorne Street, San 
Francisco, CA 94105.
* * * * *
    (b) * * *
    (4) Arizona:
    Arizona Department of Environmental Quality, Suite #160, 1110 West 
Washington Street, Phoenix, AZ 85007.
    Maricopa County Air Quality Department, 301 West Jefferson Street, 
Phoenix, AZ 85003.
    Pima County Department of Environmental Quality, 33 North Stone 
Avenue, Suite 700, Tucson, AZ 85701.
    Pinal County Air Quality Department, 31 North Pinal Street, 
Building F, Florence, AZ 85132.

    Note 1 to paragraph (b)(4): For tables listing the delegation 
status of agencies in Region IX, see paragraph (d) of this section.

* * * * *
    (6) California:
    Amador Air District, 810 Court Street, Jackson, CA 95642.
    Antelope Valley Air Quality Management District, 2551 W Avenue H, 
Lancaster, CA 93536.
    Bay Area Air Quality Management District, 375 Beale Street, Suite 
600, San Francisco, CA 94105.
    Butte County Air Quality Management District, 629 Entler Avenue, 
Suite 15, Chico, CA 95928.
    Calaveras County Air Pollution Control District, 891 Mountain Ranch 
Road, Building E, San Andreas, CA 95249.
    Colusa County Air Pollution Control District, 100 Sunrise Blvd., 
Suite A, Colusa, CA 95932-3246.
    El Dorado County Air Quality Management District, 330 Fair Lane, 
Placerville, CA 95667-4100.
    Eastern Kern Air Pollution Control District, 2700 ``M'' Street, 
Suite 302, Bakersfield, CA 93301-2370.
    Feather River Air Quality Management District, 541 Washington 
Avenue, Yuba City, CA 95991.
    Glenn County Air Pollution Control District, 720 N Colusa Street, 
P.O. Box 351, Willows, CA 95988-0351.
    Great Basin Unified Air Pollution Control District, 157 Short 
Street, Bishop, CA 93514-3537.
    Imperial County Air Pollution Control District, 150 South Ninth 
Street, El Centro, CA 92243-2839.
    Lake County Air Quality Management District, 2617 S Main St., 
Lakeport, CA 95453-5405.
    Lassen County Air Pollution Control District, 720 South St., 
Susanville, CA 96130.
    Mariposa County Air Pollution Control District, P.O. Box 5, 
Mariposa, CA 95338.
    Mendocino County Air Quality Management District, 306 E Gobbi 
Street, Ukiah, CA 95482-5511.
    Modoc County Air Pollution Control District, 202 W 4th Street, 
Alturas, CA 96101.
    Mojave Desert Air Quality Management District, 14306 Park Avenue, 
Victorville, CA 92392-2310.
    Monterey Bay Air Resources District, 24580 Silver Cloud Court, 
Monterey, CA 93940.
    North Coast Unified Air Quality Management District, 707 L Street, 
Eureka, CA 95501-3327.
    Northern Sierra Air Quality Management District, 200 Litton Drive, 
Suite 320, Grass Valley, CA 95945-2509.
    Northern Sonoma County Air Pollution Control District, 150 Matheson 
Street, Healdsburg, CA 95448-4908.
    Placer County Air Pollution Control District, 110 Maple Street, 
Auburn, CA 95603.
    Sacramento Metropolitan Air Quality Management District, 777 12th 
Street, Suite 300, Sacramento, CA 95814-1908.
    San Diego County Air Pollution Control District, 10124 Old Grove 
Road, San Diego, CA 92131-1649.
    San Joaquin Valley Air Pollution Control District, 1990 E 
Gettysburg, Fresno, CA 93726.
    San Luis Obispo County Air Pollution Control District, 3433 Roberto 
Court, San Luis Obispo, CA 93401-7126.
    Santa Barbara County Air Pollution Control District, 260 North San 
Antonio Road, Suite A, Santa Barbara, CA 93110-1315.
    Shasta County Air Quality Management District, 1855 Placer Street, 
Suite 101, Redding, CA 96001-1759.
    Siskiyou County Air Pollution Control District, 525 So. Foothill 
Drive, Yreka, CA 96097-3036.
    South Coast Air Quality Management District, 21865 Copley Drive, 
Diamond Bar, CA 91765-4182.
    Tehama County Air Pollution Control District, P.O. Box 1169 (1834 
Walnut Street), Red Bluff, CA 96080-0038.
    Tuolumne County Air Pollution Control District, 2 South Green St., 
Sonora, CA 95370-4618.
    Ventura County Air Pollution Control District, 4567 Telephone Road, 
2nd Floor, Ventura, CA 93003-5417.
    Yolo-Solano Air Quality Management District, 1947 Galileo Court, 
Suite 103, Davis, CA 95618.

    Note 2 to paragraph (b)(6): For tables listing the delegation 
status of agencies in Region IX, see paragraph (d) of this section.

* * * * *
    (13) Hawaii:
    Clean Air Branch, Hawaii Department of Health, 2827 Waimano Home 
Road, #130 Pearl City, HI 96782.

    Note 4 to paragraph (b)(13): For tables listing the delegation 
status of agencies in Region IX, see paragraph (d) of this section.

* * * * *
    (30) Nevada:
    Nevada Division of Environmental Protection, 901 South Stewart 
Street, Suite 4001, Carson City, NV 89701-5249.
    Clark County Division of Air Quality, 500 S Grand Central Parkway, 
1st Floor, P.O. Box 555210, Las Vegas, NV 89155-5210.
    Northern Nevada Public Health, Air Quality Management Division, 
1001 E 9th Street, Building B, Reno, NV 89512.

    Note 7 to paragraph (b)(30): For tables listing the delegation 
status of agencies in Region IX, see paragraph (d) of this section.

* * * * *

PART 61--NATIONAL EMISSION STANDARDS FOR HAZARDOUS AIR POLLUTANTS

0
3. The authority citation for part 61 continues to read as follows:

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

Subpart A--General Provisions


Sec.  61.04  [Amended]

0
4. In Sec.  61.04, revise the entry for ``Region IX'' in paragraph (a) 
and revise paragraphs (b)(4), (6), (13), and (30) to read as follows:


Sec.  61.04  Address.

    (a) * * *
    Region IX (Arizona, California, Hawaii and Nevada; the territories 
of

[[Page 86064]]

American Samoa and Guam; the Commonwealth of the Northern Mariana 
Islands; the territories of Baker Island, Howland Island, Jarvis 
Island, Johnston Atoll, Kingman Reef, Midway Atoll, Palmyra Atoll, and 
Wake Islands; and certain U.S. Government activities in the freely 
associated states of the Republic of the Marshall Islands, the 
Federated States of Micronesia, and the Republic of Palau): Director, 
Enforcement and Compliance Assurance Division (ENF 2-1), U.S. 
Environmental Protection Agency Region IX, 75 Hawthorne Street, San 
Francisco, CA 94105.
* * * * *
    (b) * * *
    (4) Arizona:
    Arizona Department of Environmental Quality, Suite #160, 1110 West 
Washington Street, Phoenix, AZ 85007.
    Maricopa County Air Quality Department, 301 West Jefferson Street, 
Phoenix, AZ 85003.
    Pima County Department of Environmental Quality, 33 North Stone 
Avenue, Suite 700, Tucson, AZ 85701.
    Pinal County Air Quality Department, 31 North Pinal Street, 
Building F, Florence, AZ 85132.

    Note 1 to paragraph (b)(4): For tables listing the delegation 
status of agencies in Region IX, see paragraph (c)(9) of this 
section.

* * * * *
    (6) California:
    Amador Air District, 810 Court Street, Jackson, CA 95642.
    Antelope Valley Air Quality Management District, 2551 W Avenue H, 
Lancaster, CA 93536.
    Bay Area Air Quality Management District, 375 Beale Street, Suite 
600, San Francisco, CA 94105.
    Butte County Air Quality Management District, 629 Entler Avenue, 
Suite 15, Chico, CA 95928.
    Calaveras County Air Pollution Control District, 891 Mountain Ranch 
Road, Building E, San Andreas, CA 95249.
    Colusa County Air Pollution Control District, 100 Sunrise Blvd., 
Suite A, Colusa, CA 95932-3246.
    El Dorado County Air Quality Management District, 330 Fair Lane, 
Placerville, CA 95667-4100.
    Eastern Kern Air Pollution Control District, 2700 ``M'' Street, 
Suite 302, Bakersfield, CA 93301-2370.
    Feather River Air Quality Management District, 541 Washington 
Avenue, Yuba City, CA 95991.
    Glenn County Air Pollution Control District, 720 N Colusa Street, 
P.O. Box 351, Willows, CA 95988-0351.
    Great Basin Unified Air Pollution Control District, 157 Short 
Street, Bishop, CA 93514-3537.
    Imperial County Air Pollution Control District, 150 South Ninth 
Street, El Centro, CA 92243- 2839.
    Lake County Air Quality Management District, 2617 S Main St., 
Lakeport, CA 95453-5405.
    Lassen County Air Pollution Control District, 720 South St., 
Susanville, CA 96130.
    Mariposa County Air Pollution Control District, P.O. Box 5, 
Mariposa, CA 95338.
    Mendocino County Air Quality Management District, 306 E Gobbi 
Street, Ukiah, CA 95482-5511.
    Modoc County Air Pollution Control District, 202 W 4th Street, 
Alturas, CA 96101.
    Mojave Desert Air Quality Management District, 14306 Park Avenue, 
Victorville, CA 92392-2310.
    Monterey Bay Air Resources District, 24580 Silver Cloud Court, 
Monterey, CA 93940.
    North Coast Unified Air Quality Management District, 707 L Street, 
Eureka, CA 95501-3327.
    Northern Sierra Air Quality Management District, 200 Litton Drive, 
Suite 320, Grass Valley, CA 95945-2509.
    Northern Sonoma County Air Pollution Control District, 150 Matheson 
Street, Healdsburg, CA 95448-4908.
    Placer County Air Pollution Control District, 110 Maple Street, 
Auburn, CA 95603.
    Sacramento Metropolitan Air Quality Management District, 777 12th 
Street, Suite 300, Sacramento, CA 95814-1908.
    San Diego County Air Pollution Control District, 10124 Old Grove 
Road, San Diego, CA 92131-1649.
    San Joaquin Valley Air Pollution Control District, 1990 E 
Gettysburg, Fresno, CA 93726.
    San Luis Obispo County Air Pollution Control District, 3433 Roberto 
Court, San Luis Obispo, CA 93401-7126.
    Santa Barbara County Air Pollution Control District, 260 North San 
Antonio Road, Suite A, Santa Barbara, CA 93110-1315.
    Shasta County Air Quality Management District, 1855 Placer Street, 
Suite 101, Redding, CA 96001-1759.
    Siskiyou County Air Pollution Control District, 525 So. Foothill 
Drive, Yreka, CA 96097-3036.
    South Coast Air Quality Management District, 21865 Copley Drive, 
Diamond Bar, CA 91765-4182.
    Tehama County Air Pollution Control District, P.O. Box 1169 (1834 
Walnut Street), Red Bluff, CA 96080-0038.
    Tuolumne County Air Pollution Control District, 2 South Green St., 
Sonora, CA 95370-4618.
    Ventura County Air Pollution Control District, 4567 Telephone Road, 
2nd Floor, Ventura, CA 93003-5417.
    Yolo-Solano Air Quality Management District, 1947 Galileo Court, 
Suite 103, Davis, CA 95618.

    Note 2 to paragraph (b)(6): For tables listing the delegation 
status of agencies in Region IX, see paragraph (c)(9) of this 
section.

* * * * *
    (13) Hawaii:
    Clean Air Branch, Hawaii Department of Health, 2827 Waimano Home 
Road, #130 Pearl City, HI 96782.

    Note 4 to paragraph (b)(13): For tables listing the delegation 
status of agencies in Region IX, see paragraph (c)(9) of this 
section.

* * * * *
    (30) Nevada:
    Nevada Division of Environmental Protection, 901 South Stewart 
Street, Suite 4001, Carson City, NV 89701-5249.
    Clark County Division of Air Quality, 500 S Grand Central Parkway, 
1st Floor, P.O. Box 555210, Las Vegas, NV 89155-5210.
    Northern Nevada Public Health, Air Quality Management Division, 
1001 E 9th Street, Building B, Reno, NV 89512.

    Note 6 to paragraph (b)(30): For tables listing the delegation 
status of agencies in Region IX, see paragraph (c)(9) of this 
section.

* * * * *
[FR Doc. 2023-27141 Filed 12-11-23; 8:45 am]
BILLING CODE 6560-50-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.