Environmental Protection Agency March 1, 2005 – Federal Register Recent Federal Regulation Documents

Science Advisory Board Staff Office; Cancellation of Public Meetings of the Science Advisory Board Environmental Engineering Committee
Document Number: 05-4000
Type: Notice
Date: 2005-03-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA), Science Advisory Board (SAB) Staff Office is canceling two public meetings of the SAB's Environmental Engineering Committee (EEC) announced earlier (70 FR 7934, February 16, 2005).
2-ethoxyethanol, 2-ethoxyethanol acetate, 2-methoxyethanol, and 2-methoxyethanol acetate; Proposed Significant New Use Rule
Document Number: 05-3911
Type: Proposed Rule
Date: 2005-03-01
Agency: Environmental Protection Agency
EPA is proposing a significant new use rule (SNUR) under section 5(a)(2) of the Toxic Substances Control Act (TSCA) which would require persons to notify EPA at least 90 days before commencing the manufacture, import, or processing of 2-ethoxyethanol (CAS No. 110-80- 5) (2-EE), 2-ethoxyethanol acetate (CAS No. 111-15-9) (2-EEA), 2- methoxyethanol (CAS No. 109-86-4) (2-ME), or 2-methoxyethanol acetate (CAS No. 110-49-6) (2-MEA) for domestic use in a consumer product or the manufacture or import of 2-MEA at levels greater than 10,000 pounds per year. EPA believes that this action is necessary because these chemicals may be hazardous to human health and their use in a consumer product may result in human exposure. The required notice would provide EPA with the opportunity to evaluate intended new uses and associated activities, and if necessary, prohibit or limit those uses and activities before they occur.
Approval and Promulgation of Air Quality Implementation Plans; Maine; Control of Total Reduced Sulfur From Kraft Pulp Mills
Document Number: 05-3909
Type: Proposed Rule
Date: 2005-03-01
Agency: Environmental Protection Agency
The EPA is proposing to approve a revision to Maine's plan for controlling air pollution according to section 111(d) of the Clean Air Act (i.e., a ``111(d) plan''). This revision changes state regulations controlling the emission of total reduced sulfur (``TRS'') from existing kraft paper mills by making April 17, 2007 the compliance date for brownstock washers. This action is being taken in accordance with section 111(d) of the Clean Air Act (``CAA'').
Approval and Promulgation of Air Quality Implementation Plans; Maine; Control of Total Reduced Sulfur From Kraft Pulp Mills
Document Number: 05-3908
Type: Rule
Date: 2005-03-01
Agency: Environmental Protection Agency
The EPA is approving a revision to Maine's plan for controlling air pollution according to section 111(d) of the Clean Air Act (i.e., a ``111(d) plan''). This revision changes state regulations controlling the emission of total reduced sulfur (``TRS'') from existing kraft paper mills by making April 17, 2007 the compliance date for brownstock washers. This action is being taken in accordance with section 111(d) of the Clean Air Act (``CAA'').
Prevention of Significant Deterioration of Air Quality (PSD) Final Determinations
Document Number: 05-3907
Type: Notice
Date: 2005-03-01
Agency: Environmental Protection Agency
The purpose of this notice is to announce that between March 1, 1999, and November 30, 2004, the Region 2 Office of the U.S. Environmental Protection Agency (EPA), issued 9 final determinations, the New Jersey Department of Environmental Protection (NJDEP) issued 12 final determinations and the New York State Department of Environmental Conservation (NYSDEC) issued 13 final determinations pursuant to the Prevention of Significant Deterioration of Air Quality (PSD) regulations codified at 40 CFR 52.21.
Stay of the Findings of Significant Contribution and Rulemaking for Georgia for Purposes of Reducing Ozone Interstate Transport
Document Number: 05-3450
Type: Proposed Rule
Date: 2005-03-01
Agency: Environmental Protection Agency
In this action, EPA is proposing to stay the effectiveness of a final rule we issued under section 110 of the Clean Air Act (CAA) related to the interstate transport of nitrogen oxides (NOX). On April 21, 2004, EPA issued a final rule that required the State of Georgia to submit State implementation plan (SIP) revisions that prohibit specified amounts of NOX emissions one of the precursors to ozone (smog) pollutionfor the purposes of reducing NOX and ozone transport across State boundaries in the eastern half of the United States. This rule became effective on June 21, 2004. Subsequently, the Georgia Coalition for Sound Environmental Policy (GCSEP or Petitioners) filed a petition for reconsideration requesting that EPA reconsider the inclusion of the State of Georgia in the NOX SIP Call Rule and also requested a stay of the effectiveness of the rule as it relates to the State of Georgia only. In response to this petition, EPA is proposing to stay the effectiveness of the April 21, 2004 rule as it relates to the State of Georgia only, while EPA conducts notice-and-comment rulemaking to further address the issues raised by the Petitioners.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.