Environmental Protection Agency April 28, 2005 – Federal Register Recent Federal Regulation Documents

Tribal Pesticide and Special Projects; Request for Proposals
Document Number: 05-8611
Type: Notice
Date: 2005-04-28
Agency: Environmental Protection Agency
The Office of Pesticide Programs (OPP), in coordination with the EPA regional offices, is soliciting pesticide and special project proposals from eligible Tribes, Alaska native villages, and intertribal consortia for fiscal year (FY) 2005 funding. Under this program, cooperative agreement awards will provide financial assistance to eligible Tribal governments, Alaska native village governments, or intertribal consortia to carry out projects that assess or reduce risks to human health and the environment from pesticide exposure. The total amount of funding available for award in FY 2005 is expected to be approximately $445,000, with a maximum funding level of $50,000 per project.
Bacillus thuringiensis VIP3A Protein and the Genetic Material Necessary for its Production; Temporary Exemption From the Requirement of a Tolerance
Document Number: 05-8530
Type: Rule
Date: 2005-04-28
Agency: Environmental Protection Agency
This regulation establishes an extension of the temporary exemption from the requirement of a tolerance for residues of Bacillus thuringiensis VIP3A protein and the genetic material necessary for its production on cotton when applied/used as a plant-incorporated protectant. Syngenta Seeds submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), as amended by the Food Quality Protection Act of 1996 (FQPA), requesting this extension. This regulation eliminates the need to establish a maximum permissible level for residues of Bacillus thuringiensis VIP3A protein and the genetic material necessary for its production on cotton. The temporary tolerance exemption will expire on May 1, 2006.
California State Motor Vehicle Pollution Control Standards; Notice of Within-the-Scope Determination for Amendments to California's Low Emission Vehicle Standards (“LEV II”)
Document Number: 05-8529
Type: Notice
Date: 2005-04-28
Agency: Environmental Protection Agency
The California Air Resources Board (CARB) requested that EPA confirm CARB's finding that two sets of follow-up amendments to its LEV II regulations, which were approved by the CARB Board on November 15, 2001 and December 12, 2002, respectively, are within-the-scope of an existing EPA waiver of federal preemption. In a separate request, CARB requested EPA to grant a full waiver for a particular provision contained in one of these sets of LEV II amendments, and thus to not include that provision as part of the within-the-scope request. EPA in this notice has made the requested confirmation that the amendments in CARB's within-the-scope request are within-the-scope of the existing waiver. EPA will in a subsequent Federal Register notice consider the request for a full waiver for the separate provision.
Approval and Promulgation of Air Quality Implementation Plans; Maine; Low Emission Vehicle Program
Document Number: 05-8528
Type: Rule
Date: 2005-04-28
Agency: Environmental Protection Agency
EPA is approving a State Implementation Plan (SIP) revision submitted by the State of Maine on February 25, 2004 and December 9, 2004 which includes the Maine Low Emission Vehicle (LEV) Program. It was proposed for approval on January 24, 2005 (70 FR 3335). EPA received an adverse comment on the proposal, which is addressed in this action. The regulations adopted by Maine include the California LEV I light-duty motor vehicle emission standards beginning with model year 2001, the California LEV II light-duty motor vehicle emission standards effective in model year 2004, the California LEV I medium-duty standards effective in model year 2003, and the smog index label specification effective model year 2002. The Maine LEV regulation submitted does not include any zero emission vehicle (ZEV) requirements. Maine has adopted these revisions to reduce emissions of volatile organic compounds (VOC) and nitrogen oxides (NOX) in accordance with the requirements of the Clean Air Act (CAA). In addition, they have worked to ensure that their program is identical to California's, as required by section 177 of the CAA. The intended effect of this action is to approve the Maine LEV program. This action is being taken under section 110 of the Clean Air Act.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List
Document Number: 05-8527
Type: Rule
Date: 2005-04-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 2 Office announces the deletion of the Syosset Landfill Superfund Site, in the Town of Oyster Bay, Nassau County, New York from the National Priorities List (NPL). The NPL is appendix B to the National Oil and Hazardous Substances Pollution Contingency Plan (NCP), 40 CFR part 300, which EPA promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (CERCLA), as amended. EPA and the State of New York, through the Department of Environmental Conservation (NYSDEC), have determined that responsible parties or other persons have implemented all appropriate response actions required. In addition, EPA and the NYSDEC have determined that the remedial measures taken at the Syosset Landfill Site protect public health, welfare, and the environment.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.