Environmental Protection Agency July 2010 – Federal Register Recent Federal Regulation Documents

Environmental Impact Statements; Notice of Availability
Document Number: 2010-18802
Type: Notice
Date: 2010-07-30
Agency: Environmental Protection Agency
Agency Information Collection Activities; Proposed Collection; Comment Request; Environmental Impact Assessment of Nongovernmental Activities in Antarctica; EPA ICR No. 1808.06, OMB Control No. 2020-0007
Document Number: 2010-18801
Type: Notice
Date: 2010-07-30
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this document announces that EPA is planning to submit a request to renew an existing approved Information Collection Request (ICR) to the Office of Management and Budget (OMB). This ICR is scheduled to expire on January 31, 2011. Before submitting the ICR to OMB for review and approval, EPA is soliciting comments on specific aspects of the proposed information collection as described below.
California State Motor Vehicle Pollution Control Standards; Within-the-Scope Determination for Amendments to California's Low Emission Vehicle Program; Notice of Decision
Document Number: 2010-18791
Type: Notice
Date: 2010-07-30
Agency: Environmental Protection Agency
EPA is confirming that technical amendments promulgated by the California Air Resources Board (CARB) are within-the-scope of existing waivers of preemption for CARB's Low Emission Vehicle (LEV II) program. These technical amendments were adopted by CARB in 2006, and include amendments to California's evaporative emission test procedures, onboard refueling vapor recovery and spitback test procedures, exhaust emission test procedures, and vehicle emission control label requirements. These amendments align each of California's test procedures and label requirements with its federal counterpart, in an effort to streamline and harmonize the California and federal programs. California believes these amendments will reduce manufacturer testing burdens and increase in-use compliance, without compromising the stringency of its numerical LEV II emission standards.
Castor Oil, Ethoxylated, Dioleate; Tolerance Exemption
Document Number: 2010-18778
Type: Rule
Date: 2010-07-30
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of castor oil, ethoxylated, dioleate; when used as an inert ingredient in a pesticide chemical formulation under 40 CFR 180.960. Exponent, on behalf of Plant Impact plc, submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting an exemption from the requirement of a tolerance. This regulation eliminates the need to establish a maximum permissible level for residues of castor oil, ethoxylated, dioleate on food or feed commodities.
Spirotetramat; Receipt of Application for Emergency Exemption for Use on Dry Bulb Onions in Minnesota, Solicitation of Public Comment
Document Number: 2010-18777
Type: Notice
Date: 2010-07-30
Agency: Environmental Protection Agency
EPA has received a specific exemption request from the Minnesota Department of Agriculture to use the pesticide spirotetramat (CAS No. 203313-25-1) to treat up to 275 acres of dry bulb onions to control thrips. The applicant sought the use of a chemical whose registration was recently cancelled.
Inquiry To Learn Whether Businesses Assert Business Confidentiality Claims
Document Number: 2010-18776
Type: Notice
Date: 2010-07-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) receives from time to time Freedom of Information Act (FOIA) requests for documentation received or issued by EPA or data contained in EPA database systems pertaining to the export and import of Resource Conservation and Recovery Act (RCRA) hazardous waste from/to the United States, the export of cathode ray tubes (CRTs) and Spent Lead Acid Batteries (SLABs) from the United States, and the export and import of RCRA universal waste from/to the United States. These documents and data may identify or reference multiple parties, and describe transactions involving the movement of specified materials in which the parties propose to participate or have participated. The purpose of this notice is to inform ``affected businesses'' about the documents or data sought by these types of FOIA requests in order to provide the businesses with the opportunity to assert claims that any of the information sought that pertains to them is entitled to treatment as confidential business information (CBI), and to send comments to EPA supporting their claims for such treatment. Certain businesses, however, do not meet the definition of ``affected business,'' and are not covered by today's notice. They consist of any business that actually submitted to EPA any document at issue pursuant to applicable RCRA regulatory requirements and did not assert a CBI claim as to information that pertains to that business in connection with the document at the time of its submission; they have waived their right to do so at a later time. Nevertheless, other businesses identified or referenced in the documents that were submitted to EPA by the submitting business may have a right to assert a CBI claim concerning information that pertains to them and may do so in response to this notice.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Intent To Delete the SMS Instruments, Inc. Superfund Site
Document Number: 2010-18775
Type: Proposed Rule
Date: 2010-07-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA), Region 2, is issuing a Notice of Intent to Delete the SMS Instruments, Inc. Superfund Site (Site), located in Deer Park, New York, from the National Priorities List (NPL) and requests public comments on this proposed action. The NPL, promulgated pursuant to Section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, is an Appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of New York, through the New York State Department of Environmental Conservation, have determined that all appropriate remedial actions under CERCLA have been completed. However, this deletion does not preclude future actions under Superfund.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the SMS Instruments, Inc. Superfund Site
Document Number: 2010-18774
Type: Rule
Date: 2010-07-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA), Region 2, announces the deletion of the SMS Instruments, Inc. Superfund Site (Site), located in Deer Park, Suffolk County, New York, from the National Priorities List (NPL). The NPL, promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). This direct final deletion is being published by EPA with the concurrence of the State of New York, through the New York State Department of Environmental Conservation (NYSDEC), because EPA has determined that all appropriate response actions under CERCLA have been completed. However, this deletion does not preclude future actions under Superfund.
Product Cancellation Order for Certain Pesticide Registrations
Document Number: 2010-18773
Type: Notice
Date: 2010-07-30
Agency: Environmental Protection Agency
This notice announces EPA's order for the cancellations, voluntarily requested by the registrants and accepted by the Agency, of the products listed in Table 1 of Unit II. pursuant to section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended. This cancellation order follows a June 16, 2010 Federal Register Notice of Receipt of Requests from the registrants listed in Table 2 of Unit II. to voluntarily cancel these product registrations. In the June 16, 2010 notice, EPA indicated that it would issue an order implementing the cancellations, unless the Agency received substantive comments within the 30-day comment period that would merit its further review of these requests, or unless the registrants withdrew their requests. The Agency did not receive any comments on the notice. Further, the registrants did not withdraw their requests. Accordingly, EPA hereby issues in this notice a cancellation order granting the requested cancellations. Any distribution, sale, or use of the products subject to this cancellation order is permitted only in accordance with the terms of this order, including any existing stocks provisions.
Stakeholder Input; Revisions to Water Quality Standards Regulation
Document Number: 2010-18557
Type: Proposed Rule
Date: 2010-07-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is announcing its plans to initiate national rulemaking to make a limited set of targeted changes to EPA's water quality standards regulation. EPA expects to publish such proposed rule changes in the Federal Register in Summer 2011. EPA's intent is to improve the regulation's effectiveness in helping to restore and maintain the chemical, physical, and biological integrity of the Nation's waters. The purpose of this notice is to announce EPA's intent to hold two informal public ``listening sessions'' in August 2010. The sessions will allow EPA to inform the public about the rulemaking, and will offer an opportunity for the public to express views on the general direction of the rulemaking, including the six specific elements of the rulemaking.
Second Draft Document Related to the Review of the National Ambient Air Quality Standards for Particulate Matter
Document Number: 2010-18646
Type: Notice
Date: 2010-07-29
Agency: Environmental Protection Agency
The EPA is announcing an extension of the public comment period for one chapter of the draft assessment document titled, Policy Assessment for the Review of the Particulate Matter National Ambient Air Quality StandardsSecond External Review Draft. The EPA is extending the comment period for chapter 4Review of the Secondary Standards for Visibility-Related Effects. This chapter is based on the Particulate Matter Urban-Focused Visibility Assessment (UFVA) which was finalized later than originally anticipated. As a result, the Agency is extending the comment period by two weeks to provide stakeholders and the public with adequate time to conduct appropriate analysis and prepare meaningful comments on chapter 4 of the second draft Policy Assessment. The original comment period was to end on August 16, 2010. The extended comment period for chapter 4 will now close on August 30, 2010.
Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; State of Nevada; Redesignation of Las Vegas Valley to Attainment for the Carbon Monoxide Standard
Document Number: 2010-18645
Type: Proposed Rule
Date: 2010-07-29
Agency: Environmental Protection Agency
EPA is proposing to approve the State of Nevada's request to redesignate to attainment the Las Vegas Valley nonattainment area for the carbon monoxide national ambient air quality standard. EPA is also proposing to approve the carbon monoxide maintenance plan and motor vehicle emissions budgets for the area, as well as certain additional revisions to the Nevada State implementation plan. These revisions include the suspension of a local wintertime cleaner burning gasoline rule, and the relaxation of a State rule governing wintertime gasoline in Clark County. EPA's proposed approval is contingent upon receipt of a supplemental submittal from the State of Nevada containing a commitment to reinstate the existing vapor pressure limit in the State wintertime gasoline rule, if necessary, and thereby to implement the related contingency measure in the maintenance plan.
Approval and Promulgation of Implementation Plans; Albuquerque/Bernalillo County, NM; Interstate Transport of Pollution
Document Number: 2010-18560
Type: Proposed Rule
Date: 2010-07-29
Agency: Environmental Protection Agency
The EPA is proposing to approve a revision to the Albuquerque/ Bernalillo County, New Mexico State Implementation Plan (SIP) to
Washington: Final Authorization of State Hazardous Waste Management Program Revisions
Document Number: 2010-18566
Type: Rule
Date: 2010-07-28
Agency: Environmental Protection Agency
Washington has applied to EPA for final authorization of certain changes to its hazardous waste management program under the Resource Conservation and Recovery Act, as amended, (RCRA). On June 18, 2010, EPA published a proposed rule to authorize the changes and opened a public comment period under Docket ID No. EPA-R10-RCRA-2010-0251. The comment period closed on July 19, 2010. EPA has decided that the revisions to the Washington hazardous waste management program satisfy all of the requirements necessary to qualify for final authorization and EPA is authorizing these revisions to Washington's authorized hazardous waste management program in this Final rule.
Determination of Attainment for PM-10; Fort Hall PM-10 Nonattainment Area, Idaho
Document Number: 2010-18564
Type: Rule
Date: 2010-07-28
Agency: Environmental Protection Agency
EPA is finalizing its determination that the Fort Hall PM-10 nonattainment area on the Fort Hall Indian Reservation in Idaho has attained the National Ambient Air Quality Standard for particulate matter with an aerodynamic diameter of less than or equal to 10 microns (PM-10) under the Clean Air Act. EPA's final determination that the Fort Hall PM-10 nonattainment area has attained the 24[dash]hour PM-10 National Ambient Air Quality Standard is based on EPA's review of complete, quality- assured air quality data for the three-year period ending December 31, 2009. Currently available preliminary data for 2010 indicate that the area continues to attain the standard.
Proposed Administrative Settlement Agreement Under Section 122 of the Comprehensive Environmental Response, Compensation, and Liability Act for the Turnpike Dump No. 5 Site located in Jersey City, Hudson County, NJ
Document Number: 2010-18562
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
The United States Environmental Protection Agency (``EPA'') is proposing to enter into an administrative settlement agreement (``Settlement Agreement'') with the City of Jersey City, New Jersey (the ``Settling Party'') pursuant to Section 122 of the Comprehensive Environmental Response, Compensation, and Liability Act (``CERCLA''), 42 U.S.C. 9622. The Settlement Agreement provides for Settling Party payment of certain response costs incurred by EPA at the Turnpike Dump No. 5 Site (``Site'') located in Jersey City, Hudson County, New Jersey.
Revisions to the Arizona State Implementation Plan, Maricopa County Air Quality Department
Document Number: 2010-18561
Type: Rule
Date: 2010-07-28
Agency: Environmental Protection Agency
EPA is finalizing approval of revisions to the Maricopa County Air Quality Department (MCAQD) portion of the Arizona State Implementation Plan (SIP). These revisions were proposed in the Federal Register on April 16, 2010 and concern opacity standards related to multiple pollutants, including particulate matter (PM) emissions from several different types of sources, ranging from fugitive dust to diesel generators. We are approving a local rule that regulates these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act).
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; NESHAP for Petroleum Refineries, Catalytic Cracking, Reforming and Sulfur Units (Renewal); EPA ICR Number 1844.04, OMB Control Number 2060-0554
Document Number: 2010-18559
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR which is abstracted below describes the nature of the collection and the estimated burden and cost.
Proposed Administrative Settlement Agreement Under Section 122 of the Comprehensive Environmental Response, Compensation, and Liability Act for the Turnpike Dump No. 5 Site Located in Jersey City, Hudson County, NJ
Document Number: 2010-18558
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
The United States Environmental Protection Agency (``EPA'') is proposing to enter into an administrative settlement agreement (``Settlement Agreement'') with the Colgate-Palmolive Company (the ``Settling Party'') pursuant to Section 122 of the Comprehensive Environmental Response, Compensation, and Liability Act (``CERCLA''), 42 U.S.C. 9622. The Settlement Agreement provides for Settling Party payment of certain response costs incurred by EPA at the Turnpike Dump No. 5 Site (``Site'') located in Jersey City, Hudson County, New Jersey.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; NESHAP for Automobile and Light-Duty Truck Surface Coating (Renewal), EPA ICR Number 2045.04, OMB Control Number 2060-0550
Document Number: 2010-18556
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR which is abstracted below describes the nature of the collection and the estimated burden and cost.
EPA Office of External Affairs and Environmental Education Staff Office; Request for Nominations of Candidates for the National Environmental Education Advisory Council
Document Number: 2010-18555
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA or Agency) Office of External Affairs and Environmental Education Staff Office is soliciting applications for environmental education professionals for consideration on the National Environmental Education Advisory Council (NEEAC). There is currently a vacancy on the Advisory Council that must be filled: one College and University representative (2010-2013). Additional avenues and resources may be utilized in the solicitation of applications.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Recordkeeping and Reporting Requirements Regarding the Sulfur Content of Motor Vehicle Gasoline Under the Tier 2 Rule (Renewal), EPA ICR Number 1907.05, OMB Control Number 2060-0437
Document Number: 2010-18554
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request for a renewal of an existing approved collection. This ICR describes the nature of the information collection and its estimated burden and cost.
Approval and Promulgation of Air Quality Implementation Plans; Rhode Island; Determination of Attainment of the 1997 Ozone Standard for the Providence, RI Area
Document Number: 2010-18553
Type: Proposed Rule
Date: 2010-07-28
Agency: Environmental Protection Agency
The EPA is proposing to determine that the Providence (All of Rhode Island) moderate 1997 8-hour ozone nonattainment area continues to attain the 1997 8-hour National Ambient Air Quality Standard (NAAQS) for ozone. This determination is based upon complete, quality-assured, certified ambient air monitoring data that show the area has monitored attainment of the 1997 8-hour ozone NAAQS for the 2007-2009 monitoring period. Preliminary data available through June 15, 2010 also are consistent with continued attainment. In addition, in accordance with the Clean Air Act, EPA is proposing to determine, that this area has attained the 1997 ozone NAAQS as of June 15, 2010, its applicable attainment date.
Environmental Impacts Statements; Notice of Availability
Document Number: 2010-18550
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
Proposed Acute Exposure Guideline Levels for Hazardous Substances; Notice of Availability
Document Number: 2010-18546
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
The National Advisory Committee for Acute Exposure Guideline Levels for Hazardous Substances (NAC/AEGL Committee) is developing AEGLs on an ongoing basis to provide Federal, State, and local agencies with information on short-term exposures to hazardous substances. This notice provides a list of 13 proposed AEGLs that are available for public review and comment. Comments are welcome on both the proposed AEGLs and their Technical Support Documents placed in the docket.
Proposed Significant New Use Rule for Multi-walled Carbon Nanotubes; Reopening of Comment Period
Document Number: 2010-18543
Type: Proposed Rule
Date: 2010-07-28
Agency: Environmental Protection Agency
EPA issued a proposed rule in the Federal Register of February 3, 2010, concerning a proposed significant new use rule (SNUR) for the chemical substance identified generically as multi-walled carbon
Wood Oils and Gums, and Streptomyces
Document Number: 2010-18542
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
This notice announces the availability of EPA's proposed registration review decisions for the pesticides listed in the table in Unit II.A. and opens a public comment period on the proposed decisions. Registration review is EPA's periodic review of pesticide registrations to ensure that each pesticide continues to satisfy the statutory standard for registration, that is, that the pesticide can perform its intended function without unreasonable adverse effects on human health or the environment. Through this program, EPA is ensuring that each pesticide's registration is based on current scientific and other knowledge, including its effects on human health and the environment.
Mevinphos; Proposed Data Call-in Order for Pesticide Tolerance
Document Number: 2010-18541
Type: Proposed Rule
Date: 2010-07-28
Agency: Environmental Protection Agency
This document proposes to require the submission of various data required to support the continuation of the tolerances for the pesticide mevinphos. Pesticide tolerances are established under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Methidathion; Registration Review Proposed Decision; Notice of Availability
Document Number: 2010-18539
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
This notice announces the availability of EPA's proposed registration review decision for the pesticide methidathion and opens a public comment period on the proposed decision. Registration review is EPA's periodic review of pesticide registrations to ensure that each pesticide continues to satisfy the statutory standard for registration, that is, that the pesticide can perform its intended function without unreasonable adverse effects on human health or the environment. Through this program, EPA is ensuring that each pesticide's registration is based on current scientific and other knowledge, including its effects on human health and the environment.
Petition For Rulemaking to Establish Procedures For The Creation and Amendment of Endangered Species Protection Bulletins; Notice of Availability
Document Number: 2010-18381
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
EPA is announcing the availability of a January 19, 2010 petition from Dow AgroSciences LLC (``DAS''), Makhteshim Agan of North America, Inc. (``MANA''), and Cheminova, Inc. USA (``Cheminova'') requesting EPA promulgate a rule for creating and amending Endangered Species Protection Bulletins (``County Bulletins'') intended to provide additional label directions as part of the Agency's Endangered Species Protection Program (ESPP). DAS, MANA, and Cheminova state that appropriate, clear, and equitable procedures for creating and amending County Bulletins must be established. They further claim that the current process used to develop and implement County Bulletins is ad hoc, and that EPA has no established procedures for input by the agricultural or forestry communities, or to assure the pesticide registrant's ability to review, comment upon and/or challenge proposed language in County Bulletins that would be referenced on its label.
Rotenone; Notice of Receipt of Requests to Voluntarily Cancel Pesticide Registrations
Document Number: 2010-18377
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
In accordance with section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended, EPA is issuing a notice of receipt of requests by the registrants to voluntarily cancel their rotenone registrations. The requests would not terminate the last rotenone products registered for use in the United States. EPA intends to grant these requests at the close of the comment period for this announcement unless the Agency receives substantive comments within the comment period that would merit its further review of the requests, or unless the registrants withdraw their requests. If these requests are granted, any sale, distribution, or use of products listed in this notice will be permitted after the registration has been cancelled only if such sale, distribution, or use is consistent with the terms as described in the final order.
Product Cancellation Order for Certain Pesticide Registrations
Document Number: 2010-18375
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
This notice announces EPA's order for the cancellations, voluntarily requested by the registrants and accepted by the Agency, of the products listed in Table 1, pursuant to section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended. This cancellation order follows a December 30, 2009 Federal Register Notice of Receipt of Requests from the registrants listed in Table 2 to voluntarily cancel these product registrations. In the December 30, 2009 notice, EPA indicated that it would issue an order implementing the cancellations unless the Agency received substantive comments within the 180-day comment period that would merit its further review of these requests or unless the registrants withdrew their requests. The Agency did not receive any comments on the notice. The registrants did not withdraw their requests. Accordingly, EPA hereby issues in this notice a cancellation order granting the requested cancellations. Any distribution, sale, or use of the products subject to this cancellation order is permitted only in accordance with the terms of this order, including any existing stocks provisions.
Aluminum tris(O-ethylphosphonate), Butylate, Chlorethoxyfos, Clethodim, et al.; Proposed Tolerance Actions
Document Number: 2010-18373
Type: Proposed Rule
Date: 2010-07-28
Agency: Environmental Protection Agency
In accordance with current Agency practice to describe more clearly the measurement and scope or coverage of the tolerances, EPA is proposing minor revisions to tolerance expressions for a number of pesticide active ingredients, including the insecticides chlorethoxyfos, clofentezine, cyromazine, etofenprox, fenbutatin-oxide, fosthiazate, propetamphos, and tebufenozide; the fungicides aluminum tris(O-ethylphosphonate) and fenarimol; the herbicides butylate, clethodim, clomazone, fenoxaprop-ethyl, flumetsulam, flumiclorac pentyl, fluridone, fomesafen, glufosinate ammonium, lactofen, propyzamide, quinclorac, and pyridate; and the fungicide/bactericide oxytetracycline. Also, EPA is proposing to revoke the tolerances for aluminum tris(O-ethylphosphonate) on pineapple fodder and forage because they are not considered to be significant livestock feed items, and revise specific tolerance nomenclatures for aluminum tris(O- ethylphosphonate), clethodim, flumetsulam, and fluridone. In addition, EPA will be removing several expired tolerances for aluminum tris(O- ethylphosphonate), etofenprox, propyzamide, and tebufenozide.
Cancellation of Pesticides for Non-Payment of Year 2010 Registration Maintenance Fees
Document Number: 2010-18092
Type: Notice
Date: 2010-07-28
Agency: Environmental Protection Agency
Since the amendments of October 1988, the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) have required payment of an annual maintenance fee to keep pesticide registrations in effect. The fee due last January 15, 2010, has gone unpaid for 337 registrations. Section 4(i)(5)(G) of FIFRA provides that the EPA Administrator may cancel these registrations by order and without a hearing; orders to cancel all 337 of these registrations have been issued within the past few days.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; NESHAP for Chromium Emissions From Hard and Decorative Chromium Electroplating and Chromium Anodizing Tanks (Renewal), EPA ICR Number 1611.07, OMB Control Number 2060-0327
Document Number: 2010-18382
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR which is abstracted below describes the nature of the collection and the estimated burden and cost.
Methyl Parathion; Rescision of Previously Issued Order and Issuance of Revised Cancellation Order for Certain Pesticide Registrations
Document Number: 2010-18380
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
This notice announces EPA's rescision of a previously issued cancellation order and provides a revised cancellation order, voluntarily requested by the registrants and accepted by the Agency, of products containing methyl parathion, pursuant to section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended. This revised cancellation order rescinds a July 16, 2010 Federal Register Notice which incorrectly stated the effective date of the cancellations of the product registrations listed in Table 1 of Unit II. This order correctly identifies the effective dates of cancellation for the affected product registrations. In addition, this order clarifies the existing stocks provisions. These are the last products containing this pesticide registered for use in the United States. In the April 28, 2010 Federal Register Notice of Receipt of Requests from the registrants listed in Table 2 of Unit II. to voluntarily cancel all these product registrations, EPA indicated that it would issue an order implementing the cancellations, unless the Agency received substantive comments within the 30 day comment period that would merit its further review of these requests, or unless the registrants withdrew their requests. The Agency received two comments on the notice but none merited the denial or the further review of the requests. Further, the registrants did not withdraw their requests. Accordingly, EPA hereby issues in this notice a cancellation order granting the requested cancellations. Any distribution, sale, or use of the products subject to this cancellation order is permitted only in accordance with the terms of this order, including any existing stocks provisions.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; NESHAP for Gasoline Distribution Facilities (Renewal), EPA ICR Number 1659.07, OMB Control Number 2060-0325
Document Number: 2010-18379
Type: Notice
Date: 2010-07-27
Agency: [epa-Hq-Oeca-2009-0423; Frl-9181-1], Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR which is abstracted below describes the nature of the collection and the estimated burden and cost.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; NSPS for Sewage Sludge Treatment Plant Incineration (Renewal), EPA ICR Number 1063.11, OMB Control Number 2060-0035
Document Number: 2010-18376
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR which is abstracted below describes the nature of the collection and the estimated burden and cost.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; 8-Hour Ozone National Ambient Air Quality Standard Implementation Rule (Renewal), EPA ICR No. 2236.03, OMB Control No. 2060-0594
Document Number: 2010-18369
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR, which is abstracted below, describes the nature of the information collection and its estimated burden and cost.
Agency Information Collection Activities; Proposed Collection; Comment Request; Procedures for Implementing the National Environmental Policy Act and Assessing the Environmental Effects Abroad of EPA Actions (Renewal); EPA ICR No. 2243.06, OMB Control No. 2020-0033
Document Number: 2010-18367
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA)(44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR, which is abstracted below, describes the nature of the information collection and its estimated burden and cost.
Agency Information Collection Activities: Submission to OMB for Review and Approval; Comment Request; Compliance Assurance Monitoring Program (Renewal); EPA ICR No. 1663.07, OMB Control No. 2060-0376
Document Number: 2010-18366
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR, which is abstracted below, describes the nature of the information collection and its estimated burden and cost.
Approval and Promulgation of Implementation Plans; New York Prevention of Significant Deterioration of Air Quality and Nonattainment New Source Review
Document Number: 2010-18365
Type: Proposed Rule
Date: 2010-07-27
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve revisions to the New York State Implementation Plan (SIP) submitted by the New York State Department of Environmental Conservation on March 3, 2009. The proposed revisions would create a new New York State Prevention of Significant Deterioration of Air Quality (PSD) regulations program and modify the existing New York State Nonattainment New Source Review (NNSR) regulations in the SIP.
Science Advisory Board Staff Office; Notification of Rescheduling of Teleconference of the SAB Trichloroethylene Review Panel
Document Number: 2010-18364
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
The EPA Science Advisory Board (SAB) Staff Office announces a rescheduling of a public teleconference of the SAB Trichloroethylene Review Panel. The teleconference, previously scheduled for August 5, 2010, will be held on September 13, 2010. The SAB Panel will discuss its draft review report on EPA's Toxicological Review of Trichloroethylene in Support of Summary Information on the Integrated Risk Information System (IRIS), External Review Draft (October 2009).
Massachusetts Marine Sanitation Device Standard-Notice of Determination
Document Number: 2010-18363
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
The Regional Administrator of the Environmental Protection AgencyNew England Region, has determined that adequate facilities for the safe and sanitary removal and treatment of sewage from all vessels are reasonably available for the coastal waters of Gloucester, Rockport, Essex, Ipswich, Rowley, Newbury, Newburyport, Salisbury, Amesbury, West Newbury, Merrimac, Groveland, North Andover, Haverhill, Methuen, and Lawrence, collectively termed the Upper North Shore for the purpose of this notice.
California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Truck Idling Requirements; Opportunity for Public Hearing and Request for Public Comment
Document Number: 2010-18362
Type: Notice
Date: 2010-07-27
Agency: Environmental Protection Agency
The California Air Resources Board (CARB) has notified EPA that it has adopted requirements to reduce idling emissions from new and in-use trucks beginning in 2008. CARB's 2008 Truck Idling Requirements apply to new California certified 2008 and subsequent model year heavy-duty diesel engines in heavy-duty diesel vehicles with a gross vehicle weight rating over 14,000 pounds, and to in-use diesel- fueled commercial vehicles with gross vehicle weight ratings over 10,000 pounds that are equipped with sleeper berths. This notice announces that EPA has tentatively scheduled a public hearing to consider California's 2008 Truck Idling Requirements request and that EPA is accepting written comment on the request.
Proposed Confidentiality Determinations for Data Required Under the Mandatory Greenhouse Gas Reporting Rule
Document Number: 2010-18229
Type: Proposed Rule
Date: 2010-07-27
Agency: Environmental Protection Agency
This action supplements EPA's July 7, 2010 ``Proposed Confidentiality Determinations for Data Required under the Mandatory Greenhouse Gas Reporting Rule and Proposed Amendment to Special Rules Governing Certain Information Obtained under the Clean Air Act''. In this action, EPA is proposing confidentiality determinations for the data elements proposed to be added or revised in the ``Proposed Rulemaking: Revision of Certain Provisions of the Mandatory Reporting
Rhode Island: Final Authorization of State Hazardous Waste Management Program Revisions
Document Number: 2010-18235
Type: Rule
Date: 2010-07-26
Agency: Environmental Protection Agency
The State of Rhode Island has applied to EPA for final authorization of certain changes to its hazardous waste program under the Resource Conservation and Recovery Act (RCRA). EPA has determined that these changes satisfy all requirements needed to qualify for final authorization, and is authorizing the State's changes through this immediate final action.
Rhode Island: Final Authorization of State Hazardous Waste Management Program Revisions
Document Number: 2010-18234
Type: Proposed Rule
Date: 2010-07-26
Agency: Environmental Protection Agency
The State of Rhode Island has applied to EPA for final authorization of changes to its hazardous waste program under the Resource Conservation and Recovery Act (RCRA). EPA proposes to grant final authorization to Rhode Island. EPA has determined that these changes satisfy all requirements needed to qualify for final authorization, and is authorizing the State's changes through an immediate final action.
Agency Information Collection Activities: Proposed Collection; Comment Request; Information Request for National Emission Standards for Hazardous Air Pollutants (NESHAP) for Secondary Aluminum Production Residual Risk and Technology Review (RTR); EPA ICR No. 2400.01
Document Number: 2010-18232
Type: Notice
Date: 2010-07-26
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this action announces that EPA is planning to submit a request for a new Information Collection Request (ICR) to the Office of Management and Budget (OMB). Before submitting the ICR to OMB for review and approval, EPA is soliciting comments on the proposed information collection as described below.
Notice of Supplemental Determination for Renewable Fuels Produced Under the Final RFS2 Program From Canola Oil
Document Number: 2010-18227
Type: Notice
Date: 2010-07-26
Agency: Environmental Protection Agency
On March 26, 2010, the Environmental Protection Agency published changes to the Renewable Fuel Standard (RFS) program as required by the Energy Independence and Security Act (EISA) of 2007. EISA increased the volume of renewable fuel required to be blended into transportation fuel to 36 billion gallons by 2022. Furthermore, the Act established new eligibility requirements for four types of renewable fuel, each with their own annual volume mandates. The eligibility requirements include minimum lifecycle greenhouse gas (GHG) reduction thresholds for each type of renewable fuel. EPA conducted lifecycle GHG analyses for a number of biofuel feedstocks and production pathways as part of its March 26, 2010 final rule but, as indicated in the final rule, we did not have time to complete all the planned lifecycle GHG assessments for several specific renewable fuel pathways. Since the final rule, we have completed an assessment for an additional renewable fuel pathway, canola oil biodiesel. This Notice of Data Availability provides interested parties with information and an opportunity to comment on our proposed lifecycle analysis of canola oil biodiesel.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.