Environmental Protection Agency April 14, 2011 – Federal Register Recent Federal Regulation Documents

Approval and Promulgation of Air Quality Implementation Plans; New Mexico; Prevention of Significant Deterioration; Greenhouse Gas Tailoring Rule Revisions
Document Number: 2011-9099
Type: Proposed Rule
Date: 2011-04-14
Agency: Environmental Protection Agency
EPA is proposing to approve a revision to the New Mexico State Implementation Plan (SIP), submitted by the New Mexico Environment Department (NMED) to EPA on December 1, 2010. The proposed SIP revision modifies New Mexico's Prevention of Significant Deterioration (PSD) program to establish appropriate emission thresholds for determining which new stationary sources and modification projects become subject to New Mexico's PSD permitting requirements for their greenhouse gas (GHG) emissions. Due to the SIP Narrowing Rule, 75 FR 82536, starting on January 2, 2011, the approved New Mexico SIP's PSD requirements for GHG apply at the thresholds specified in the Tailoring Rule, not at the 100 or 250 tons per year (tpy) levels otherwise provided under the Clean Air Act (CAA or Act), which would overwhelm New Mexico's permitting resources. This rule clarifies the applicable thresholds in the New Mexico SIP, addresses the flaw discussed in the SIP Narrowing Rule, and incorporates State rule changes adopted at the State level into the Federally-approved SIP. EPA is proposing approval of New Mexico's December 1, 2010, PSD SIP revision because the Agency has made the preliminary determination that this PSD SIP revision is in accordance with section 110 and part C of the Federal Clean Air Act and EPA regulations regarding PSD permitting for GHGs.
Implications of Climate Change for Bioassessment Programs and Approaches To Account for Effects
Document Number: 2011-9097
Type: Notice
Date: 2011-04-14
Agency: Environmental Protection Agency
EPA is announcing that Eastern Research Group, Inc. (ERG), an EPA contractor for external scientific peer review, will convene an independent panel of experts and organize and conduct an external peer review workshop to review the external review draft report titled, ``Implications of Climate Change for Bioassessment Programs and Approaches to Account for Effects'' (EPA/600/R-11/036A) and its supporting document, ``Freshwater Biological Traits Database'' (EPA/ 600/R-11/038). The EPA also is announcing a 30-day public comment period for both documents. These draft documents were prepared by the National Center for Environmental Assessment (NCEA) within EPA's Office of Research and Development. The main report identifies the components of state and tribal bioassessment programs that may be affected by climate change. The study (1) Investigates the potential to identify biological response signals to climate change within existing bioassessment data from Maine, North Carolina, Ohio, and Utah; (2) analyzes how biological responses can be categorized and interpreted; and, (3) assesses how the programs may influence decision-making processes. The study focused on benthic macroinvertebrates, i.e. animals without backbones that are larger than the size of a pencil point, which are important indicators used in bioassessments of shallow rivers and streams. The ultimate goals of the main report are (1) to provide a foundation for understanding the potential climatic vulnerability of bioassessment indicators, and, (2) to advance the development of specific strategies to ensure the effectiveness of monitoring and management plans under changing conditions. The results of the study support research needs and key actions identified in the ``National Water Program Strategy: A Response to Climate Change'' (U.S. EPA, 2008; https://water.epa.gov/ scitech/climatechange/strategy.cfm). The public comment period and the external peer review workshop are separate processes that provide opportunities for all interested parties to comment on the documents. EPA intends to forward public comments that are submitted in accordance with this notice and received by 5 p.m. on Friday, May 6, 2011, to the external peer review panel prior to the meeting for their consideration. When finalizing the draft documents, EPA will consider all public comments received throughout the 30-day period in accordance with this notice. EPA is releasing these draft documents solely for the purpose of pre-dissemination peer review under applicable information quality guidelines. These documents have not been formally disseminated by EPA. They do not represent and should not be construed to represent any Agency policy or determination. ERG invites the public to register to attend this workshop as observers. In addition, ERG invites the public to give oral and/or provide written comments at the workshop regarding the draft documents under review. The draft documents and EPA's peer review charge are available primarily via the Internet on NCEA's home page under the Recent Additions and the Data and Publications menus at https:// www.epa.gov/ncea. In preparing final reports, EPA will consider ERG's report of the comments and recommendations from the external peer review workshop and any public comments that EPA receives in accordance with this notice.
Approval and Promulgation of Air Quality Implementation Plans; Kentucky; Approval of Section 110(a)(1) Maintenance Plans for the 1997 8-Hour Ozone Standards for the Edmonson County, KY; Greenup County Portion of the Huntington-Ashland, WV-KY; Lexington-Fayette, KY; and Owensboro, KY
Document Number: 2011-9092
Type: Rule
Date: 2011-04-14
Agency: Environmental Protection Agency
EPA is taking final action to approve revisions to the Kentucky State Implementation Plan (SIP) that include maintenance plans addressing the 1997 8-hour ozone national ambient air quality standards (NAAQS or standards) for the following four Kentucky attainment areas: Edmonson County (hereafter referred to as the ``Edmonson County Area''); the portion of Greenup County that was previously a part of the Huntington-Ashland, West Virginia-Kentucky 1-hour ozone maintenance area (hereafter referred to as the ``Greenup County Area''); Fayette and Scott Counties (hereafter referred to as the ``Lexington Area''); and Hancock County and the portion of Daviess County that was previously a part of the Owensboro 1-hour ozone maintenance area (hereafter referred to as the ``Owensboro Area'')collectively, these areas will be referred to as the ``Four Kentucky Areas.'' The Four Kentucky Areas were 1-hour ozone maintenance areas that were designated as attainment areas for the 1997 8-hour ozone NAAQS. As attainment areas that were previously 1-hour maintenance areas, Kentucky was required to submit maintenance plans demonstrating how these areas would maintain the 1997 8-hour ozone NAAQS. These maintenance plans were submitted to EPA on May 27, 2008, as revisions to the Kentucky SIP, by the Commonwealth of Kentucky (Commonwealth), through the Kentucky Energy and Environment Cabinet, Division for Air Quality (DAQ), and ensure the continued attainment of the 1997 8-hour ozone NAAQS through the year 2020 for the Four Kentucky Areas. These maintenance plans meet applicable statutory and regulatory requirements and are consistent with EPA's guidance. EPA is approving the revisions pursuant to the Clean Air Act (CAA or Act). This final rule also responds to adverse comments made on EPA's previously published proposed approvals of the maintenance plans for the Four Kentucky Areas.
Approval and Promulgation of Air Quality Implementation Plans; Indiana; Stage I Vapor Recovery Rule
Document Number: 2011-8874
Type: Rule
Date: 2011-04-14
Agency: Environmental Protection Agency
EPA is approving into the Indiana State Implementation Plan (SIP), amendments to the stage I vapor recovery rule and administrative changes to stage II vapor recovery rule submitted by the Indiana Department of Environmental Management on June 11, 2010. These rule revisions made volatile organic compounds (VOC) emission control requirements for filling at gasoline dispensing facilities more stringent by applying them statewide, making the rule applicable to smaller tanks and revising the requirements for newer submerged fill pipes. These new State requirements update the SIP consistent with new Federal requirements from January 10, 2008 area source National Emissions Standards for Hazardous Air Pollutants (NESHAPs) for gasoline dispensing facilities. The revisions also delete references to compliance dates which have passed. The rules are approvable because they are consistent with the Clean Air Act (Act) and EPA regulations, and should result in additional emission reductions of VOCs throughout Indiana.
Approval and Promulgation of Air Quality Implementation Plans; Indiana
Document Number: 2011-8869
Type: Proposed Rule
Date: 2011-04-14
Agency: Environmental Protection Agency
EPA is proposing to approve a request submitted by the Indiana Department of Environmental Management on November 24, 2010, to revise the Indiana State Implementation Plan (SIP) under the Clean Air Act. Indiana submitted revisions to the particulate matter (PM) and sulfur dioxide (SO2) limits for Cargill, Incorporated (Cargill) at its facility in Hammond (Lake County), Indiana. Indiana's SO2 revisions tighten emission limits for some existing units at Cargill's Hammond facility and remove the references to other emission units that are no longer in operation, in accordance with the terms of a September 2005 Federal consent decree. The PM revisions reflect the permanent shutdown of and changes in unit identification for other Cargill units.
Approval and Promulgation of Air Quality Implementation Plans; Indiana
Document Number: 2011-8867
Type: Rule
Date: 2011-04-14
Agency: Environmental Protection Agency
EPA is approving a request submitted by the Indiana Department of Environmental Management on November 24, 2010, to revise the Indiana State Implementation Plan (SIP) under the Clean Air Act (CAA). These revisions address sulfur dioxide (SO2) and particulate matter (PM) limits for Cargill, Incorporated (Cargill) at its facility in Hammond (Lake County), Indiana. Indiana's SO2 revisions tighten emission limits for some existing units at Cargill's Hammond facility and remove the references to other emission units that are no longer in operation, in accordance with the terms of a September 2005 Federal consent decree. The PM revisions reflect the permanent shutdown of, and changes in unit identification for other Cargill units.
Proposed Approval of Air Quality Implementation Plans; Indiana; Stage I Vapor Recovery Rule
Document Number: 2011-8860
Type: Proposed Rule
Date: 2011-04-14
Agency: Environmental Protection Agency
EPA is proposing to approve into the Indiana State Implementation Plan (SIP), amendments to the stage I vapor recovery rule and administrative changes to stage II vapor recovery rule submitted by the Indiana Department of Environmental Management on June 11, 2010. These rule revisions made volatile organic compounds (VOC) emission control requirements for filling at gasoline dispensing facilities more stringent by applying them statewide, making the rule applicable to smaller tanks and revising the requirements for newer submerged fill pipes. These new state requirements update the SIP consistent with new Federal requirements from January 10, 2008 area source National Emissions Standards for Hazardous Air Pollutants for gasoline dispensing facilities. The revisions also delete references to compliance dates which have passed. The rules are approvable because they are consistent with the Clean Air Act and EPA regulations, and should result in additional emission reductions of VOCs throughout Indiana.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.