Environmental Protection Agency August 2011 – Federal Register Recent Federal Regulation Documents

Results 51 - 100 of 145
Notice of Regional Waiver Pursuant to Section 1605 (Buy American Requirement) of the American Recovery and Reinvestment Act of 2009, to Mason County, WA
Document Number: 2011-21230
Type: Notice
Date: 2011-08-19
Agency: Environmental Protection Agency
The Regional Administrator of EPA Region 10 is hereby granting a waiver request from the Buy American requirements of ARRA Section 1605 under the authority of Section 1605(b)(1). This waiver request is being granted because EPA believes it is in the public interest to allow Mason County, Washington (the County) to utilize and install six specific turbo aeration blower units as part of the County's Belfair Wastewater and Water Reclamation Facilities project. This is a project specific waiver and only applies to the use of the specified product for the ARRA project being proposed. Any other ARRA recipient that wishes to use the same product must apply for a separate waiver based on project specific circumstances. The Membrane Bioreactor (MBR) system was selected and procured by the County in 2008 using non-ARRA funding and prior to enactment of ARRA. However, since the MBR equipment is being installed by an ARRA funded contract, the new Buy American requirements of ARRA apply. As ARRA was enacted after the County's procurement actions, the County could not be aware of the need to purchase and install a Buy American compliant MBR system and could not reasonably foresee the need for a waiver. Requiring the installation of domestically manufactured turbo aeration blower units will extend the time frame of the project significantly (by at least four months), due to the redesign, procurement, submittal delivery, submittal review, fabrication, delivery, and replacement of the aeration blower installation at the construction site. Redesign, reconstruction, and replacement of the blowers will likely cost at least an additional $620,000 and could also void the three year manufacturer warranty for the MBR that is valid only if system components identified in the manufacturer's proposal are utilized. A significant delay in the project schedule could push the project past the anticipated September 2011 project completion into the fall rainy season, and could cause runoff over areas of failing septic systems and pose a risk to environmental and water quality protection. This additional cost and delay is inconsistent with the public interest, and a waiver of the Buy American provisions in these circumstances is justified. This action allows the installation of the six specified turbo aeration blower units that have already been delivered to the construction site as noted in Mason County's May 27, 2011, request and additional follow up documentation.
Agency Information Collection Activities; Proposed Collection; Comment Request; Underground Injection Control (UIC) Program
Document Number: 2011-21228
Type: Notice
Date: 2011-08-19
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 December 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 in the SUPPLEMENTARY INFORMATION section.
Approval and Promulgation of Air Quality Implementation Plans; Ohio; Control of Emissions of Organic Materials That Are Not Regulated by Volatile Organic Compound Reasonably Available Control Technology Rules
Document Number: 2011-21225
Type: Rule
Date: 2011-08-19
Agency: Environmental Protection Agency
EPA is approving, as part of Ohio's State Implementation Plan (SIP) under the Clean Air Act (CAA), a revised rule 3745-21-07, ``Control of emissions of organic materials from stationary sources (i.e., emissions that are not regulated by rule 3745-21-09, 3745-21-12, 3745-21-13, 3745-21-14, 3745-21-15, 3745-21-16, or 3745-21-18 of the Administrative Code).'' This rule has been revised because the prior version of 3745-21-07, in Ohio's SIP, has inadequate compliance test methods and definitions. On February 8, 2008, the previously existing rule 3745-21-07, which was part of Ohio's SIP, was rescinded by Ohio EPA. The most significant problem with the prior version is the definition of ``photochemically reactive material,'' which is different than the definition of ``volatile organic compounds'' (VOC), upon which EPA's reasonably available control technology (RACT) regulations are based. The revised rule is approvable because it satisfies the applicable requirements for VOC sources under the CAA. EPA proposed this rule for approval on April 13, 2011, and received no comments.
Approval and Promulgation of Air Quality Implementation Plans; West Virginia; Determination of Clean Data for the 2006 Fine Particulate Standard for the Charleston Area
Document Number: 2011-21224
Type: Proposed Rule
Date: 2011-08-19
Agency: Environmental Protection Agency
EPA is proposing to determine that the Charleston, West Virginia nonattainment area for the 2006 fine particulate matter (PM2.5) National Ambient Air Quality Standard (NAAQS) has clean data for the 24-hour 2006 PM2.5 NAAQS. This proposed determination is based upon quality assured, quality controlled, and certified ambient air monitoring data showing that this area has monitored attainment of the 2006 PM2.5 NAAQS based on the 2007-2009 data and data available to date for 2010 in EPA's Air Quality System (AQS) database that show the area continues to attain. If this proposed determination is made final, the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning State Implementation Plans (SIPs) related to attainment of the standard shall be suspended for so long as the area continues to meet the 24-hour 2006 PM2.5 NAAQS.
Environmental Impacts Statements; Notice of Availability
Document Number: 2011-21223
Type: Notice
Date: 2011-08-19
Agency: Environmental Protection Agency
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Barceloneta Landfill Superfund Site
Document Number: 2011-21123
Type: Rule
Date: 2011-08-18
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region II is publishing a direct final Notice of Deletion of the Barceloneta Landfill Superfund Site (Site), located in Florida Afuera, Puerto Rico, 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 Commonwealth of Puerto Rico, through the Puerto Rico Environmental Quality Board, because EPA has determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, 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 Barceloneta Landfill Superfund Site
Document Number: 2011-21122
Type: Proposed Rule
Date: 2011-08-18
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region II is issuing a Notice of Intent to Delete the Barceloneta Landfill Superfund Site (Site) located in Florida Afuera, Puerto Rico 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, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the Commonwealth of Puerto Rico, through the Puerto Rico Environmental Quality Board, have determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Agency Information Collection Activities; Proposed Collection; Comment Request; Recordkeeping and Reporting Requirements for Motor Vehicle and Non-Road Diesel Fuel
Document Number: 2011-21102
Type: Notice
Date: 2011-08-18
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 Information Collection Request (ICR) to the Office of Management and Budget (OMB). This ICR is scheduled to expire on December 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.
Notification of a Public Teleconference of the Clean Air Scientific Advisory Committee (CASAC) Lead Review Panel
Document Number: 2011-21101
Type: Notice
Date: 2011-08-18
Agency: Environmental Protection Agency
The EPA Science Advisory Board (SAB) Staff Office announces a public teleconference of the CASAC Lead Review Panel to discuss its draft letter reviewing EPA's Integrated Science Assessment for Lead (First External Review DraftMay 2011).
Notification of a Public Teleconference of the Science Advisory Board Panel for the Review of the Great Lakes Restoration Initiative Action Plan
Document Number: 2011-21100
Type: Notice
Date: 2011-08-18
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA or Agency) Science Advisory Board (SAB) Staff Office announces a public teleconference of the SAB Panel to discuss its draft advisory report on the interagency Great Lakes Restoration Initiative Action Plan FY 2010-2014.
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Adoption of Drum and Pail Coating Standards
Document Number: 2011-21098
Type: Proposed Rule
Date: 2011-08-18
Agency: Environmental Protection Agency
EPA is proposing to approve a State Implementation Plan (SIP) revision submitted by the State of Maryland (Maryland). This SIP revision includes amendments to the Code of Maryland (COMAR) 26.11.19.13, Volatile Organic Compounds from Specific Processes, Drum and Pail Coating. Maryland's SIP revision meets the requirement to adopt Reasonably Available Control Technology (RACT) for sources covered by EPA's Control Techniques Guidelines (CTG) for Miscellaneous Metal and Plastic Parts Coatings and will help Maryland attain and maintain the National Ambient Air Quality Standard (NAAQS) for ozone. This action is being taken under the Clean Air Act (CAA).
Approval and Promulgation of Implementation Plans; New York Reasonable Further Progress Plans, Emissions Inventories, Contingency Measures and Motor Vehicle Emissions Budgets
Document Number: 2011-21097
Type: Rule
Date: 2011-08-18
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving portions of a proposed State Implementation Plan revision submitted by New York that are intended to meet several Clean Air Act requirements for attaining the 0.08 part per million 8-hour ozone national ambient air quality standards. Specifically, EPA is approving into the SIP the following elements which are required by the Act: The 2002 base year and 2008 projection year emissions inventories, the 2008 motor vehicle emissions budgets used for planning purposes, the 2008 Reasonable Further Progress (RFP) plan, and the 2008 RFP Plan contingency measures as they apply to the New York portion of the New York-Northern New Jersey-Long Island, NY-NJ-CT 8-hour ozone moderate nonattainment area. EPA is also approving the 2002 base year emissions inventory for the Poughkeepsie 8-hour ozone moderate nonattainment area and the state- wide 2002 base year ozone emissions inventory.
Proposed Consent Decree, Clean Air Act Citizen Suit
Document Number: 2011-20968
Type: Notice
Date: 2011-08-17
Agency: Environmental Protection Agency
In accordance with section 113(g) of the Clean Air Act, as amended (``CAA'' or the ``Act''), 42 U.S.C. 7413(g), notice is hereby given of a proposed consent decree to address a lawsuit filed by Sierra Club in the United States District Court for the District of Columbia: Sierra Club v. Jackson, No. 1:10-cv-02112-JEB (D. DC). Plaintiffs filed a complaint alleging that EPA failed to take timely action to approve or disapprove, approve in part, or disapprove in part an Arkansas State Implementation Plan (SIP) revision addressing regional haze dated July 29, 2008 (Arkansas Regional Haze SIP), as required by sections 110(k)(2) and (3) of the CAA. The proposed consent decree establishes a deadline of December 15, 2011 for EPA to take action on the Arkansas Regional Haze SIP.
Proposed CERCLA Administrative Cost Recovery Settlement; Carpenter Avenue Mercury Site, Iron Mountain, Dickenson County, MI
Document Number: 2011-20967
Type: Notice
Date: 2011-08-17
Agency: Environmental Protection Agency
In accordance with Section 122(i) of the Comprehensive Environmental Response, Compensation, and Liability Act, as amended (``CERCLA''), 42 U.S.C. 9622(i), notice is hereby given of a proposed administrative settlement for recovery of past response costs concerning the Carpenter Avenue Mercury site in Iron Mountain, Dickenson County, Michigan with the following settling parties: The Salvation Army of Wauwatosa, Wisconsin, and the Trinity United Lutheran Church of Iron Mountain, Michigan. The settlement requires the Settling Parties to pay $35,000.00, plus any interest accrued between the date of receipt of notice by the Settling Parties that EPA has signed the CERCLA 122(h), 42 U.S.C. 9622(h) Settlement Agreement (Agreement) and the Effective Date of the Agreement, to the Hazardous Substance Superfund through an escrow account to be established by the Settling Parties. The settlement includes a covenant not to sue the Settling Parties pursuant to Section 107(a) of CERCLA, 42 U.S.C. 9607(a), and contribution protection for the Settling Parties pursuant to Sections 113(f)(2) and 122(h)(4) of CERCLA, 42 U.S.C. 9613(f)(2) and 9622(h)(4). For thirty (30) days following the date of publication of this notice, the Agency will receive written comments relating to the settlement. The Agency will consider all comments received and may modify or withdraw its consent to the settlement if comments received disclose facts or considerations which indicate that the settlement is inappropriate, improper, or inadequate. The Agency's response to any comments received will be available for public inspection at the Dickenson County Public Library, 401 Iron Mountain Street, Iron Mountain, Michigan (p: 906/774-1218), and the EPA, Region 5, Records Center, 77 W. Jackson Blvd., 7th Fl., Chicago, Illinois 60604.
Revisions to the California State Implementation Plan, South Coast Air Quality Management District (SCAQMD)
Document Number: 2011-20842
Type: Rule
Date: 2011-08-17
Agency: Environmental Protection Agency
EPA is finalizing approval of revisions to the SCAQMD portion of the California State Implementation Plan (SIP). These revisions were proposed in the Federal Register on October 5, 2010 and concern volatile organic compound (VOC) emissions from architectural coatings. We are approving a local rule that regulates these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act).
Metconazole; Pesticide Tolerances
Document Number: 2011-20841
Type: Rule
Date: 2011-08-17
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of metconazole in or on the bushberry subgroup 13-07B and the tuberous and corm vegetable subgroup 1C. The Interregional Research Project No. 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Thiamethoxam; Pesticide Tolerances
Document Number: 2011-20839
Type: Rule
Date: 2011-08-17
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of thiamethoxam in or on peanut; peanut, hay; peanut, meal; alfalfa, forage; alfalfa, hay; and in food/feed commodities in food/feed handling establishments. Syngenta Crop Protection, Inc. requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Fluoxastrobin; Pesticide Tolerances
Document Number: 2011-20835
Type: Rule
Date: 2011-08-17
Agency: Environmental Protection Agency
This regulation establishes a tolerance for residues of fluoxastrobin in or on squash/cucumber subgroup 9B. Arysta LifeScience North America, LLC requested this tolerance under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Pesticide Products; Receipt of Applications to Register New Uses
Document Number: 2011-20595
Type: Notice
Date: 2011-08-17
Agency: Environmental Protection Agency
This notice announces receipt of applications to register new uses for pesticide products containing currently registered active ingredients, pursuant to the provisions of section 3(c) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended. EPA is publishing this notice of such applications, pursuant to section 3(c)(4) of FIFRA.
Registration; Cancellation Order for Rodenticide Products That Have Expired
Document Number: 2011-20572
Type: Notice
Date: 2011-08-17
Agency: Environmental Protection Agency
This notice announces EPA's cancellation order for certain rodenticide products containing the pesticide active ingredients brodifacoum, difenacoum and bromethalin, pursuant to section 3 of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) because as of June 4, 2011 these time-limited registrations expired. These are not the last products containing these pesticide active ingredients registered for use in the United States. 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 stock provisions.
Agency Information Collection Activities; Proposed Collection; Comment Request; EPA Strategic Plan Information on Source Water Protection
Document Number: 2011-20827
Type: Notice
Date: 2011-08-16
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 December 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 in the SUPPLEMENTARY INFORMATION section.
Science Advisory Board Staff Office; Notification of a Public Teleconference of the Chartered Science Advisory Board
Document Number: 2011-20825
Type: Notice
Date: 2011-08-16
Agency: Environmental Protection Agency
The EPA Science Advisory Board (SAB) Staff Office announces a public teleconference of the Chartered SAB on September 7, 2011 to conduct a quality review of a draft SAB report, Peer Review of EPA's Draft National-Scale Mercury Risk Assessment (08/04/11) Draft.
Science Advisory Board Staff Office; Notification of Public Teleconferences of the Science Advisory Board Radiation Advisory Committee
Document Number: 2011-20824
Type: Notice
Date: 2011-08-16
Agency: Environmental Protection Agency
The EPA Science Advisory Board (SAB) Staff Office announces two teleconferences of the SAB Augmented Radiation Advisory Committee (RAC) to discuss the draft advisory report related to uranium and thorium in-situ leach recovery and post-closure stability monitoring.
TSCA Inventory Update Reporting Modifications; Chemical Data Reporting
Document Number: 2011-19922
Type: Rule
Date: 2011-08-16
Agency: Environmental Protection Agency
EPA is amending the Toxic Substances Control Act (TSCA) section 8(a) Inventory Update Reporting (IUR) rule and changing its name to the Chemical Data Reporting (CDR) rule. The CDR enables EPA to collect and publish information on the manufacturing, processing, and use of commercial chemical substances and mixtures (referred to hereafter as chemical substances) on the TSCA Chemical Substance Inventory (TSCA Inventory). This includes current information on chemical substance production volumes, manufacturing sites, and how the chemical substances are used. This information helps the Agency determine whether people or the environment are potentially exposed to reported chemical substances. EPA publishes submitted CDR data that is not Confidential Business Information (CBI). EPA is amending this rule to require submission of information that will better address Agency and public information needs, improve the usability and reliability of the reported data, and ensure that data are available in a timely manner. EPA is requiring electronic reporting of CDR information and modifying reporting requirements, including certain circumstances that trigger reporting, the specific data to be reported, the reporting standard for processing and use information, and CBI reporting procedures.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Sayreville Landfill Superfund Site
Document Number: 2011-20742
Type: Rule
Date: 2011-08-15
Agency: Environmental Protection Agency
EPA, Region 2, is publishing a direct final Notice of Deletion of the Sayreville Landfill Superfund Site (Site), located in the Borough of Sayreville, Middlesex County, New Jersey, 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 Notice of Deletion is being published by EPA with the concurrence of the State of New Jersey, through the Department of Environmental Protection (NJDEP). EPA and NJDEP have determined that all appropriate remedial actions under CERCLA, other than operation, maintenance and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
National Oil and Hazardous Substance Pollution Contingency Plan; National Priorities List: Deletion of the Sayreville Landfill Superfund Site
Document Number: 2011-20741
Type: Proposed Rule
Date: 2011-08-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA), Region 2 is issuing a Notice of Intent to Delete the Sayreville Landfill Superfund Site (Site) located in Borough of Sayreville, Middlesex County, New Jersey 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, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of New Jersey, through the New Jersey Department of Environmental Protection, have determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Lead-Based Paint Pre-Renovation Information Dissemination
Document Number: 2011-20739
Type: Notice
Date: 2011-08-15
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that the following Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval: Lead-Based Paint Pre- Renovation Information DisseminationTSCA Sec. 406(b); EPA ICR No. 1669.06, OMB No. 2070-0158. The ICR, which is abstracted below, describes the nature of the information collection activity and its expected burden and costs.
Mandan, Hidatsa and Arikara (MHA) Nation's Refinery, Notice of Availability of the Record of Decision (ROD), National Pollutant Discharge Elimination System (NPDES) Permit
Document Number: 2011-20601
Type: Notice
Date: 2011-08-12
Agency: Environmental Protection Agency
The MHA Nation proposes to construct, own and operate a 13,000 barrels-per-day petroleum refinery on the Fort Berthold Indian Reservation near Makoti in North Dakota. The refinery will produce diesel fuel, gasoline and propane. The NPDES permit will be for surface water discharges associated with the operation of the refinery. EPA's decision to issue the NPDES permit is based on the Environmental Impact Statement (EIS), the Fact Sheet for the NPDES permit and the administrative record for the project. EPA and the Bureau of Indian Affairs issued the draft EIS in June 2006 and the final EIS (FEIS) in August 2009. Since the FEIS was issued, the MHA Nation decided to change the refinery feedstock from synthetic crude oil to the Bakken formation crude. As a result of the feedstock change, EPA evaluated the potential changes in impacts and the analysis in the FEIS. EPA's evaluation is summarized in a Supplemental Information Report (SIR). The FEIS, ROD and SIR are available for review at https:// www.epa.gov/region8/compliance/nepa/mharefinery.html. The appeal period for the NPDES permit decision ends 30 days from the date of this notice in accordance with 40 CFR 124.19.
Environmental Impacts Statements; Notice of Availability
Document Number: 2011-20599
Type: Notice
Date: 2011-08-12
Agency: Environmental Protection Agency
National Oil and Hazardous Substance Pollution Contingency Plan National Priorities List: Deletion of the Pasley Solvents & Chemicals, Inc. Superfund Site
Document Number: 2011-20588
Type: Proposed Rule
Date: 2011-08-12
Agency: Environmental Protection Agency
EPA, Region 2, is issuing a Notice of Intent to Delete the Pasley Solvents & Chemicals, Inc Superfund Site (Site) located in the Town of Hempstead, Nassau County, 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, as amended, is an Appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). EPA and the State of New York, through the Department of Environmental Conservation (NYSDEC), have determined that all appropriate response 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 Pasley Solvents & Chemicals, Inc. Superfund Site
Document Number: 2011-20587
Type: Rule
Date: 2011-08-12
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 2 is publishing a direct final Notice of Deletion of the Pasley Solvents & Chemicals, Inc Superfund Site (Site), located in the Town of Hempstead, Nassau 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.
Revisions to the California State Implementation Plan, South Coast Air Quality Management District
Document Number: 2011-20456
Type: Rule
Date: 2011-08-12
Agency: Environmental Protection Agency
EPA is finalizing approval of revisions to the South Coast Air Quality Management District (SCAQMD) portion of the California State Implementation Plan (SIP). These revisions concern oxides of nitrogen (NOX) and oxides of sulfur (SOX) emissions from facilities emitting 4 tons or more per year of NOX or SOX in the year 1990 or any subsequent year under the SCAQMD's Regional Clean Air Incentives Market (RECLAIM) program. We are approving a local rule that regulates these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act).
Protocol Gas Verification Program and Minimum Competency Requirements for Air Emission Testing; Corrections
Document Number: 2011-20451
Type: Rule
Date: 2011-08-12
Agency: Environmental Protection Agency
EPA is taking direct final action on corrections to the Protocol Gas Verification Program and Minimum Competency Requirements for Air Emission Testing final rule, which was published in the Federal Register of March 28, 2011 (76 FR 17288). The final rule also made a number of other changes to the regulations. After the final rule was published, it was brought to our attention that there are some incorrect and incomplete statements in the preamble, some potentially confusing statements in a paragraph of the rule text, and the title of Appendix D to Part 75 was inadvertently changed and is incorrect.
Protocol Gas Verification Program and Minimum Competency Requirements for Air Emission Testing; Corrections
Document Number: 2011-20450
Type: Proposed Rule
Date: 2011-08-12
Agency: Environmental Protection Agency
EPA is proposing to correct certain portions of the Protocol Gas Verification Program and Minimum Competency Requirements for Air Emission Testing rule. EPA published in the Federal Register of March 28, 2011 (76 FR 17288), a final rule that amends the Agency's Protocol Gas Verification Program (PGVP) and the minimum competency requirements for Air Emission Testing Bodies (AETBs), and makes a number of other changes to the regulation. After the final rule was published, it was brought to our attention that there are some incorrect and incomplete statements in the preamble, some potentially confusing statements in a paragraph of the rule text, and the title of Appendix D to Part 75 was inadvertently changed and is incorrect.
Approval and Promulgation of Air Quality Implementation Plans; State of New Jersey; Regional Haze State Implementation Plan
Document Number: 2011-20482
Type: Proposed Rule
Date: 2011-08-11
Agency: Environmental Protection Agency
EPA is proposing to approve the revision to the State Implementation Plan submitted by the State of New Jersey on July 28, 2009, and supplemented on December 9, 2010, and March 2, 2011, that addresses regional haze for the first planning period from 2008 through 2018. This revision addresses the requirements of the Clean Air Act and EPA's rules that require states to prevent any future, and remedy any existing, anthropogenic impairment of visibility in mandatory Class I areas caused by emissions of air pollutants located over a wide geographic area (also referred to as the ``regional haze program''). States are required to assure reasonable progress toward the national goal of achieving natural visibility conditions in Class I areas. This plan protects and improves visibility levels in New Jersey's Class I area, the Brigantine Wilderness Area of the Edwin B. Forsythe National Wildlife Refuge, as well as other Class I areas in the Northeast United States. New Jersey's SIP is in two parts: Reasonable Progress and application of Best Available Retrofit Control Technology. EPA is proposing to approve the Reasonable Progress portion of the plan, since New Jersey has adopted all of the reasonably available measures recommended by the states during the development of the SIP. EPA is proposing approval of New Jersey's plans to implement Best Available Retrofit Technologies on eligible sources, as well New Jersey's Subchapter 9, Sulfur in Fuels.
Approval and Promulgation of Implementation Plans; Iowa: Prevention of Significant Deterioration; Greenhouse Gas Permitting Authority and Tailoring Rule
Document Number: 2011-20455
Type: Proposed Rule
Date: 2011-08-11
Agency: Environmental Protection Agency
EPA is proposing to approve a revision to the Iowa State Implementation Plan (SIP) relating to regulation of Greenhouse Gases (GHGs) under Iowa's Prevention of Significant Deterioration (PSD) program. This revision was submitted by the Iowa Department of Natural Resources (IDNR) to EPA on December 22, 2010. It is intended to align Iowa's regulations with the ``PSD and Title V Greenhouse Gas Tailoring Final Rule.'' EPA is proposing to approve the revision because the Agency has made the preliminary determination that the SIP revision, already adopted by Iowa as a final effective rule, is in accordance with the Clean Air Act (CAA or Act) and EPA regulations regarding PSD permitting for GHGs.
Change of Address for Region 1; Technical Correction
Document Number: 2011-20035
Type: Rule
Date: 2011-08-11
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is amending its regulations to reflect a change in address for EPA's Region 1 office. This action is editorial in nature and is intended to provide accuracy and clarity to the agency's regulations.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the International Smelting and Refining Superfund Site
Document Number: 2011-20292
Type: Proposed Rule
Date: 2011-08-10
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 8, is issuing a Notice of Intent to Delete the International Smelting and Refining Superfund Site (Site) located in Tooele, Utah 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, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of Utah, through the Utah Department of Environmental Quality (UDEQ), have determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, 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 International Smelting and Refining Superfund Site
Document Number: 2011-20291
Type: Rule
Date: 2011-08-10
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 8 is publishing a direct final Notice of Deletion of the International Smelting and Refining Superfund Site (Site), located in Tooele, Utah, 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 Utah, through the Utah Department of Environmental Quality (UDEQ) because EPA has determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Petition to Maximize Practical Utility of List 1 Chemicals Screened Through EPA's Endocrine Disruptor Screening Program; Notice of Availability
Document Number: 2011-20287
Type: Notice
Date: 2011-08-10
Agency: Environmental Protection Agency
EPA is seeking public comment on a June 21, 2011, petition from CropLife America (CLA), Consumer Specialty Products Association (CSPA), and the Responsible Industry for a Sound Environment (RISE) requesting the Agency develop and publish guidance explaining the criteria by which EPA will make its decisions on data received in response to the test orders issued under the Endocrine Disruptor Screening Program.
Cancellation of Pesticides for Non-Payment of Year 2011 Registration Maintenance Fees; Correction
Document Number: 2011-20285
Type: Notice
Date: 2011-08-10
Agency: Environmental Protection Agency
EPA issued a notice in the Federal Register of July 27, 2011, concerning cancellation of pesticides for non-payment of year 2011 registration maintenance fees. This document is being issued to correct Table 2 of the cancellation notice by removing five entries which were inadvertently included.
Approval, Disapproval and Promulgation of Air Quality Implementation Plans; Colorado; Smoke, Opacity and Sulfur Dioxide Rule Revisions; Regulation 1
Document Number: 2011-20282
Type: Proposed Rule
Date: 2011-08-10
Agency: Environmental Protection Agency
EPA is proposing to partially approve and partially disapprove revisions to Colorado's Regulation 1 adopted by the State of Colorado on July 21, 2005 and submitted to EPA on August 8, 2006. The revisions involve the use of obscurants during military exercises while maintaining air quality, averaged emission rate determination over time and recordkeeping requirements. Colorado's Regulation 1 governs opacity, particulate, sulfur dioxide (SO2), and carbon monoxide (CO) emissions from sources. EPA has determined that most of the revisions in Colorado's submittal are consistent with the Clean Air Act (CAA) and should be approved, but a revision to a provision governing fuel burning equipment is not and should be disapproved.
Approval and Promulgation of Air Quality Implementation Plans; Minnesota; Rules Update
Document Number: 2011-20210
Type: Rule
Date: 2011-08-10
Agency: Environmental Protection Agency
EPA is taking several actions on a revision to the Minnesota State Implementation Plan (SIP) which updates Minnesota's rules in the SIP. The Minnesota Pollution Control Agency (MPCA) submitted the SIP revision to EPA on May 5, 2008. The revisions to Minnesota's air quality rules reflect changes that have occurred to the state rules since 1998. EPA is approving the majority of MPCA's submittal, which will result in consistent enforceability of rules at the state and Federal levels. EPA is deferring action on two sections of Minnesota's rules related to the state's operating permit program. Finally, EPA is disapproving the state's request to remove the Minneapolis/St. Paul vehicle inspection and maintenance program from the Minnesota SIP. These actions are consistent with the Clean Air Act (CAA) and EPA regulations.
Approval and Promulgation of Air Quality Implementation Plans; Minnesota; Rules Update
Document Number: 2011-20208
Type: Proposed Rule
Date: 2011-08-10
Agency: Environmental Protection Agency
EPA is proposing to take several actions on a revision to the Minnesota State Implementation Plan (SIP) which updates Minnesota's rules in the SIP. The Minnesota Pollution Control Agency (MPCA) submitted the SIP revision to EPA on May 5, 2008. EPA is proposing to approve the majority of MPCA's submittal, which will result in consistent enforceability of rules at the state and Federal levels. EPA is proposing to defer action on two sections of Minnesota's rules related to the state's operating permit program. Finally, EPA is proposing to disapprove the state's request to remove the Minneapolis/ St. Paul vehicle inspection and maintenance program from the Minnesota SIP. These actions are approvable because they are consistent with the Clean Air Act (CAA) and EPA regulations.
Agency Information Collection Activities; Proposed Collection; Comment Request
Document Number: 2011-20202
Type: Notice
Date: 2011-08-10
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, entitled: ``TSCA Section 8(a) Preliminary Assessment Information Rule (PAIR)'' and identified by EPA ICR No. 0586.12 and OMB Control No. 2070-0054, is scheduled to expire on January 31, 2012. Before submitting the ICR to OMB for review and approval, EPA is soliciting comments on specific aspects of the proposed information collection.
Agency Information Collection Activities; Proposed Collection; Comment Request
Document Number: 2011-20201
Type: Notice
Date: 2011-08-10
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, entitled: ``TSCA Section 4 Test Rules, Consent Orders, Test Rule Exemptions, and Voluntary Data Submission'' and identified by EPA ICR No. 1139.09 and OMB Control No. 2070-0033, is scheduled to expire on January 31, 2012. Before submitting the ICR to OMB for review and approval, EPA is soliciting comments on specific aspects of the proposed information collection.
Import Tolerances; Order Denying ABC's Petition to Revoke Import Tolerances for Various Pesticides
Document Number: 2011-20200
Type: Rule
Date: 2011-08-10
Agency: Environmental Protection Agency
In this Order, EPA denies a petition requesting that EPA revoke all pesticide ``import'' tolerances for cadusafos, cyproconazole, diazinon, dithianon, diquat, dimethoate, fenamiphos, mevinphos, methomyl, naled, phorate, terbufos, and dichlorvos (DDVP) under section 408(d) of the Federal Food, Drug, and Cosmetic Act (FFDCA). The petition was filed on July 23, 2009, by the American Bird Conservancy (ABC).
Approval and Promulgation of Implementation Plans North Carolina: Prevention of Significant Deterioration and Nonattainment New Source Review Rules
Document Number: 2011-20167
Type: Rule
Date: 2011-08-10
Agency: Environmental Protection Agency
EPA is taking final action to approve revisions to the North Carolina State Implementation Plan (SIP) submitted by the State of North Carolina in three submittals dated November 30, 2005, March 16, 2007, and June 20, 2008. The revisions modify North Carolina's Prevention of Significant Deterioration (PSD) and Nonattainment New Source Review (NNSR) permitting regulations in the SIP to address changes to the federal New Source Review (NSR) regulations, which were promulgated by EPA on December 31, 2002, and reconsidered with minor changes on November 7, 2003 (collectively, these two final actions are referred to as the ``2002 NSR Reform Rules''). In addition, the revisions address an update to the NSR regulations promulgated by EPA on November 29, 2005 (hereafter referred to as the Ozone Implementation NSR Update) relating to the implementation of the 1997 8-hour ozone National Ambient Air Quality Standards (NAAQS). EPA proposed to approve these revisions on September 9, 2008, and received adverse comments. In this final action, EPA is also responding to the adverse comments.
Receipt of a Pesticide Petition Filed for Residues of Pesticide Chemicals in or on Various Commodities
Document Number: 2011-19907
Type: Proposed Rule
Date: 2011-08-10
Agency: Environmental Protection Agency
This document announces the Agency's receipt of an initial filing of a pesticide petition requesting the establishment or modification of regulations for residues of pesticide chemicals in or on various commodities.
Notice of Issuance of Final Outer Continental Shelf Air Permit for Anadarko Petroleum Corporation
Document Number: 2011-20213
Type: Notice
Date: 2011-08-09
Agency: Environmental Protection Agency
This notice is to announce that on June 15, 2011, EPA issued a final Outer Continental Shelf (OCS) air permit for Anadarko Petroleum Corporation (Anadarko). The permit authorizes Anadarko to mobilize the Transocean Discoverer Spirit drill ship and support vessels to drill a single exploration well in the Gulf of Mexico, at Lloyd Ridge Lease Block 410, to determine if natural gas reserves are present in this location. The drill site is located approximately 200 miles southwest of Panama City, Florida. The operation will last less than 92 days, and based on applicable permitting regulations, is a ``temporary source'' for permitting purposes.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.