Environmental Protection Agency 2011 – Federal Register Recent Federal Regulation Documents

Results 551 - 600 of 1,868
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone and the 1997 and 2006 Fine Particulate Matter National Ambient Air Quality Standards
Document Number: 2011-23280
Type: Proposed Rule
Date: 2011-09-12
Agency: Environmental Protection Agency
EPA is proposing to approve submittals from the State of Maryland pursuant to the Clean Air Act (CAA) sections 110(k)(2) and (3). These submittals address the infrastructure elements specified in CAA section 110(a)(2), necessary to implement, maintain, and enforce the 1997 8-hour ozone and fine particulate matter (PM2.5) national ambient air quality standards (NAAQS) and the 2006 PM2.5 NAAQS. This proposed action is limited to the following infrastructure elements which were subject to EPA's completeness findings pursuant to CAA section 110(k)(1) for the 1997 8- hour ozone NAAQS dated March 27, 2008 and the 1997 PM2.5 NAAQS dated October 22, 2008: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M), or portions thereof; and the following infrastructure elements for the 2006 PM2.5 NAAQS: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M), or portions thereof.
Proposed Settlement Agreement
Document Number: 2011-23273
Type: Notice
Date: 2011-09-12
Agency: Environmental Protection Agency
In accordance with section 113(g) of the Clean Air Act, as amended (``Act''), 42 U.S.C. 7413(g), notice is hereby given of a proposed settlement agreement to address a lawsuit filed by Allied Energy Company, Gladieux Trading and Marketing, Insight Equity Acquisition Partners, LP, Liquidtitan, LLC and Seaport Refining and Environmental, LLC (``Petitioners''), in the United States Court of Appeals for the District of Columbia Circuit: Allied Energy Company, et al v. EPA, No. 10-1146 (D.C. Cir.). Petitioners filed a petition for review respecting one issue in an EPA rule that, among other things, beginning in June, 2014, forbade the production of diesel fuel that contains up to 500 parts per million (ppm) sulfur for use in older technology locomotive and marine engines. Under the terms of the proposed settlement agreement, EPA anticipates that, by December 31, 2011, it will sign a notice of proposed rulemaking that includes a proposal to allow the continued production of diesel fuel that contains up to 500 parts per million (ppm) sulfur, produced from transmix, for use in older technology locomotive and marine engines outside of the Northeast Mid-Atlantic area during and after 2014.
Lead-Based Paint Renovation, Repair and Painting, and Pre-Renovation Education Activities in Target Housing and Child Occupied Facilities; North Carolina and Mississippi; Notice of Self-certification Program Authorization, Request for Public Comment, Opportunity for Public Hearing
Document Number: 2011-23257
Type: Proposed Rule
Date: 2011-09-12
Agency: Environmental Protection Agency
This notice announces that on January 21, 2010, the State of North Carolina and on March 31, 2010, the State of Mississippi were deemed authorized under section 404(a) of the Toxic Substances Control Act (TSCA), 15 U.S.C. 2684(a), to administer and enforce requirements for a renovation, repair and painting program in accordance with section 402(c)(3) of TSCA, 15 U.S.C. 2682(c)(3), and a lead-based paint pre-renovation education program in accordance with 406(b) of TSCA, 15 U.S.C. 2686(b). This notice also announces that EPA is seeking comment during a 45-day public comment period, and is providing an opportunity to request a public hearing within the first 15 days of this comment period, on whether these North Carolina and Mississippi programs are at least as protective as the Federal programs and provide for adequate enforcement. This notice also announces that the authorization of the North Carolina and Mississippi 402(c)(3) and 406(b) programs, which were deemed authorized by regulation and statute on January 21, 2010, and March 31, 2010, respectively, will continue without further notice unless EPA, based on its own review and/or comments received during the comment period, disapproves one or both of these North Carolina and Mississippi program applications.
Interim Final Determination To Stay and Defer Sanctions, San Joaquin Valley Unified Air Pollution Control District
Document Number: 2011-23145
Type: Rule
Date: 2011-09-12
Agency: Environmental Protection Agency
EPA is making an interim final determination to stay the imposition of offset sanctions and to defer the imposition of highway sanctions based on a proposed approval of revisions to the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD) portion of the California State Implementation Plan (SIP) published elsewhere in this Federal Register. The revisions concern SJVUAPCD Rules 4401 and 4605.
Revisions to the California State Implementation Plan, San Joaquin Valley Unified Air Pollution Control District
Document Number: 2011-23142
Type: Proposed Rule
Date: 2011-09-12
Agency: Environmental Protection Agency
EPA is proposing to approve revisions to the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD) portion of the California State Implementation Plan (SIP). These revisions concern: volatile organic compound (VOC) emissions from steam enhanced crude oil production and aerospace coating operations. We are approving local rules that regulate these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act). We are taking comments on this proposal and plan to follow with a final action. In a separate interim final action published in the Rules section in today's Federal Register, we are deferring sanctions that would otherwise apply to the SJVUAPCD.
Revisions to the California State Implementation Plan, San Joaquin Valley Unified Air Pollution Control District
Document Number: 2011-23136
Type: Proposed Rule
Date: 2011-09-12
Agency: Environmental Protection Agency
EPA is proposing to approve revisions to the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD) portion of the California State Implementation Plan (SIP). These revisions concern volatile organic compound (VOC) emissions from polyester resin operations. We are approving a local rule that regulates these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act). We are taking comments on this proposal and plan to follow with a final action. In a separate interim final action published in the Rules section in today's Federal Register, we are deferring related CAA sanctions that would otherwise apply to the SJVUAPCD.
Interim Final Determination to Stay and Defer Sanctions, San Joaquin Valley Unified Air Pollution Control District
Document Number: 2011-23134
Type: Rule
Date: 2011-09-12
Agency: Environmental Protection Agency
EPA is making an interim final determination to stay the imposition of offset sanctions and to defer the imposition of highway sanctions based on a proposed approval of revisions to the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD) portion of the California State Implementation Plan (SIP) published elsewhere in this Federal Register. The revisions concern SJVUAPCD Rule 4684, Polyester Resin Operations.
Dicamba; Pesticide Tolerances
Document Number: 2011-23159
Type: Rule
Date: 2011-09-09
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of dicamba in or on teff, forage; teff, grain; teff, straw; and teff, hay. Interregional Research Project Number 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Hazardous Waste Management System: Identification and Listing of Hazardous Waste: Carbon Dioxide (CO2
Document Number: 2011-23156
Type: Proposed Rule
Date: 2011-09-09
Agency: Environmental Protection Agency
On August 8, 2011, the U.S. Environmental Protection Agency (EPA or the Agency) published a proposed rule in the Federal Register to revise the regulations for hazardous waste management under the Resource Conservation and Recovery Act (RCRA) to conditionally exclude carbon dioxide (CO2) streams that are hazardous from the definition of hazardous waste, provided these hazardous CO2 streams meet certain conditions. This correction is necessary because EPA published incorrect burden estimates in the Section VII.B. of the preamble to the proposed rule. However, EPA notes that the correct burden estimates were in the Information Collection Request (ICR) document prepared by EPA, submitted for approval to the Office of Management and Budget (OMB) under the Paperwork Reduction Act, and placed into the docket for the August 8, 2011 proposed rule.
Partial Approval and Partial Disapproval of Air Quality Implementation Plans; California; San Joaquin Valley; Reasonably Available Control Technology for Ozone
Document Number: 2011-23151
Type: Proposed Rule
Date: 2011-09-09
Agency: Environmental Protection Agency
EPA is proposing to partially approve and partially disapprove a revision to the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD or SJV) portion of the California State Implementation Plan (SIP). Specifically, we propose to partially approve and partially disapprove SJVUAPCD's ``Reasonably Available Control Technology (RACT) Demonstration for Ozone State Implementation Plan (SIP)'' (RACT SIP) for the 8-hour ozone National Ambient Air Quality Standard (NAAQS) under the Clean Air Act as amended in 1990 (CAA or the Act). We are taking comments on this proposal and plan to follow with a final action.
Underground Injection Control Program; Hazardous Waste Injection Restrictions; Petition for Exemption-Class I Hazardous Waste Injection; Great Lakes Chemical Corporation, El Dorado, AR
Document Number: 2011-23146
Type: Notice
Date: 2011-09-09
Agency: Environmental Protection Agency
Notice is hereby given that a reissuance of an exemption to the land disposal restrictions, under the 1984 Hazardous and Solid Waste Amendments to the Resource Conservation and Recovery Act, has been granted to Great Lakes Chemical Corporation for two Class I injection wells located at El Dorado, Arkansas. The company has adequately demonstrated to the satisfaction of the Environmental Protection Agency by the petition and supporting documentation that, to a reasonable degree of certainty, there will be no migration of hazardous constituents from the injection zone for as long as the waste remains hazardous. This final decision allows the continued underground injection by Great Lakes, of the specific restricted hazardous wastes identified in this exemption, into Class I hazardous waste injection wells No. WDW-5 and WDW-6 at the El Dorado, Arkansas facility until December 31, 2017, unless EPA moves to terminate this exemption. Additional conditions included in this final decision may be reviewed by contacting the Region 6 Ground Water/UIC Section. A public notice was issued July 7, 2011. The public comment period closed on August 22, 2011. No comments were received. This decision constitutes final Agency action and there is no Administrative appeal. This decision may be reviewed/appealed in compliance with the Administrative Procedure Act.
Environmental Impacts Statements; Notice of Availability
Document Number: 2011-23143
Type: Notice
Date: 2011-09-09
Agency: Environmental Protection Agency
Agency Information Collection Activities; Proposed Collection; Comment Request; Requirements for Control Technology Determinations for Constructed and Reconstructed Major Sources of Hazardous Air Pollutants
Document Number: 2011-23138
Type: Notice
Date: 2011-09-09
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (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 is a request to renew an existing approved collection. This ICR 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 as described below.
2,4-D; Pesticide Tolerances
Document Number: 2011-22984
Type: Rule
Date: 2011-09-09
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of 2,4-D in or on teff, bran; teff, forage; teff, grain; and teff, straw. Interregional Research Project Number 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Mandipropamid; Pesticide Tolerances for Emergency Exemptions
Document Number: 2011-22983
Type: Rule
Date: 2011-09-09
Agency: Environmental Protection Agency
This regulation establishes time-limited tolerances for residues of mandipropamid in or on basil, fresh and basil, dried. This action is in response to EPA's granting of an emergency exemption under section 18 of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) authorizing use of the pesticide on basil. This regulation establishes a maximum permissible level for residues of mandipropamid in or on these commodities. The time-limited tolerances expire on December 31, 2012.
Novaluron; Pesticide Tolerances
Document Number: 2011-22981
Type: Rule
Date: 2011-09-09
Agency: Environmental Protection Agency
This regulation establishes tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA) for residues of novaluron in or on multiple commodities which are identified and discussed later in this document. Additionally, the Agency is amending existing tolerances for meat byproducts and revising commodity terms for hog and poultry byproducts. Interregional Research Project Number 4 (IR-4) requested the sweet corn tolerances; Makhteshim-Agan of North America, Inc. requested the food and feed handling establishment tolerances.
Approval of Clean Air Act Prevention of Significant Deterioration Permit Issued to Avenal Power Center, LLC To Construct the Avenal Energy Project
Document Number: 2011-22834
Type: Rule
Date: 2011-09-09
Agency: Environmental Protection Agency
This document announces that EPA has issued a final permit decision granting the Clean Air Act Prevention of Significant Deterioration (PSD) permit application submitted by Avenal Power Center, LLC to authorize construction of the Avenal Energy Project.
Mandatory Reporting of Greenhouse Gases: Technical Revisions to the Electronics Manufacturing and the Petroleum and Natural Gas Systems Categories of the Greenhouse Gas Reporting Rule
Document Number: 2011-21725
Type: Proposed Rule
Date: 2011-09-09
Agency: Environmental Protection Agency
This action proposes technical revisions to the electronics manufacturing and the petroleum and natural gas systems source categories of the greenhouse gas reporting rule. Proposed changes include providing clarification on existing requirements, increasing flexibility for certain calculation methods, amending data reporting requirements clarifying terms and definitions, and technical corrections. In addition, the Environmental Protection Agency is proposing to amend the definition of heat transfer fluids in subpart I to include more fluorocarbons used as heat transfer fluids in the electronics manufacturing industry.
New York State Prohibition of Discharges of Vessel Sewage; Final Affirmative Determination
Document Number: 2011-22997
Type: Notice
Date: 2011-09-08
Agency: Environmental Protection Agency
Notice is hereby given that, pursuant to Clean Water Act, Section 312(f)(3) (33 U.S.C. 1322(f)(3)), the State of New York has determined that the protection and enhancement of the quality of the New York State areas of the Long Island Sound (LIS or Sound) requires greater environmental protection, and has petitioned the United States Environmental Protection Agency (EPA), Region 2, for a determination that adequate facilities for the safe and sanitary removal and treatment of sewage from all vessels are reasonably available for those waters, so that the State may completely prohibit the discharge from all vessels of any sewage, whether treated or not, into such waters. New York State has proposed to establish a ``Vessel Waste No Discharge Zone'' for the Long Island Sound that encompasses approximately 760 square miles, and includes the open waters, harbors, bays and navigable tributaries of the Sound and a portion of the East River, from the Hell Gate Bridge in the west to the northern bounds of Block Island Sound in the east. Today's action does not pertain to the waters of Mamaroneck Harbor, Huntington-Northport Bay Complex, Port Jefferson Complex, Hempstead Harbor and Oyster Bay/Cold Spring Harbor Complex, which have been previously designated as No Discharge Zones. The New York State Department of Environmental Conservation (NYSDEC) certified the need for greater protection of the water quality. EPA hereby makes a final affirmative determination that adequate facilities for the safe and sanitary removal and treatment of sewage from all vessels are reasonably available for the New York State areas of the Long Island Sound. EPA published a tentative affirmative determination on April 11, 2011 in the Federal Register. Public comments were solicited for 30 days and the comment period ended on May 11, 2011. EPA received a total of twenty (20) comments via letter and e-mail. The comment tally was ten (10) in favor and ten (10) questioning or opposing the No Discharge Zone designation. All the relevant comments received have been considered in the final affirmative determination. This Federal Register document will address all comments submitted in response to the April 11, 2011 (76 FR 19989)), Federal Register document.
Vulnerability Assessments in Support of the Climate Ready Estuaries Program: A Novel Approach Using Expert Judgment, Volume I: Results for the San Francisco Estuary Partnership and Volume II: Results for the Massachusetts Bays Program
Document Number: 2011-22993
Type: Notice
Date: 2011-09-08
Agency: Environmental Protection Agency
EPA is announcing a 30-day public comment period for the draft documents titled, Vulnerability Assessments in Support of the Climate Ready Estuaries Program: A Novel Approach Using Expert Judgment, Volume I: Results for the San Francisco Estuary Partnership (EPA/600/R-11/ 058a) and Vulnerability Assessments in Support of the Climate Ready Estuaries Program: A Novel Approach Using Expert Judgment, Volume II: Results for the Massachusetts Bays Program (EPA/600/R-11/058b). The EPA also is announcing that Eastern Research Group, an EPA contractor for external scientific peer review, will select two independent groups of experts to conduct a letter peer-review of the same draft documents. The documents were prepared by the National Center for Environmental Assessment within EPA's Office of Research and Development, in collaboration with the San Francisco Estuary Partnership (SFEP), the San Francisco Bay Conservation and Development Commission, and the Massachusetts Bays Program (MBP). The reports are pilot ecological vulnerability assessments using a novel methodology, based on expert judgment, to inform adaptation planning under EPA's Climate Ready Estuaries Program. To demonstrate the novel methodology, two ecosystem processes were selected for each assessment: sediment retention in salt marshes (for both SFEP and MBP) and community interactions (of wading shorebirds and their mudflat prey for SFEP, and of the saltmarsh sharp-tailed sparrow and key species of nesting habitat grasses for MBP). This study assesses (1) Relationships among key physical and ecological variables that regulate each process, (2) relative sensitivities of these relationships under current and future climate change scenarios, (3) degree of confidence about these relationships, and (4) implications for management. The results of this study are designed to support the SFEP's and MBP's adaptation planning efforts as well as those of other estuary managers. EPA intends to forward the public comments that are submitted in accordance with this notice to the external peer-reviewers for their consideration during the letter review. When finalizing the draft document, EPA intends to consider any public comments received in accordance with this notice. EPA is releasing these draft documents 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. The draft documents are available via the Internet on the NCEA home page under the Recent Additions and the Data and Publications menus at https://www.epa.gov/ncea.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; 2011 Hazardous Waste Report, Notification of Regulated Waste Activity, and Part A Hazardous Waste Permit Application and Modification
Document Number: 2011-22992
Type: Notice
Date: 2011-09-08
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; PCBs, Consolidated Reporting and Recordkeeping Requirements
Document Number: 2011-22991
Type: Notice
Date: 2011-09-08
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: PCBs, Consolidated Reporting and Record Keeping Requirements; EPA ICR No. 1446.10, OMB No. 2070- 0112. The ICR, which is abstracted below, describes the nature of the information collection activity and its expected burden and costs.
Agency Information Collection Activities OMB Responses
Document Number: 2011-22989
Type: Notice
Date: 2011-09-08
Agency: Environmental Protection Agency
This document announces the Office of Management and Budget (OMB) responses to Agency Clearance requests, in compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.). An agency may not conduct or sponsor, and a person is not required to respond to, a collection of information unless it displays a currently valid OMB control number. The OMB control numbers for EPA regulations are listed in 40 CFR part 9 and 48 CFR chapter 15.
Glymes; Proposed Significant New Use; Extension of Comment Period
Document Number: 2011-22988
Type: Proposed Rule
Date: 2011-09-08
Agency: Environmental Protection Agency
EPA issued a proposed rule in the Federal Register of July 12, 2011, concerning a proposed significant new use rule (SNUR) under section 5(a)(2) of the Toxic Substances Control Act (TSCA) for 14 glymes. Since publication, EPA has received a request for additional time to submit comments. This document extends the comment period for 30 days, from September 12, 2011 to October 12, 2011.
Revision to the California State Implementation Plan; Yolo-Solano Air Quality Management District
Document Number: 2011-22975
Type: Rule
Date: 2011-09-08
Agency: Environmental Protection Agency
EPA is taking direct final action to approve a revision to the Yolo-Solano Air Quality Management District portion of the California State Implementation Plan (SIP). This revision concerns volatile organic compound (VOC) emissions from expandable polystyrene product manufacturing operations. We are approving a local rule that regulates these emission sources under the Clean Air Act as amended in 1990 (CAA).
Revisions to the California State Implementation Plan, Yolo-Solano Air Quality Management District
Document Number: 2011-22973
Type: Proposed Rule
Date: 2011-09-08
Agency: Environmental Protection Agency
EPA is proposing to approve a revision to the Yolo-Solano Air Quality Management District portion of the California State Implementation Plan (SIP). This revision concerns volatile organic compound emissions from expandable polystyrene product manufacturing operations. We are proposing to approve a local rule to regulate these emission sources under the Clean Air Act as amended in 1990.
Designation of Hazardous Substances; Designation, Reportable Quantities, and Notification
Document Number: 2011-22887
Type: Rule
Date: 2011-09-08
Agency: Environmental Protection Agency
EPA is issuing a technical amendment to correct, by removal of three Chemical Abstracts Service Registry Numbers that were erroneously included in the list of hazardous substances under the Comprehensive Environmental Response, Compensation, and Liability Act.
Findings of Failure To Submit a Complete State Implementation Plan for Section 110(a) Pertaining to the 2006 Fine Particulate Matter (PM2.5
Document Number: 2011-22838
Type: Rule
Date: 2011-09-08
Agency: Environmental Protection Agency
The EPA is making a finding that certain states, the District of Columbia, and the Commonwealth of Puerto Rico have not submitted a complete State Implementation Plan (SIP) that addresses basic program elements of the Clean Air Act (CAA or Act) necessary to implement, maintain, and enforce the 2006 24-hour Fine Particulate Matter (PM2.5) National Ambient Air Quality Standards (NAAQS). The EPA refers to these SIP submissions as ``infrastructure'' SIPs, because they address basic structural requirements specified in section 110(a)(1) and (2) that states must establish that they meet following the promulgation of a new or revised NAAQS. Specifically, the EPA is evaluating whether these states, the District of Columbia, and the Commonwealth of Puerto Rico made complete infrastructure SIP submissions to address the applicable requirements of section 110(a)(2)(A) through (M) necessary to implement the 2006 PM2.5 NAAQS, with the exception of section 110(a)(2)(I), portions of section 110(a)(2)(C) pertaining to nonattainment area requirements and section 110(a)(2)(D)(i)(I). By this action, the EPA is identifying those states, the District of Columbia, and the Commonwealth of Puerto Rico that have failed to make a complete submission for some or all of these specific requirements. The finding of failure to submit for some or all of these specific elements establishes a 24-month deadline for the EPA to promulgate a Federal Implementation Plan (FIP) to address each state's outstanding infrastructure SIP elements unless, prior to that time, the state submits, and the EPA approves, a submission that meets the required elements, or unless the state is already subject to an existing FIP that addresses the SIP deficiency.
Approval and Promulgation of Implementation Plans and Designations of Areas for Air Quality Planning Purposes; Georgia: Rome; Determination of Attainment by Applicable Attainment Date for the 1997 Annual Fine Particulate Standards
Document Number: 2011-22833
Type: Rule
Date: 2011-09-08
Agency: Environmental Protection Agency
EPA is determining that the Rome, Georgia, fine particulate (PM2.5) nonattainment area (hereafter referred to as ``the Rome Area'') has attained the 1997 annual PM2.5 national ambient air quality standards (NAAQS) by the applicable attainment date of April 5, 2010. The determination of attainment was previously finalized by EPA on April 5, 2011, and was based on quality-assured and certified monitoring data for the 2007-2009 monitoring period. The Rome Area is comprised of Floyd County, Georgia, in its entirety. EPA is determining that the Area attained the 1997 annual PM2.5 NAAQS by its applicable attainment date. EPA is finalizing this action because it is consistent with the Clean Air Act (CAA) and its implementing regulations.
Approval and Promulgation of Implementation Plans and Designations of Areas for Air Quality Planning Purposes; Alabama, Tennessee, and Georgia: Chattanooga and Macon; Determination of Attainment by Applicable Attainment Date for the 1997 Annual Fine Particulate Standards
Document Number: 2011-22831
Type: Rule
Date: 2011-09-08
Agency: Environmental Protection Agency
EPA is determining that the Chattanooga, Alabama-Tennessee- Georgia, fine particulate (PM2.5) nonattainment area (hereafter referred to as ``the Chattanooga Area'') and the Macon, Georgia PM2.5 nonattainment area (hereafter referred to as ``the Macon Area'') have attained the 1997 annual PM2.5 national ambient air quality standards (NAAQS) by the applicable attainment date of April 5, 2010. The determinations of attainment were previously finalized by EPA on May 31, 2011, for the Chattanooga Area and June 2, 2011, for the Macon Area, and were based on quality-assured and certified monitoring data for the 2007-2009 monitoring period. The Chattanooga Area is comprised of Hamilton County in Tennessee, Catoosa and Walker Counties in Georgia, and a portion of Jackson County in Alabama. The Macon Area is comprised of Bibb County in its entirety and a portion of Monroe County in Georgia. EPA is determining to find that both of the above-identified areas attained the 1997 annual PM2.5 NAAQS by the applicable attainment date. EPA is finalizing these actions because they are consistent with the Clean Air Act (CAA) and its implementing regulations.
Approval and Promulgation of Implementation Plans; Georgia: Prevention of Significant Deterioration; Greenhouse Gas Tailoring Rule and Fine Particulate Matter Revision
Document Number: 2011-22666
Type: Rule
Date: 2011-09-08
Agency: Environmental Protection Agency
EPA is taking final action to approve portions of a revision to the State Implementation Plan (SIP), submitted by the State of Georgia, through the Georgia Department of Natural Resources' Environmental Protection Division (EPD), to EPA on September 30, 2010, for parallel processing. Georgia submitted the final version of this SIP revision on January 13, 2011. The portions of the SIP revision approved by this action incorporate two updates to Georgia's air quality regulations under Georgia's New Source Review (NSR) Prevention of Significant Deterioration (PSD) program. First, the SIP revision establishes appropriate emission thresholds for determining which new stationary sources and modification projects become subject to Georgia's PSD permitting requirements for its greenhouse gas (GHG) emissions. Second, the SIP revision incorporates provisions for implementing the PSD program for the fine particulate matter (PM2.5) national ambient air quality standards (NAAQS). EPA is approving Georgia's January 13, 2011, SIP revision because the Agency has made the determination that this SIP revision is in accordance with the Clean Air Act (CAA or Act) and EPA regulations, including those relating to PSD permitting for GHGs and the PM2.5 NAAQS. Additionally, EPA is responding to adverse comments received on EPA's November 29, 2010, proposed approval of Georgia's September 30, 2010, draft SIP revision.
Chromobacterium subtsugae Strain PRAA4-1T
Document Number: 2011-22868
Type: Rule
Date: 2011-09-07
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of Chromobacterium subtsugae strain PRAA4- 1\T\ in or on all food commodities when applied as an insecticide or miticide and used in accordance with good agricultural practices. Marrone Bio Innovations, Inc. 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 Chromobacterium subtsugae strain PRAA4-1\T\ under the FFDCA.
Flubendiamide; Pesticide Tolerances; Technical Amendment
Document Number: 2011-22866
Type: Rule
Date: 2011-09-07
Agency: Environmental Protection Agency
This document is being issued to correctly revise tolerance levels, for the pesticide, flubendiamide in or on the meat and meat byproducts of cattle, goat, hog, horse, and sheep. The tolerance levels were inadvertently transcribed incorrectly in a final rule printed in the Federal Register on March 23, 2011.
Notice of Receipt of Requests To Voluntarily Cancel Certain Pesticide Registrations
Document Number: 2011-22847
Type: Notice
Date: 2011-09-07
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 registrants to voluntarily cancel certain pesticide registrations. 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 registrations have been cancelled, only if such sale, distribution, or use is consistent with the terms as described in the final order.
Receipt of Several Pesticide Petitions Filed for Residues of Pesticide Chemicals in or on Various Commodities
Document Number: 2011-22845
Type: Proposed Rule
Date: 2011-09-07
Agency: Environmental Protection Agency
This document announces the Agency's receipt of several initial filings of pesticide petitions requesting the establishment or modification of regulations for residues of pesticide chemicals in or on various commodities.
Lipase, Triacylglycerol; Exemption From the Requirement of a Tolerance
Document Number: 2011-22844
Type: Rule
Date: 2011-09-07
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of lipase, triacylglycerol (CAS Reg. No. 9001-62-1) when used as a component of food contact sanitizing solutions applied to all food contact surfaces in public eating places, dairy-processing equipment, and food-processing equipment and utensils at a maximum level in the end-use concentration of 500 parts per million (ppm). Novozymes North America, Inc. submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting establishment of an exemption from the requirement of a tolerance. This regulation eliminates the need to establish a maximum permissible level for residues of lipase, triacylglycerol.
FIFRA Scientific Advisory Panel; Notice of Public Meeting
Document Number: 2011-22843
Type: Notice
Date: 2011-09-07
Agency: Environmental Protection Agency
There will be a 3-day meeting of the Federal Insecticide, Fungicide, and Rodenticide Act Scientific Advisory Panel (FIFRA SAP) to consider and review scientific conclusions supporting EPA's FIFRA Section 6(b) Notice of Intent to Cancel Twenty Homeowner Rodenticide Bait Products.
Approval and Promulgation of State Implementation Plans: Alaska
Document Number: 2011-22841
Type: Proposed Rule
Date: 2011-09-07
Agency: Environmental Protection Agency
EPA is proposing to approve revisions to Alaska's State Implementation Plan (SIP) relating to the motor vehicle inspection and maintenance program (I/M) for control of carbon monoxide (CO) in Anchorage. The State of Alaska submitted two revisions to the Alaska SIP: a November 13, 2009, submittal containing revisions to the statewide I/M program and a September 29, 2010, submittal discontinuing the I/M program in Anchorage as an active control measure in the SIP and shifting it to a contingency measure. The State's submittals include a revised a CO emissions inventory and motor vehicle emissions budget. EPA is proposing to approve the 2010 submittal because it satisfies the requirements of the Clean Air Act (CAA or the Act). EPA is not taking action on the 2009 submittal because the 2010 submittal supersedes the 2009 revision.
Notice of Decision Not To Reissue National Pollutant Discharge Elimination System (NPDES) General Permit for the Final Beneficial Reuse or Disposal of Municipal Sewage Sludge in Louisiana
Document Number: 2011-22837
Type: Notice
Date: 2011-09-07
Agency: Environmental Protection Agency
EPA Region 6 is providing notice that the Agency does not intend to reissue the NPDES General Permit for the Final Beneficial Reuse or Disposal of Municipal Sewage Sludge in Louisiana (LAG650000) which was issued on August 21, 1998 and became effective on September 21, 1998 (63 FR 44962). The permit expired on September 22, 2003 and was never reissued.
SFIREG EQI Working Committee; Notice of Public Meeting
Document Number: 2011-22665
Type: Notice
Date: 2011-09-07
Agency: Environmental Protection Agency
The Association of American Pesticide Control Officials (AAPCO)/State FIFRA Issues Research and Evaluation Group (SFIREG), Environmental Quality Issues (EQI) Working Committee will hold a 2-day meeting, beginning on October 17, 2011 and ending October 18, 2011. This notice announces the location and times for the meeting and sets forth the tentative agenda topics.
External Peer Review Meeting for the Draft Guidance of Applying Quantitative Data To Develop Data-Derived Extrapolation Factors for Interspecies and Intraspecies Extrapolation
Document Number: 2011-22660
Type: Notice
Date: 2011-09-07
Agency: Environmental Protection Agency
EPA is announcing that Eastern Research Group, Inc. (ERG), a contractor to the EPA, will convene an independent panel of experts to review the draft document, ``Guidance for Applying Quantitative Data to Develop Data-Derived Extrapolation Factors for Interspecies and Intraspecies Extrapolation.'' EPA previously announced the release of the draft guidance for a 45 day comment period (76 FR 33752-33753), which was subsequently extended to 60 days (76 FR 43999). The public comment period ended August 9, 2011. EPA intends to forward public comments to the contractor for distribution to members of the review panel. The external review draft does not represent Agency policy. The public may register to attend this peer review meeting as observers. Time will be set aside for observers to give brief oral comments at the meeting on the draft document. The draft document and appendix are available via the internet on the Risk Assessment Forum Web page (https://www.epa.gov/raf/DDEF/index.htm). When finalizing the draft document, EPA intends to consider the comments from the external peer review meeting along with public comments received by August 9, 2011 in accordance with 76 FR 33752-33753 and 76 FR 43999. Public comments submitted during the public comment period ending August 9, 2011, may be viewed at https://www.regulations.gov under Docket ID No. EPA-HQ-ORD-2009-0694.
Approval and Promulgation of Air Quality Implementation Plans; West Virginia: Kentucky; Ohio; Huntington-Ashland Nonattainment Area; Determinations of Attainment of the 1997 Annual Fine Particulate Standards
Document Number: 2011-22653
Type: Rule
Date: 2011-09-07
Agency: Environmental Protection Agency
EPA is determining that the tri-state Huntington-Ashland, West Virginia-Kentucky-Ohio, fine particulate (PM2.5) nonattainment Area (hereafter referred to as ``the Huntington-Ashland Area'' or ``Area'') has attained the 1997 annual PM2.5 national ambient air quality standards (NAAQS) and additionally, that the Area has attained the 1997 annual PM2.5 NAAQS by its applicable attainment date of April 5, 2010. The Huntington-Ashland Area is comprised of Cabell and Wayne Counties in their entireties and a portion of Mason County (Graham Tax District) in West Virginia; Boyd County in its entirety and a portion of Lawrence County in Kentucky; and a portion of Adams, a portion of Gallia, Lawrence, and Scioto Counties in Ohio. These determinations of attainment are based upon quality-assured and certified ambient air monitoring data for the 2007- 2009 period showing that the Area has monitored attainment of the 1997 annual PM2.5 NAAQS. The requirements for the Area to submit an attainment demonstration and associated reasonably available control measures (RACM), a reasonable further progress (RFP) plan, contingency measures, and other planning State Implementation Plan (SIP) revisions related to attainment of the standard shall be suspended so long as the Area continues to attain the 1997 annual PM2.5 NAAQS.
Approval and Promulgation of Implementation Plans and Designations of Areas for Air Quality Planning Purposes; Kentucky and Indiana; Louisville; Determination of Attainment by Applicable Attainment Date for the 1997 Annual Fine Particulate Standards
Document Number: 2011-22649
Type: Rule
Date: 2011-09-07
Agency: Environmental Protection Agency
EPA is determining that the bi-state Louisville, Kentucky- Indiana, fine particulate (PM2.5) nonattainment Area (hereafter referred to as ``the Louisville Area'') has attained the 1997 annual PM2.5 national ambient air quality standards (NAAQS) by the applicable attainment date of April 5, 2010. The determination of attainment was previously finalized by EPA on March 9, 2011, and was based on quality-assured and certified monitoring data for the 2007-2009 monitoring period. The Louisville Area is comprised of Jefferson County in Kentucky, and Clark, Floyd and a portion of Jefferson Counties in Indiana. EPA is determining to find that the above-identified Area attained the 1997 annual PM2.5 NAAQS by its applicable attainment date. EPA is finalizing this action because it is consistent with the Clean Air Act (CAA) and its implementing regulations.
TSCA Inventory Update Reporting Modifications; Chemical Data Reporting
Document Number: C1-2011-19922
Type: Rule
Date: 2011-09-06
Agency: Environmental Protection Agency
Two Proposed CERCLA Administrative Settlement Agreements for Long-Term Access at the Bountiful/Woods Cross 5th South PCE Plume NPL Site, Davis County, UT
Document Number: 2011-22672
Type: Notice
Date: 2011-09-06
Agency: Environmental Protection Agency
In accordance with section 122(h)(1) of the Comprehensive Environmental Response, Compensation, and Liability Act, as amended (CERCLA), 42 U.S.C. 9622(h)(1), notice is hereby given of two proposed Administrative Settlement Agreements for long-term access at the Bountiful/Woods Cross 5th South PCE Plume Site. The PCE plume extends in area through the Cities of Bountiful, West Bountiful and Woods Cross in Davis County, Utah. The proposed Settlement Agreements are with Davis County and Security Investment Ltd. (hereinafter jointly referred to as ``settling parties''). The Settlement Agreements require the settling parties to provide the U.S. Environmental Protection Agency (EPA) and the Utah Department of Environmental Quality with long-term access (estimated to be approximately 60 years) for the construction, operation and maintenance of the PCE plume pump and treat infrastructure. In exchange, the settling parties' potential CERCLA civil liability at their respective properties will be resolved. The Settlement Agreements include an EPA covenant not to sue the settling parties pursuant to sections 106 and 107 of CERCLA, 42 U.S.C. 9606 and 9607. For thirty (30) days following the date of publication of this notice, the United States will receive written comments relating to either or both of the Settlement Agreements. The United States will consider all comments received and may modify or withdraw its consent to the Settlement Agreements if comments received disclose facts or considerations which indicate that the Settlement Agreements are inappropriate, improper, or inadequate. The United States' response to any comments received will be available for public inspection at the Davis County Library, South Branch, 725 South Main Street, in Bountiful, UT 84010-6326. (801) 294-4054.
Aquatic Ecosystems, Water Quality, and Global Change: Challenges of Conducting Multi-Stressor Vulnerability Assessments-Release of Final Report
Document Number: 2011-22669
Type: Notice
Date: 2011-09-06
Agency: Environmental Protection Agency
EPA is releasing a final report entitled, Aquatic Ecosystems, Water Quality, and Global Change: Challenges of Conducting Multi- stressor Vulnerability Assessments, (EPA/600/R-11/011F). The document was prepared by the National Center for Environmental Assessment (NCEA) within EPA's Office of Research and Development. This report investigates the issues and challenges associated with identifying, calculating, and mapping indicators of the relative vulnerability of water quality and aquatic ecosystems across the United States to the potential impacts of global change. Using a large set of environmental indicators drawn from scientific literature and data, this final report explores the conceptual and practical challenges associated with using such indicators to assess the resilience of ecosystems and human systems to a variety of existing stresses and mal- adaptations.
Revisions and Additions to Motor Vehicle Fuel Economy Label; Correction
Document Number: 2011-22664
Type: Rule
Date: 2011-09-06
Agency: Department of Transportation, Environmental Protection Agency
The Environmental Protection Agency and the Department of Transportation published a final rule regarding labeling of cars and trucks with fuel economy and environmental information in the Federal Register on July 6, 2011 (76 FR 39478). An error in the amendatory instruction for Sec. 86.1867-12 inadvertently calls for the removal of paragraph (a)(3)(iv)(A) of that section. This rule revises the amendatory language for consistency with the regulatory text.
Revisions to the California State Implementation Plan, Placer County Air Pollution Control District
Document Number: 2011-22662
Type: Proposed Rule
Date: 2011-09-06
Agency: Environmental Protection Agency
EPA is proposing a limited approval and limited disapproval of revisions to the Placer County Air Pollution Control District (PCAPCD) portion of the California State Implementation Plan (SIP). These revisions concern oxides of nitrogen (NOX) emissions from biomass fuel-fired boilers. We are proposing action on a local rule that regulates these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act). We are taking comments on this proposal and plan to follow with a final action.
Environmental Impact Statements; Notice of Availability
Document Number: 2011-22602
Type: Notice
Date: 2011-09-02
Agency: Environmental Protection Agency
Approval and Promulgation of Air Quality Implementation Plans; Virginia; Permits for Major Stationary Sources and Major Modifications Locating in Prevention of Significant Deterioration Areas
Document Number: 2011-22448
Type: Rule
Date: 2011-09-02
Agency: Environmental Protection Agency
EPA is approving a State Implementation Plan (SIP) revision submitted by the Commonwealth of Virginia. The revision establishes the addition of nitrogen oxides (NOX) as a precursor to ozone in Virginia for permits of major stationary sources or major modifications locating in Prevention of Significant Deterioration (PSD) areas. EPA is approving the addition of NOX as a precursor to ozone based on the Virginia regulations dated December 31, 2008. A previous PSD program approval of Virginia's Chapter 80, Article 8 regulations was provided to the Commonwealth as a ``limited approval'' for reasons that will not deny this action as being fully approved. This revision to add NOX as a precursor to ozone is in accordance with the requirements of the Clean Air Act (CAA).
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.