Environmental Protection Agency May 2012 – Federal Register Recent Federal Regulation Documents

Results 101 - 150 of 154
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Brownfields Program-Accomplishment Reporting (Renewal)
Document Number: 2012-11500
Type: Notice
Date: 2012-05-14
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; NESHAP for Source Categories: Generic Maximum Achievable Control Technology Standards (Renewal)
Document Number: 2012-11499
Type: Notice
Date: 2012-05-14
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR which is abstracted below describes the nature of the collection and the estimated burden and cost.
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; NESHAP for Asbestos (Renewal).
Document Number: 2012-11495
Type: Notice
Date: 2012-05-14
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR which is abstracted below describes the nature of the collection and the estimated burden and cost.
Withdrawal of Revocation of TSCA Section 4 Testing Requirements for One High Production Volume Chemical Substance
Document Number: 2012-11493
Type: Rule
Date: 2012-05-14
Agency: Environmental Protection Agency
In the Federal Register issue of March 16, 2012, EPA published a direct final rule revoking certain testing requirements promulgated under the Toxic Substances Control Act (TSCA) for 10 chemical substances, including benzenesulfonic acid, [[4-[[4- (phenylamino)phenyl][4-(phenylimino)-2,5-cyclohexadien-1- ylidene]methyl]phenyl]amino]- (CAS No. 1324-76-1), also known as C.I. Pigment Blue 61. EPA received an adverse comment regarding C.I. Pigment Blue 61. This document withdraws the revocation of testing requirements for C.I. Pigment Blue 61 as described in the March 16, 2012 direct final rule. In withdrawing the revocation, this document also restores the original testing requirements as currently shown in the Code of Federal Regulations (CFR). Elsewhere in today's Federal Register, EPA is publishing a proposed rule revoking the same testing requirements for C.I. Pigment Blue 61 that were published in the March 16, 2012 direct final rule.
Revocation of TSCA Section 4 Testing Requirements for One High Production Volume Chemical Substance
Document Number: 2012-11491
Type: Proposed Rule
Date: 2012-05-14
Agency: Environmental Protection Agency
EPA is proposing the revocation of certain testing requirements promulgated under the Toxic Substances Control Act (TSCA) for benzenesulfonic acid, [[4-[[4-(phenylamino)phenyl][4-(phenylimino)- 2,5-cyclohexadien-1-ylidene]methyl]phenyl]amino]- (CAS No. 1324-76-1), also known as C.I. Pigment Blue 61. EPA is basing its decision to take this action on information received since publication of the final rule that established testing requirements for this chemical substance.
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Nonattainment New Source Review Rules
Document Number: 2012-11461
Type: Rule
Date: 2012-05-14
Agency: Environmental Protection Agency
EPA is approving a State Implementation Plan (SIP) revision submitted by the Commonwealth of Pennsylvania on August 9, 2007. This revision pertains to the preconstruction permitting requirements of Pennsylvania's nonattainment New Source Review (NSR) program. The revision is intended to update Pennsylvania's nonattainment NSR regulations to meet EPA's 2002 NSR Reform regulations (NSR Reform), and to satisfy the requirements related to antibacksliding. Additionally, the proposed revision makes clarifying changes to regulations that are not related to NSR Reform. This action is being taken under the Clean Air Act (CAA).
Final Rule To Implement the 1997 8-Hour Ozone National Ambient Air Quality Standard: Classification of Areas That Were Initially Classified Under Subpart 1; Revision of the Anti-Backsliding Provisions To Address 1-Hour Contingency Measure Requirements; Deletion of Obsolete 1-Hour Ozone Standard Provision
Document Number: 2012-11232
Type: Rule
Date: 2012-05-14
Agency: Environmental Protection Agency
The EPA is revising the rules for implementing the 1997 8-hour ozone national ambient air quality standards (NAAQS) to address certain limited portions of the rules vacated by the U.S. Court of Appeals for the District of Columbia Circuit. This final rule assigns Clean Air Act (CAA or Act) classifications and associated state planning and control requirements to selected ozone nonattainment areas. This final rule also addresses three vacated provisions of the 1997 8-hour NAAQSPhase 1 Implementation Rule (April 30, 2004) that provided exemptions from the anti-backsliding requirements relating to nonattainment area New Source Review (NSR), CAA section 185 penalty fees, and contingency measures, as these three requirements applied for the 1-hour standard. This rule also reinstates the 1-hour contingency measures as applicable requirements that must be retained until the area attains the 1997 8- hour ozone standard. Finally, this rule deletes an obsolete provision that stayed the EPA's authority to revoke the 1-hour ozone standard pending the Agency's issuance of a final rule that revises or reinstates its revocation authority and considers and addresses certain other issues. That rule has now been issued.
Approval and Promulgation of Air Quality Implementation Plans; West Virginia; Ohio; Determination of Clean Data for the 2006 24-Hour Fine Particulate Standard for the Steubenville-Weirton Area
Document Number: 2012-11184
Type: Rule
Date: 2012-05-14
Agency: Environmental Protection Agency
EPA is making a final determination regarding the two-state Steubenville-Weirton, Ohio-West Virginia nonattainment area (hereafter referred to as the ``Steubenville-Weirton Area'' or ``Area'') for the 2006 24-hour fine particulate matter (PM2.5) National Ambient Air Quality Standard (NAAQS). EPA is determining that the Steubenville-Weirton Area has attained the 24-hour 2006 PM2.5 NAAQS. This determination is based upon complete, quality assured, and certified ambient air monitoring data showing that this area has monitored attainment of the 24-hour 2006 PM2.5 NAAQS based on the 2008-2010 data. EPA's determination suspends the obligation of Ohio and West Virginia to submit, with respect to this area, attainment demonstrations, associated reasonably available control measures (RACM), reasonable further progress plans, contingency measures, and other planning State Implementation Plans (SIPs) related to attainment of the 2006 PM2.5 standard for so long as the Area continues to meet the 24-hour 2006 PM2.5 NAAQS.
National Priorities List, Final Rule No. 54
Document Number: 2012-11289
Type: Rule
Date: 2012-05-10
Agency: Environmental Protection Agency
The Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (``CERCLA'' or ``the Act''), as amended, requires that the National Oil and Hazardous Substances Pollution Contingency Plan (``NCP'') include a list of national priorities among the known releases or threatened releases of hazardous substances, pollutants, or contaminants throughout the United States. The National Priorities List (``NPL'') constitutes this list. The NPL is intended primarily to guide the Environmental Protection Agency (``the EPA'' or ``the agency'') in determining which sites warrant further investigation. These further investigations will allow the EPA to assess the nature and extent of public health and environmental risks associated with the site and to determine what CERCLA-financed remedial action(s), if any, may be appropriate. This rule adds three sites to the General Superfund Section of the NPL.
Permitting Guidance for Oil and Gas Hydraulic Fracturing Activities Using Diesel Fuels-Draft: Underground Injection Control Program Guidance #84
Document Number: 2012-11288
Type: Notice
Date: 2012-05-10
Agency: Environmental Protection Agency
EPA is taking comment on a draft document that describes Underground Injection Control (UIC) Program guidance for permitting the underground injection of oil- and gas-related hydraulic fracturing (HF) using diesel fuels where the U.S. Environmental Protection Agency (EPA) is the permitting authority. The draft guidance includes EPA's interpretation of the Safe Drinking Water Act (SDWA) and regulations regarding UIC permitting of oil and gas hydraulic fracturing operations using diesel fuels as a fracturing fluid or as a component of a fracturing fluid, specifically that they are subject to Class II UIC permitting requirements. EPA's goal is to provide greater regulatory clarity and certainty to the industry, which will in turn improve compliance with the SDWA requirements and strengthen environmental protections consistent with existing law. The draft guidance will not impose any new requirements. See Supporting Information section.
Notice of Data Availability Supporting Approval and Promulgation of Air Quality Implementation Plans; State of New York; Regional Haze State Implementation Plan and Federal Implementation Plan
Document Number: 2012-11186
Type: Proposed Rule
Date: 2012-05-09
Agency: Environmental Protection Agency
EPA proposed on April 25, 2012 (77 FR 24794) to take action on a revision to the state implementation plan (SIP) addressing regional haze submitted by the State of New York. In that proposal, EPA proposed to address through a Federal Implementation Plan (FIP) certain requirements not addressed in New York's regional haze SIP submission or, alternatively, to approve a substantively identical SIP revision by New York, should the State timely submit such a revision. In two letters dated April 16, 2012, New York submitted additional materials relevant to our proposed action on its regional haze SIP submission, including proposed SIP revisions addressing the requirements for best available retrofit technology controls (BART) for a number of sources. EPA is providing notice of availability of these materials. The comment period on EPA's proposed action on the New York regional haze SIP closes on June 18, 2010.
Aldicarb; Cancellation Order for Amendments To Terminate Uses
Document Number: 2012-11072
Type: Notice
Date: 2012-05-09
Agency: Environmental Protection Agency
This notice announces EPA's order for the amendment to terminate uses, voluntarily requested by the registrant and accepted by the Agency, of products containing aldicarb, pursuant to section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended. This cancellation order follows an October 7, 2010 Federal Register Notice of Receipt of Request from the registrant, Bayer CropScience to voluntarily amend to terminate uses of the product, TEMIK[supreg] Brand 15G, containing aldicarb on citrus and potatoes effective immediately. The registrant also requested that EPA amend to terminate the remaining pesticide uses of this product on cotton, dry beans, peanuts, soybeans, sugar beets, and sweet potatoes, effective as of December 31, 2014. These are not the last products containing aldicarb registered for use in the United States. In the October 7, 2010 notice, EPA indicated that it would issue an order implementing the amendments to terminate uses, unless the Agency received substantive comments within the 30-day comment period that would merit its further review of these requests, or unless the registrant withdrew their requests. The Agency received comments on the notice but none merited its further review of the requests. Further, the registrant did not withdraw their requests. Accordingly, EPA hereby issues in this notice a cancellation order granting the requested amendments to terminate uses. Any distribution, sale, or use of the products subject to this cancellation order is permitted only in accordance with the terms of this order, including any existing stocks provisions.
Butylate, Clethodim, Dichlorvos, Dicofol, Isopropyl Carbanilate, et al.; Proposed Tolerance Actions
Document Number: 2012-11063
Type: Proposed Rule
Date: 2012-05-09
Agency: Environmental Protection Agency
EPA is proposing, in follow-up to canceled uses or where a commodity is no longer a significant feed item, to revoke certain tolerances for butylate, clethodim, dichlorvos, dicofol, isopropyl carbanilate, methanearsonic acid, methomyl, naled, primisulfuron- methyl, tralomethrin, and ziram, and tolerance exemptions for rotenone, derris, cube roots, and pine oil. Also, EPA is proposing to make minor revisions to the tolerance expressions for dicofol, methanearsonic acid, methomyl, and tralomethrin, revise the nomenclature of specific tolerances for butylate, methomyl, and tralomethrin, and remove expired tolerances for certain pesticide active ingredients, in accordance with current EPA practice. In addition, EPA is proposing to reinstate popcorn tolerances for metolachlor to remedy an inadvertent omission and cover existing registrations.
Ametoctradin; Pesticide Tolerances
Document Number: 2012-10950
Type: Rule
Date: 2012-05-09
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of ametoctradin in or on multiple commodities which are identified and discussed later in this document. BASF Corporation requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
[alpha]-(p-Nonylphenol)-[omega]-hydroxypoly(oxyethylene) Sulfate and Phosphate Esters; Exemption From the Requirement of a Tolerance
Document Number: 2012-10933
Type: Rule
Date: 2012-05-09
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of [alpha]-(p-nonylphenol)-[omega]- hydroxypoly(oxyethylene) mixture of dihydrogen phosphate and monohydrogen phosphate esters and the corresponding ammonium, calcium, magnesium, potassium, sodium, and zinc salts of the phosphate esters and [alpha]-(p-nonylphenol)-[omega]-hydroxypoly(oxyethylene) sulfate, ammonium, calcium, magnesium, potassium, sodium, and zinc salts when used as inert ingredients at levels not to exceed 7% in pesticide formulations applied to growing crops, raw agricultural commodities after harvest and animals. The Joint Inerts Task Force, (JITF) Cluster Support Team Number (CST) 9 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 [alpha]-(p-nonylphenol)-[omega]-hydroxypoly(oxyethylene) mixture of dihydrogen phosphate and monohydrogen phosphate esters and the corresponding ammonium, calcium, magnesium, potassium, sodium, and zinc salts of the phosphate esters and [alpha]-(p-nonylphenol)-[omega]- hydroxypoly(oxyethylene) sulfate, ammonium, calcium, magnesium, potassium, sodium, and zinc salts.
1-Naphthaleneacetic acid; Pesticide Tolerances
Document Number: 2012-11117
Type: Rule
Date: 2012-05-08
Agency: Environmental Protection Agency
This regulation establishes a tolerance for residues of 1- naphthaleneacetic acid, potassium and sodium salts in or on potatoes. Stehekin, LLC petitioned EPA for clearance of use of this pesticide under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Wolbachia pipientis;
Document Number: 2012-11087
Type: Notice
Date: 2012-05-08
Agency: Environmental Protection Agency
This notice announces EPA's receipt of an application 88877- EUP-R from the University of Kentucky, Department of Entomology requesting an experimental use permit (EUP) for the microbial Wolbachia pipientis, an intracellular bacterial pesticide of insects/mosquitoes. The Agency has determined that the permit may be of regional and national significance. Therefore, in accordance with 40 CFR 172.11(a), the Agency is soliciting comments on this application.
Designation of Areas for Air Quality Planning Purposes; California; Western Mojave Desert Ozone Nonattainment Area; Reclassification to Severe
Document Number: 2012-11076
Type: Rule
Date: 2012-05-08
Agency: Environmental Protection Agency
Under the Clean Air Act (CAA or Act), EPA is granting a request from the State of California to reclassify the Western Mojave Desert ozone nonattainment area from ``Moderate'' to ``Severe-15'' for the 1997 8-hour ozone National Ambient Air Quality Standards (NAAQS). EPA is also reclassifying Indian country under the jurisdiction of the Twenty-Nine Palms Band of Mission Indians of California located within the boundaries of the Western Mojave Desert area in the same manner, following consultation with the Tribe, to maintain consistency with the classification of the surrounding areas under State jurisdiction.
Request for Nominations of Drinking Water Contaminants for the Fourth Contaminant Candidate List
Document Number: 2012-11048
Type: Notice
Date: 2012-05-08
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) is requesting nominations of chemical and microbial contaminants for possible inclusion in the fourth drinking water Contaminant Candidate List (CCL 4). EPA is also requesting supporting information that has been made available since the development of the third CCL (CCL 3), or existing information that was not considered for CCL 3, which shows that the nominated contaminant may have an adverse health effect on people and occurs or is likely to occur in public water systems.
Proposed Settlement Agreement
Document Number: 2012-11046
Type: Notice
Date: 2012-05-08
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 settlement agreement between EPA and the industry petitioners in Portland Cement Ass'n v. EPA, No. 10-1358 (D.C. Circuit). Under the settlement agreement, EPA would propose action on pending reconsideration issues and on issues raised by the court's remand in Portland Cement Ass'n v. EPA by June 15, 2012 (proposal) and December 20, 2012 (final). EPA would also address the issue of whether there should be new compliance dates for amended standards for existing sources as part of that process. In exchange, industry petitioners would agree not to seek rehearing or rehearing en banc of the DC Circuit's opinion in Portland Cement Ass'n v. EPA, 665 F. 3d 177.
National and Governmental Advisory Committees to the U.S. Representative to the Commission for Environmental Cooperation
Document Number: 2012-11043
Type: Notice
Date: 2012-05-08
Agency: Environmental Protection Agency
Under the Federal Advisory Committee Act, Public Law 92-463, EPA gives notice of a meeting of the National Advisory Committee (NAC) and Governmental Advisory Committee (GAC) to the U.S. Representative to the North American Commission for Environmental Cooperation (CEC). The National and Governmental Advisory Committees advise the EPA Administrator in her capacity as the U.S. Representative to the CEC Council. The Committees are authorized under Articles 17 and 18 of the North American Agreement on Environmental Cooperation (NAAEC), North American Free Trade Agreement Implementation Act, Public Law 103-182, and as directed by Executive Order 12915, entitled ``Federal Implementation of the North American Agreement on Environmental Cooperation.'' The NAC is composed of 13 members representing academia, environmental non-governmental organizations, and private industry. The GAC consists of 12 members representing state, local, and Tribal governments. The Committees are responsible for providing advice to the U.S. Representative on a wide range of strategic, scientific, technological, regulatory, and economic issues related to implementation and further elaboration of the NAAEC. The purpose of this teleconference is to discuss and approve the draft advice letter addressing the draft Guidelines for Submissions on Enforcement Matters under Articles 14 and 15 of the NAAEC. A copy of the agenda will be posted at https://www.epa.gov/ofacmo/nacgac-page.htm.
Notice of Approval of Clean Air Act Outer Continental Shelf Permits Issued to Shell Offshore, Inc. for the Kulluk Conical Drilling Unit
Document Number: 2012-11042
Type: Notice
Date: 2012-05-08
Agency: Environmental Protection Agency
This notice announces that EPA Region 10 has issued a final permit decision granting a Clean Air Act Outer Continental Shelf (OCS) permit to construct and Title V air quality operating permit to Shell Offshore, Inc. (``Shell'') for operation of the Kulluk conical drilling unit in the Beaufort Sea off the north coast of Alaska.
Agency Information Collection Activities; Proposed Collection; Comment Request
Document Number: 2012-10940
Type: Notice
Date: 2012-05-07
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA), 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: ``Notification of Chemical ExportsTSCA Section 12(b)'' and identified by EPA ICR No. 0795.14 and OMB Control No. 2070-0030, is scheduled to expire on March 31, 2013. Before submitting the ICR to OMB for review and approval, EPA is soliciting comments on specific aspects of the information collection renewal.
Underground Injection Control Program; Hazardous Waste Injection Restrictions; Petition for Exemption-Class I Hazardous Waste Injection; Diamond Shamrock Refining Company, LP, Sunray, TX
Document Number: 2012-10939
Type: Notice
Date: 2012-05-07
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 Diamond Shamrock for three Class I injection wells located at Sunray, Texas. The company has adequately demonstrated to the satisfaction of the Environmental Protection Agency by the petition reissuance application 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 Diamond Shamrock, of the specific restricted hazardous wastes identified in this exemption, into Class I hazardous waste injection wells WDW-102, WDW-192, and WDW-332 at the Sunray, Texas facility until December 31, 2025, 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 February 27, 2012. The public comment period closed on April 12, 2012. 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.
Integrated Risk Information System (IRIS); Announcement of 2012 Program
Document Number: 2012-10935
Type: Notice
Date: 2012-05-07
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) is announcing the IRIS 2012 agenda and requesting scientific information on health effects that may result from exposure to the chemical substances on the agenda, including assessments that EPA is starting this year.
Environmental Impacts Statements; Notice of Availability
Document Number: 2012-10826
Type: Notice
Date: 2012-05-04
Agency: Environmental Protection Agency
Standards of Performance for Greenhouse Gas Emissions for New Stationary Sources: Electric Utility Generating Units
Document Number: 2012-10825
Type: Proposed Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
The EPA published in the Federal Register on April 13, 2012, the proposed rule, ``Standards of Performance for Greenhouse Gas Emissions for New Stationary Sources: Electric Utility Generating Units.'' The EPA is making two announcements: first, two public hearings will be held for the proposed Standards of Performance for Greenhouse Gas Emissions for New Stationary Sources: Electric Utility Generating Units, and, second, the comment period for this rulemaking will be extended until June 25, 2012.
Notice of Proposed Administrative Settlement Pursuant to the Comprehensive Environmental Response, Compensation, and Liability Act
Document Number: 2012-10807
Type: Notice
Date: 2012-05-04
Agency: Environmental Protection Agency
In accordance with Section 122(h) 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 concerning the City Storage Superfund Site, located in Sulphur, Calcasieu Parish, Louisiana. The settlement requires the three (3) settling parties to pay a total of $145,000 as payment of response costs to the Hazardous Substances Superfund plus $2,750.23 in calculated interest. The settlement includes a covenant not to sue pursuant to Section 107 of CERCLA, 42, U.S.C. 9607. For thirty (30) days beginning on the date of publication of this notice, the Agency will receive written comments relating to this notice and 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 1445 Ross Avenue, Dallas, Texas 75202-2733.
Workshop on Using Mode of Action To Support the Development of a Multipollutant Science Assessment
Document Number: 2012-10805
Type: Notice
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is announcing a workshop, organized by EPA's National Center for Environmental Assessment (NCEA) within the Office of Research and Development, to explore the possible ways by which mode- of-action and toxicity pathways approaches may contribute to interpretation of cumulative human health risks of the criteria air pollutants. The workshop will be held on May 31, 2012, in Research Triangle Park, North Carolina and will be open to attendance by interested public observers on a first-come, first-served basis up to the limits of available space.
Agency Information Collection Activities: Proposed Collection; Comment Request; Servicing of Motor Vehicle Air Conditioners, EPA ICR Number 1617.07, OMB Control Number 2060-0247
Document Number: 2012-10804
Type: Notice
Date: 2012-05-04
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 May 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.
Revisions to the California State Implementation Plan, Antelope Valley Air Quality Management District and Eastern Kern, and Santa Barbara County; Air Pollution Control Districts
Document Number: 2012-10736
Type: Proposed Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is proposing to approve revisions to the Antelope Valley Air Quality Management District (AVAQMD), Eastern Kern Air Pollution Control District (EKAPCD), and Santa Barbara County Air Pollution Control District (SBCAPCD) portions of the California State Implementation Plan (SIP). We are proposing to approve revisions to local rules that define terms used in other air pollution regulations in these areas and a rule rescission that address Petroleum Coke Calcining OperationsOxides of Sulfur, under the Clean Air Act as amended in 1990 (CAA or the Act).
Revisions to the California State Implementation Plan, Antelope Valley Air Quality Management District and Eastern Kern and Santa Barbara County; Air Pollution Control Districts
Document Number: 2012-10734
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is taking direct final action to approve revisions to the Antelope Valley Air Quality Management District (AVAQMD), Eastern Kern Air Pollution Control District (EKAPCD), and Santa Barbara County Air Pollution Control District (SBCAPCD) portions of the California State Implementation Plan (SIP). Under authority of the Clean Air Act as amended in 1990 (CAA or the Act), we are approving local rules that define terms used in other air pollution regulation in these areas and approving a rule rescission that addresses Petroleum Coke Calcining OperationsOxides of Sulfur.
Approval and Promulgation of Implementation Plans; North Carolina; Charlotte; Ozone 2002 Base Year Emissions Inventory
Document Number: 2012-10731
Type: Proposed Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is proposing to approve the ozone 2002 base year emissions inventory portion of the state implementation plan (SIP) revision submitted by the State of North Carolina on November 12, 2009, with additional information provided in a supplement dated April 5, 2010. The emissions inventory is part of the Charlotte-Gastonia-Rock Hill, North Carolina ozone attainment demonstration that was submitted for the 1997 8-hour ozone national ambient air quality standards (NAAQS). The Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina 1997 8-hour ozone nonattainment area (hereafter referred to as the ``bi-state Charlotte Area'') is comprised of Cabarrus, Gaston, Lincoln, Mecklenburg, Rowan, Union and a portion of Iredell (Davidson and Coddle Creek Townships) Counties in North Carolina; and a portion of York County in South Carolina. This action is being taken pursuant to section 110 of the Clean Air Act. EPA will take action on the South Carolina submission for the ozone 2002 base year emissions inventory, for its portion of the bi-state Charlotte Area, in a separate action. In the Final Rules Section of this Federal Register, EPA is approving the State's SIP revision as a direct final rule without prior proposal because the Agency views this as a noncontroversial submittal and anticipates no adverse comments.
Approval and Promulgation of Implementation Plans; North Carolina; Charlotte; Ozone 2002 Base Year Emissions Inventory
Document Number: 2012-10730
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is taking direct final action to approve the ozone 2002 base year emissions inventory portion of the state implementation plan (SIP) revision submitted by the State of North Carolina November 12, 2009. The emissions inventory is part of the Charlotte-Gastonia-Rock Hill, North Carolina ozone attainment demonstration that was submitted for the 1997 8-hour ozone national ambient air quality standards (NAAQS). The Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina 1997 8-hour ozone nonattainment area (hereafter referred to as the ``bi-state Charlotte Area'') is comprised of Cabarrus, Gaston, Lincoln, Mecklenburg, Rowan, Union and a portion of Iredell (Davidson and Coddle Creek Townships) Counties in North Carolina; and a portion of York County in South Carolina. This action is being taken pursuant to section 110 of the Clean Air Act (CAA or Act). EPA will take action on the South Carolina submission for the ozone 2002 base year emissions inventory for its portion of the bi-state Charlotte Area in a separate action.
Issuance of an Experimental Use Permit
Document Number: 2012-10725
Type: Notice
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA has granted an experimental use permit (EUP) to the following pesticide applicant. An EUP permits use of a pesticide for experimental or research purposes only in accordance with the limitations in the permit.
Receipt of a Pesticide Petition Filed for Residues of Pesticide Chemicals in or on Various Commodities
Document Number: 2012-10721
Type: Proposed Rule
Date: 2012-05-04
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.
Revisions to Final Response To Petition From New Jersey Regarding SO2
Document Number: 2012-10718
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This action amends the preamble and regulatory text to the ``Final Response to Petition From New Jersey Regarding SO2 Emissions From the Portland Generating Station'' published November 7, 2011, to revise minor misstatements. These revisions clarify the EPA's finding that the Portland Generating Station (Portland) significantly contributes to nonattainment or interferes with maintenance of the 1- hour sulfur dioxide (SO2) national ambient air quality standard (NAAQS) in the State of New Jersey and remove the references to specific New Jersey counties identified in the EPA's November 7, 2011, final rule. These revisions have no impact on any other provisions of the rule.
Dimethomorph; Pesticide Tolerances
Document Number: 2012-10709
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This regulation amends the tolerances for residues of dimethomorph, (E,Z)-4-[3-(4-chlorophenyl)-3-(3,4-dimethoxyphenyl)-1- oxo-2-propenyl]morpholine in or certain commodities as discussed in this document. BASF Corporartion requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Fluoxastrobin; Pesticide Tolerances
Document Number: 2012-10704
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of fluoxastrobin in or on peanut and peanut, refined oil. Arysta LifeScience North America, LLC requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Metconazole; Pesticide Tolerances
Document Number: 2012-10689
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This regulation establishes a tolerance for residues of Metconazole, including its metabolites and degradates in or on sugarcane, cane. BASF Corporation requested the tolerance under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Carfentrazone-ethyl; Pesticide Tolerances
Document Number: 2012-10688
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of carfentrazone-ethyl in or on crop group 18, non-grass animal feed (forage, hay, and seed). FMC Corporation requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Amendment/Extension of an Experimental Use Permit
Document Number: 2012-10676
Type: Notice
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA has granted an experimental use permit (EUP) to the following pesticide applicant. An EUP permits use of a pesticide for experimental or research purposes only in accordance with the limitations in the permit.
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Approval of 2011 Consent Decree To Control Emissions From the GenOn Chalk Point Generating Station; Removal of 1978 and 1979 Consent Orders
Document Number: 2012-10470
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is taking direct final action to approve State Implementation Plan (SIP) revisions submitted by the Maryland Department of the Environment (MDE) pertaining to the GenOn Chalk Point Generating Station (Chalk Point). These revisions approve specific provisions of a 2011 Consent Decree between MDE and GenOn to reduce particulate matter (PM), sulfur oxides (SOX), and nitrogen oxides (NOX) from Chalk Point. These revisions also remove the 1978 and 1979 Consent Orders for the Chalk Point generating station from the Maryland SIP as those Consent Orders have been superseded by the 2011 Consent Decree. EPA is approving these SIP revisions because the reductions of PM, SOX, and NOX are beneficial for reducing ambient levels of the PM, sulfur dioxide (SO2), nitrogen dioxide (NO2) and ozone. They also reduce visible emissions from Chalk Point. This action is being taken under the Clean Air Act (CAA).
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Approval of 2011 Consent Decree to Control Emissions From the GenOn Chalk Point Generating Station; Removal of 1978 and 1979 Consent Orders
Document Number: 2012-10460
Type: Proposed Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA proposes to approve State Implementation Plan (SIP) revisions submitted by the Maryland Department of the Environment (MDE). These revisions approve specific provisions of a 2011 Consent Decree between MDE and GenOn to reduce particulate matter (PM), sulfur oxides (SOX), and nitrogen oxides (NOX) from the GenOn Chalk Point generating station (Chalk Point). These revisions also remove the 1978 and 1979 Consent Orders for the Chalk Point generating station from the Maryland SIP as those Consent Orders have been superseded by the 2011 Consent Decree. In the Final Rules section of this Federal Register, EPA is approving the State's SIP submittal as a direct final rule without prior proposal because the Agency views this as a noncontroversial submittal and anticipates no adverse comments. A detailed rationale for the approval is set forth in the direct final rule. If no adverse comments are received in response to this action, no further activity is contemplated. If EPA receives adverse comments, the direct final rule will be withdrawn and all public comments received will be addressed in a subsequent final rule based on this proposed rule. EPA will not institute a second comment period. Any parties interested in commenting on this action should do so at this time.
State of Tennessee; Underground Injection Control (UIC) Program Primacy
Document Number: 2012-10619
Type: Proposed Rule
Date: 2012-05-03
Agency: Environmental Protection Agency
The purpose of this notice is to announce that: 1 the EPA has received a complete application from the State of Tennessee requesting approval of its Underground Injection Control program; 2 the EPA has determined the application contains all the required elements; 3 the application is available for inspection and copying at the address appearing below; 4 public comments are requested; and (5) a public hearing will be held.
Revisions to the Unregulated Contaminant Monitoring Regulation (UCMR 3) for Public Water Systems
Document Number: 2012-9978
Type: Rule
Date: 2012-05-02
Agency: Environmental Protection Agency
The 1996 amendments to the Safe Drinking Water Act (SDWA) require that the United States Environmental Protection Agency (EPA or the agency) establish criteria for a program to monitor unregulated contaminants and publish a list of up to 30 contaminants to be monitored every five years. This final rule meets the SDWA requirement by publishing the third Unregulated Contaminant Monitoring Regulation (i.e., UCMR 3), listing the unregulated contaminants to be monitored and addressing the requirements for such monitoring. This final rule describes analytical methods to monitor for 28 chemical contaminants and describes the monitoring for two viruses. UCMR 3 provides EPA and other interested parties with scientifically valid data on the occurrence of these contaminants in drinking water, permitting the assessment of the number of people potentially being exposed and the levels of that exposure. These data are one of the primary sources of occurrence and exposure information the agency uses to develop regulatory decisions for these contaminants. In addition, as part of an Expedited Methods Update, this rule finalizes amendatory language for a drinking water inorganic analysis table (``Inorganic chemical sampling and analytical requirements'') in the Code of Federal Regulations (CFR). This minor editorial correction to the table does not affect the UCMR program.
Product Cancellation Order for Certain Pesticide Registrations
Document Number: 2012-10436
Type: Notice
Date: 2012-05-02
Agency: Environmental Protection Agency
This notice announces EPA's order for the cancellations, voluntarily requested by the registrants and accepted by the Agency, of the products listed in Tables 1 through 4 of Unit II., pursuant to section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended. This cancellation order follows a February 22, 2012, Federal Register Notice of Receipt of Requests from the registrants listed in Table 5 of Unit II. to voluntarily cancel these product registrations. In the February 22, 2012, notice, EPA indicated that it would issue an order implementing the cancellations, unless the Agency received substantive comments within the 30 day comment period that would merit its further review of these requests, or unless the registrants withdrew their requests. The Agency did not receive any comments on the notice. Further, the registrants did not withdraw their requests. Accordingly, EPA hereby issues in this notice a cancellation order granting the requested cancellations. Any distribution, sale, or use of the products subject to this cancellation order is permitted only in accordance with the terms of this order, including any existing stocks provisions.
Acequinocyl; Pesticide Tolerances
Document Number: 2012-10346
Type: Rule
Date: 2012-05-02
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of acequinocyl in or on multiple commodities which are identified and discussed later in this document. This regulation additionally removes several established individual tolerances, as they will be superseded by inclusion in crop subgroup tolerances or by updated commodity terminology. Interregional Research Project Number 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Thiamethoxam; Pesticide Tolerances; Technical Correction
Document Number: 2012-10343
Type: Rule
Date: 2012-05-02
Agency: Environmental Protection Agency
EPA issued a final rule in the Federal Register of March 2, 2012, concerning the establishment of tolerances for the insecticide thiamethoxam on multiple commodities. This document is being issued to correct various typographical omissions, specifically, the omission of previously established tolerances for caneberry subgroup 13-07A; mustard, seed; onion, dry bulb; papaya; safflower, seed; and nut, tree, group 14.
Diflubenzuron; Receipt of Application for Emergency Exemptions, Solicitation of Public Comment
Document Number: 2012-10342
Type: Notice
Date: 2012-05-02
Agency: Environmental Protection Agency
EPA has received a specific exemption request from the Wyoming Department of Agriculture to use the pesticide diflubenzuron to treat up to 26,000 acres of alfalfa to control grasshoppers and Mormon crickets. The applicant proposes a use which is supported by the Interregional (IR)-4 program and has been requested in 5 or more previous years, and a petition for tolerance has not yet been submitted to the Agency. EPA is soliciting public comment before making the decision whether or not to grant the exemption.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.