Environmental Protection Agency January 31, 2013 – Federal Register Recent Federal Regulation Documents

Notice of Issuance of Prevention of Significant Deterioration Modification and Part 71 Operating Permit Renewal to NRG Backup Generation Services
Document Number: 2013-02106
Type: Notice
Date: 2013-01-31
Agency: Environmental Protection Agency
This notice announces that on November 26, 2012, EPA issued a Modification to a Prevention of Significant Deterioration (PSD) permit to NRG Backup Generation Services. NRG Backup Generation Services owns and operates four diesel-fired generators for Treasure Island Resort and Casino on land held in trust for the Prairie Island Indian Community in Red Wing, Minnesota. The modified PSD permit changes the required interval of nitrogen oxide performance testing for the four engines from every three years to every five years. In a separate action on November 26, 2012, EPA issued a title V permit to operate renewal to NRG Backup Generation Services pursuant to title V of the Clean Air Act. This permit authorizes NRG Backup Generation Services to operate the four diesel-fired generators for peak load management and backup power at the casino.
Clean Air Act Operating Permit Program; Petition for Objection to State Operating Permit for Wisconsin Public Service Corporation-JP Pulliam Plant
Document Number: 2013-02105
Type: Notice
Date: 2013-01-31
Agency: Environmental Protection Agency
This document announces that the EPA Administrator has responded to a petition asking EPA to object to a Clean Air Act (Act) operating permit issued by the Wisconsin Department of Natural Resources. Specifically, the Administrator denied the petition submitted by David Bender of McGillivray Westerberg and Bender, LLC, on behalf of the Sierra Club, to object to the operating permit for Wisconsin Public Service CorporationJP Pulliam Plant. Pursuant to section 505(b)(2) of the Act, a petitioner may seek judicial review in the United States Court of Appeals for the appropriate circuit of those portions of the petition which EPA denied. Any petition for review shall be filed within 60 days from the date this notice appears in the Federal Register, pursuant to section 307 of the Act.
Approval and Promulgation of Air Quality Implementation Plans; Minnesota; Flint Hills Resources Pine Bend
Document Number: 2013-02019
Type: Rule
Date: 2013-01-31
Agency: Environmental Protection Agency
EPA is approving Minnesota's August 29, 2011, request to revise its sulfur dioxide (SO2) State Implementation Plan (SIP) for Flint Hills Resources Pine Bend, LLC (FHR Pine Bend), in Dakota County. The facility is shutting down an incinerator, rerouting process gases, planning for a new boiler, and making other emission limit reductions. This revision will result in a decrease in SO2 emissions.
Approval and Promulgation of Air Quality Implementation Plans; Minnesota; Flint Hills Resources Pine Bend
Document Number: 2013-02018
Type: Proposed Rule
Date: 2013-01-31
Agency: Environmental Protection Agency
EPA is proposing to approve an August 29, 2011, request for revision to the Minnesota sulfur dioxide State Implementation Plan for Flint Hills Resources Pine Bend, LLC, in Dakota County. This oil refinery is shutting down an incinerator, rerouting process gases, planning for a new boiler, and making other emission limit reductions. This revision addresses an important safety issue with the current off- gas incinerator. Because the revision will result in a decrease in sulfur dioxide emissions, EPA proposes to approve the revision.
Revisions to the California State Implementation Plan, San Joaquin Valley United Air Pollution Control District
Document Number: 2013-02015
Type: Rule
Date: 2013-01-31
Agency: Environmental Protection Agency
EPA is finalizing approval of revisions to the San Joaquin Valley United Air Pollution Control District (SJVUAPCD) portion of the California State Implementation Plan (SIP). This action was proposed in the Federal Register on November 5, 2012 and concerns volatile organic compounds (VOC), carbon monoxide (CO), oxides of nitrogen (NOX), oxides of sulfur (SOX), and particulate matter (PM) emissions from glass melting furnaces. We are approving a local rule that regulates these emission sources under the Clean Air Act (CAA or the Act).
Revisions to the California State Implementation Plan, Placer County Air Pollution Control District
Document Number: 2013-01337
Type: Proposed Rule
Date: 2013-01-31
Agency: Environmental Protection Agency
EPA is proposing to approve revisions to the Placer County Air Pollution Control District (PCAPCD) portion of the California State Implementation Plan (SIP). These revisions concern volatile organic compound (VOC), oxides of nitrogen (NOX), and particulate matter (PM) emissions from open burning. We are proposing to approve local rules to regulate this emission source under the Clean Air Act (CAA or the Act).
Revisions to the California State Implementation Plan, Placer County Air Pollution Control District
Document Number: 2013-01332
Type: Rule
Date: 2013-01-31
Agency: Environmental Protection Agency
EPA is taking direct final action to approve revisions to the Placer County Air Pollution Control District (PCAPCD) portion of the California State Implementation Plan (SIP). These revisions concern Volatile Organic Compound (VOC), oxides of nitrogen (NOX), and particulate matter (PM) emissions from open burning. We are approving local rules that regulate this emission source under the Clean Air Act (CAA or the Act).
Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; New Hampshire; Redesignation of the Southern New Hampshire 1997 8-Hour Ozone Nonattainment Area
Document Number: 2013-00182
Type: Rule
Date: 2013-01-31
Agency: Environmental Protection Agency
EPA is approving: the State of New Hampshire's request to redesignate the Boston-Manchester-Portsmouth (SE), New Hampshire moderate 8-hour ozone nonattainment area to attainment for the 1997 8- hour ozone National Ambient Air Quality Standard (NAAQS); a State Implementation Plan (SIP) revision containing a 10-year ozone maintenance plan for this area; a 2008 comprehensive emissions inventory for the area; and new motor vehicle emissions budgets (MVEBs) for the years 2008 and 2022 that are contained in the 10-year ozone maintenance plan for this area.
National Emission Standards for Hazardous Air Pollutants for Major Sources: Industrial, Commercial, and Institutional Boilers and Process Heaters
Document Number: 2012-31646
Type: Rule
Date: 2013-01-31
Agency: Environmental Protection Agency
In this action the EPA is taking final action on its reconsideration of certain issues in the emission standards for the control of hazardous air pollutants from new and existing industrial, commercial, and institutional boilers and process heaters at major sources of hazardous air pollutants, which were issued under section 112 of the Clean Air Act. As part of this action, the EPA is making technical corrections to the final rule to clarify definitions, references, applicability and compliance issues raised by petitioners and other stakeholders affected by this rule. On March 21, 2011, the EPA promulgated national emission standards for this source category. On that same day, the EPA also published a notice announcing its intent to reconsider certain provisions of the final rule. Following these actions, the Administrator received several petitions for reconsideration. After consideration of the petitions received, on December 23, 2011, the EPA proposed revisions to certain provisions of the March 21, 2011, final rule, and requested public comment on several provisions of the final rule. The EPA is now taking final action on the proposed reconsideration.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.