Environmental Protection Agency March 12, 2014 – Federal Register Recent Federal Regulation Documents

Fenamidone; Pesticide Tolerances
Document Number: 2014-05399
Type: Rule
Date: 2014-03-12
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of fenamidone in or on ginseng; bean, succulent, except cowpea; onion, blub, subgroup 3-07A; and onion, green, subgroup 3-07B. This regulation additionally removes several individual tolerances that are superseded by inclusion in crop subgroup tolerances. Interregional Research Project Number 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Records Related to OSHA's Construction Standard for Lead and Renovations of Public and Commercial Buildings; TSCA Section 21 Petition; Reasons for Agency Response
Document Number: 2014-05392
Type: Proposed Rule
Date: 2014-03-12
Agency: Environmental Protection Agency
This document provides the reasons for EPA's response to a petition it received under the Toxic Substances Control Act (TSCA). The TSCA section 21 petition was received from the National Center for Healthy Housing, the International Union of Painters & Allied Trades, the Lead and Environmental Hazards Association, and the National Association of Lead and Healthy Homes Grantees (petitioners) on October 31, 2013. The petitioners requested EPA to promulgate a rule pursuant to TSCA section 8(d) requiring property managers, building owners, and contractors disturbing lead-based paint in public and commercial buildings (P&CBs) to submit to EPA certain records related to the Occupational Safety and Health Administration's (OSHA's) construction standard for lead. After careful consideration, EPA denied the TSCA section 21 petition by letter on January 28, 2014, for the reasons discussed in this document.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of New Jersey
Document Number: 2014-05391
Type: Notice
Date: 2014-03-12
Agency: Environmental Protection Agency
This notice announces EPA's approval of the State of New Jersey's request to revise/modify certain of its EPA-authorized programs to allow electronic reporting.
Product Cancellation Order for Certain Pesticide Registrations; Correction
Document Number: 2014-05390
Type: Notice
Date: 2014-03-12
Agency: Environmental Protection Agency
EPA issued a notice in the Federal Register of August 21, 2013, and October 30, 2013, concerning receipt of requests to voluntarily cancel certain pesticide registrations and its follow-up product cancellation order, respectively. In both notices, EPA inadvertently listed the pesticide product Paraquat Dichloride Technical (EPA Reg. No. 083558-00005). The registrant did not request voluntary cancellation for this product. Therefore, EPA is not cancelling the pesticide product Paraquat Dichloride Technical (EPA Reg. No. 083558-00005). This document removes the cancellation order for Paraquat Dichloride Technical (EPA Reg. No. 083558-00005) listed in both the August 21, 2013, and October 30, 2013, Federal Register notices.
Recent Postings of Broadly Applicable Alternative Test Methods
Document Number: 2014-05386
Type: Notice
Date: 2014-03-12
Agency: Environmental Protection Agency
This notice announces the broadly applicable alternative test method approval decisions the EPA has made under and in support of New Source Performance Standards (NSPS), the National Emission Standards for Hazardous Air Pollutants (NESHAP), and the Consolidated Federal Air Rule under the Clean Air Act (CAA) in 2013.
Approval and Promulgation of Implementation Plans; Texas; Reasonably Available Control Technology for the 1997 8-Hour Ozone National Ambient Air Quality Standard
Document Number: 2014-05384
Type: Proposed Rule
Date: 2014-03-12
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve rule revisions to the Texas State Implementation Plan (SIP) for the Volatile Organic Compound (VOC) Control Techniques Guidelines (CTG) category for Offset Lithographic Printing, including the Reasonably Available Control Technologies (RACT) requirements for this CTG category for the Houston-Galveston-Brazoria (HGB) and the Dallas-Fort- Worth (DFW) 1997 8-hour ozone nonattainment areas. This rulemaking addresses the 2006 CTG entitled, ``Lithographic Printing Materials and Letterpress Printing Materials,'' as well as the corresponding RACT analysis for both the HGB and DFW 1997 8-hour ozone nonattainment areas. This action is in accordance with sections 110, 172(c) and 182 of the federal Clean Air Act (the Act, CAA).
Extension of Public Comment Period for Proposed Action; Texas; Revisions to the New Source Review State Implementation Plan; Flexible Permit Program
Document Number: 2014-05382
Type: Proposed Rule
Date: 2014-03-12
Agency: Environmental Protection Agency
On February 12, 2014, the Environmental Protection Agency (EPA) published in the Federal Register a proposed rule to conditionally approve the Texas New Source Review (NSR) State Implementation Plan (SIP) for establishing the Flexible Permit Program and requested comments by March 14, 2014. EPA is extending the original public comment period of 30 days for the proposed rule until April 4, 2014.
Release of Draft Integrated Review Plan for the Primary National Ambient Air Quality Standard for Sulfur Dioxide
Document Number: 2014-05381
Type: Notice
Date: 2014-03-12
Agency: Environmental Protection Agency
On or about March 17, 2014, the Environmental Protection Agency (EPA) is making available for public review the draft titled, Integrated Review Plan for the Primary National Ambient Air Quality Standard for Sulfur Dioxide (draft IRP). This document contains the plans for the review of the air quality criteria for sulfur oxides and the national ambient air quality standard (NAAQS) for sulfur dioxide (SO2). The primary SO2 NAAQS provides for the protection of public health from exposure to sulfur oxides in ambient air.
Approval and Promulgation of Implementation Plans; State of California; 2012 Los Angeles County State Implementation Plan for 2008 Lead Standard
Document Number: 2014-05227
Type: Rule
Date: 2014-03-12
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a State implementation plan revision submitted by the State of California to provide for attainment of the 2008 lead national ambient air quality standard in the Los Angeles County nonattainment area. The submitted SIP revision is the Final 2012 Lead State Implementation PlanLos Angeles County. Specifically, EPA is approving the emissions inventory, attainment demonstration, the reasonably available control measures/ reasonably available control technology demonstration, reasonable further progress demonstration, and contingency measures as meeting the requirements of the Clean Air Act and EPA's implementing regulations for the lead NAAQS.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the O'Connor Superfund Site
Document Number: 2014-05225
Type: Proposed Rule
Date: 2014-03-12
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 1 is issuing a Notice of Intent to Delete the O'Connor Superfund Site (Site) located in Augusta, Maine, from the National Priorities List (NPL) and requests public comments on this proposed action. The NPL, promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of Maine, through the Maine Department of Environmental Protection, have determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the O'Connor Superfund Site
Document Number: 2014-05224
Type: Rule
Date: 2014-03-12
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 1 is publishing a direct final Notice of Deletion of the O'Connor Superfund Site (Site), located in Augusta, Maine, from the National Priorities List (NPL). The NPL, promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). This direct final deletion is being published by EPA with the concurrence of the State of Maine, through the Maine Department of Environmental Protection, because EPA has determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.