Environmental Protection Agency August 8, 2014 – Federal Register Recent Federal Regulation Documents

EPA Great Lakes Advisory Board; Notice of Charter Renewal
Document Number: 2014-18834
Type: Notice
Date: 2014-08-08
Agency: Environmental Protection Agency
Approval and Promulgation of Air Quality Implementation Plans; Ohio; Particulate Matter
Document Number: 2014-18833
Type: Proposed Rule
Date: 2014-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is reopening the comment period for a proposed Clean Air Act rule published June 26, 2014. EPA solicited comment on whether events subsequent to a prior comment period should alter EPA's proposed disapproval of a June 4, 2003, Ohio submission with respect to SIP opacity limitations. In response to requests from the Ohio Environmental Protection Agency (Ohio EPA) and from the Ohio Utility Group, EPA is reopening the comment period for 30 days.
Approval and Promulgation of Air Quality Implementation Plans; Maine; Volatile Organic Compound Regulations
Document Number: 2014-18832
Type: Proposed Rule
Date: 2014-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve four State Implementation Plan (SIP) revisions submitted by the State of Maine. These revisions establish Reasonably Available Control Technology (RACT) for two categories of volatile organic compound (VOC) sources and revise two existing VOC RACT regulations previously approved into Maine's SIP. The intended effect of this action is to propose approval of the requirements of the four submittals into the Maine SIP. This action is being taken under the Clean Air Act.
Proposed Consent Decree, Clean Air Act Citizen Suit
Document Number: 2014-18828
Type: Notice
Date: 2014-08-08
Agency: Environmental Protection Agency
In accordance with section 113(g) of the Clean Air Act, as amended (``CAA'' or the ``Act''), notice is hereby given of a proposed consent decree to address a lawsuit filed by the Sierra Club in the United States District Court for the Northern District of California: Sierra Club v. McCarthy, Civil Action No. 3:14-cv-00964-JD (N.D. Cal.). On March 3, 2014, Plaintiff filed a complaint which alleged that Gina McCarthy, in her official capacity as Administrator of the United States Environmental Protection Agency (``EPA''), failed to perform a mandatory duty to find that certain states failed to submit state implementation plans (``SIPs'') for named areas to address certain prevention of significant deterioration (``PSD'') program requirements for fine particulate matter, or PM2.5. The proposed consent decree would establish deadlines for EPA to take some of these actions.
J.J. Seifert Machine Shop Superfund Site; Sun City, Hillsborough County, Florida; Notice of Settlement
Document Number: 2014-18825
Type: Notice
Date: 2014-08-08
Agency: Environmental Protection Agency
Under 122(h) of the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA), the United States Environmental Protection Agency has entered into a settlement with Pamela S. Ahlen, J.J. Seifert Land Company and J.J. Seifert Machine Co., Inc. concerning the J.J. Seifert Machine Shop Superfund Site located in Sun City, Hillsborough County, Florida. The settlement is based on a financial analysis and addresses liability for past and future costs concerning work being performed at the Site and allows for the sale of the property.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of Arkansas
Document Number: 2014-18824
Type: Notice
Date: 2014-08-08
Agency: Environmental Protection Agency
This notice announces EPA's approval of the State of Arkansas' request to revise/modify certain of its EPA-authorized programs to allow electronic reporting.
Proposed Information Collection Request; Comment Request; Underground Injection Control (UIC) Program
Document Number: 2014-18823
Type: Notice
Date: 2014-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency is planning to submit an information collection request (ICR), ``Underground Injection Control Program'' (EPA ICR No. 0370.25, OMB Control No. 2040-0042) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.). Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a proposed extension of the ICR, which is currently approved through November 30, 2014. 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.
Environmental Impact Statements; Notice of Availability
Document Number: 2014-18820
Type: Notice
Date: 2014-08-08
Agency: Environmental Protection Agency
Adequacy Status of Motor Vehicle Emissions Budgets in Submitted 8-Hour Ozone Attainment Plan for Sacramento Metro; California
Document Number: 2014-18819
Type: Notice
Date: 2014-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is notifying the public that the Agency has found that the motor vehicle emissions budgets (MVEBs) for ozone for the years 2014, 2017, and 2018 in the Sacramento Regional 8-Hour Ozone Attainment Plan and Reasonable Further Progress Plan, 2013 SIP Revisions (``2013 Sacramento Ozone Plan'') are adequate for transportation conformity purposes. The 2013 Sacramento Ozone Plan was submitted to EPA on December 31, 2013 by the California Air Resources Board (CARB) as a revision to the California State Implementation Plan (SIP) and includes an attainment demonstration for the 1997 8-hour ozone national ambient air quality standard. Upon the effective date of this notice of adequacy, the Sacramento Area Council of Governments and the U.S. Department of Transportation must use the MVEBs for future conformity determinations.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of California
Document Number: 2014-18816
Type: Notice
Date: 2014-08-08
Agency: Environmental Protection Agency
This notice announces the Environmental Protection Agency (EPA's) approval of the State of California's request to revise its EPA Administered Permit Programs: The National Pollutant Discharge Elimination System EPA-authorized program to allow electronic reporting.
Emergency Vehicle Rule-SCR Maintenance and Regulatory Flexibility for Nonroad Equipment
Document Number: 2014-18738
Type: Rule
Date: 2014-08-08
Agency: Environmental Protection Agency
This rule consists of three parts. First, the Environmental Protection Agency (EPA) is adopting minimum maintenance intervals for replenishment of consumable chemical reductant (commonly known as diesel exhaust fluid, or DEF) in connection with the use of selective catalytic reduction (SCR) technologies. Second, EPA is adopting provisions allowing manufacturers of nonroad engines to give operators the means to obtain short-term relief from emission controls while operating in emergency situations, such as those where operation of a nonroad engine or equipment is needed to protect human life, and where obtaining short-term relief from emission controls enables such operation. Third, EPA is adopting minor revisions to the direct final rule for emergency vehicles that became effective August 7, 2012, in response to comments received on the parallel Notice of Proposed Rulemaking.
Commonwealth of Virginia; Infrastructure Requirements for the 1997 8-Hour Ozone and the 1997 and 2006 Fine Particulate Matter National Ambient Air Quality Standards
Document Number: 2014-18639
Type: Rule
Date: 2014-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is correcting errors in the rule language of a final rule pertaining to the infrastructure requirements for the 1997 8-hour ozone and the 1997 and 2006 fine particulate matter (PM2.5) national ambient air quality standards (NAAQS).
Regulation of Fuels and Fuel Additives: Extension of Compliance and Attest Engagement Reporting Deadlines for 2013 Renewable Fuel Standards
Document Number: 2014-18569
Type: Proposed Rule
Date: 2014-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to extend two reporting deadlines for the 2013 compliance period under the Renewable Fuel Standard (RFS) program. This proposed action would specifically affect the annual compliance and attest engagement reporting requirement deadlines for regulated parties. The annual compliance reports and attest engagement reports for the 2013 RFS compliance period would not be due until 30 days and 90 days, respectively, following publication of the final rule establishing the 2014 renewable fuel percentage standards for cellulosic biofuel, biomass-based diesel, advanced biofuel and total renewable fuel in the Federal Register. This proposed action would ensure timely amendment of existing deadlines, before compliance obligations would otherwise go into effect. In the ``Rules and Regulations'' section of this Federal Register, we are extending the annual compliance and attest engagement reporting deadlines for the 2013 RFS compliance period as a direct final rule without a prior proposed rule. If we receive no adverse comment, we will not take further action on this proposed rule.
Regulation of Fuels and Fuel Additives: Extension of Compliance and Attest Engagement Reporting Deadlines for 2013 Renewable Fuel Standards
Document Number: 2014-18568
Type: Rule
Date: 2014-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking direct final action to extend two reporting deadlines for the 2013 compliance period under the Renewable Fuel Standard (RFS) program. This action specifically affects the annual compliance and attest engagement reporting requirement deadlines for regulated parties. The annual compliance reports and attest engagement reports for the 2013 RFS compliance period will not be due until 30 days and 90 days, respectively, following publication of the final rule establishing the 2014 renewable fuel percentage standards for cellulosic biofuel, biomass-based diesel, advanced biofuel and total renewable fuel in the Federal Register. This action ensures timely amendment of existing deadlines, before compliance obligations would otherwise go into effect.
Approval of Air Quality Implementation Plans; Navajo Nation; Regional Haze Requirements for Navajo Generating Station
Document Number: 2014-18228
Type: Rule
Date: 2014-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is promulgating a source-specific Federal Implementation Plan (FIP) requiring the Navajo Generating Station (NGS), a coal-fired power plant located on the Navajo Nation near Page, Arizona, to achieve reductions in oxides of nitrogen (NOX) required under the Best Available Retrofit Technology (BART) provisions of the Clean Air Act (CAA) and the Regional Haze Rule (RHR). On February 5, 2013, EPA issued a proposed BART determination for NGS and an alternative to BART. In a supplemental proposal on October 22, 2013, EPA proposed to approve a new alternative plan, based on an agreement developed by a group of stakeholders known as the Technical Work Group (TWG). EPA is finalizing the alternative to BART described in our supplemental proposal. This rule is consistent with the TWG Agreement, including a lifetime cap in total emissions of NOX from NGS over 2009-2044 (2009-2044 NOX Cap). Our final action will achieve greater emissions reductions than BART and is expected to significantly reduce the impact of NGS on visibility at 11 mandatory Class I Federal areas. The operator of NGS must implement one of several alternative operating scenarios to achieve the necessary emission reductions to comply with the 2009-2044 NOX Cap.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.