Environmental Protection Agency February 5, 2015 – Federal Register Recent Federal Regulation Documents

Air Quality Implementation Plan; Florida; Attainment Plan for the Hillsborough Area for the 2008 Lead National Ambient Air Quality Standards
Document Number: 2015-02335
Type: Proposed Rule
Date: 2015-02-05
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve revisions to the state implementation plan (SIP), submitted by the State of Florida through the Florida Department of Environmental Protection (FL DEP), to EPA on June 29, 2012, as amended on June 27, 2013, for the purpose of providing for attainment of the 2008 Lead (Pb) National Ambient Air Quality Standards (NAAQS) in the Hillsborough 2008 Lead nonattainment area (hereafter referred to as the ``Hillsborough Area'' or ``Area''). The Hillsborough Area is comprised of a portion of Hillsborough County in Florida surrounding EnviroFocus Technologies, LLC (hereafter referred to as ``EnviroFocus''). The attainment plan includes the base year emissions inventory, an analysis of reasonably available control technology (RACT) and reasonably available control measures (RACM), reasonable further progress (RFP) plan, modeling demonstration of lead attainment, and contingency measures for the Hillsborough Area. This action is being taken in accordance with the Clean Air Act (CAA or Act).
Greenhouse Gas Reporting Rule: 2015 Revisions and Confidentiality Determinations for Petroleum and Natural Gas Systems; Extension of Comment Period
Document Number: 2015-02334
Type: Proposed Rule
Date: 2015-02-05
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is announcing an extension of the public comment period for the proposed rule titled ``Greenhouse Gas Reporting Program: 2015 Revision and Confidentiality Determinations for Petroleum and Natural Gas Systems''. The public comment period for this proposal began on December 9, 2014. This document announces the extension of the deadline for public comment from February 9, 2015 to February 24, 2015.
National Oil and Hazardous Substances Pollution Contingency Plan National Priorities List: Deletion of the Midvale Slag Superfund Site
Document Number: 2015-02331
Type: Proposed Rule
Date: 2015-02-05
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) Region 8 is issuing a Notice of Intent to Delete the Midvale Slag Superfund Site (Site), located in Salt Lake County, Utah from the National Priorities List (NPL) and requests 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 Utah, through the Utah Department of Environmental Quality (UDEQ), 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 Midvale Slag Superfund Site
Document Number: 2015-02326
Type: Rule
Date: 2015-02-05
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) Region 8 is publishing a direct final Notice of Deletion of the Midvale Slag Superfund Site (Site), located in Salt Lake County, Utah, 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 Utah, through the Utah Department of Environmental Quality (UDEQ), because EPA has determined that all appropriate response actions under CERCLA, other than operation, maintenance and five-year reviews of the Site, have been completed. However, this deletion does not preclude future actions under Superfund.
Air Quality: Revision to the Regulatory Definition of Volatile Organic Compounds-Requirements for t-Butyl Acetate
Document Number: 2015-02325
Type: Proposed Rule
Date: 2015-02-05
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to amend the EPA's regulatory definition of volatile organic compounds (VOCs) under the Clean Air Act (CAA). The regulatory definition of VOCs currently excludes t-butyl acetate (also known as tertiary butyl acetate or TBAC; CAS NO: 540-88-5) for purposes of VOC emissions limitations or VOC content requirements on the basis that it makes a negligible contribution to tropospheric ozone formation. However, the current definition includes TBAC as a VOC for purposes of all recordkeeping, emissions reporting, photochemical dispersion modeling and inventory requirements which apply to VOCs. The regulatory definition requires that TBAC be uniquely identified in emission reports. TBAC is used as a solvent in paints, inks and adhesives, in which it substitutes for compounds that are regulated as VOCs. This proposed action would remove recordkeeping, emissions reporting, photochemical dispersion modeling and inventory requirements related to the use of TBAC as a VOC. The EPA has concluded that these requirements are not resulting in useful information. Furthermore, there is no evidence that TBAC is being used at levels that would cause concern for ozone formation. As these requirements are unnecessary and can be burdensome for states and industry, we are proposing to revoke these requirements and exclude TBAC from the regulatory definition of VOCs for all purposes. Note that the EPA is not reconsidering its determination that TBAC is ``negligibly reactive'' with respect to ground-level ozone formation.
Pesticide Emergency Exemptions; Agency Decisions and State and Federal Agency Crisis Declarations
Document Number: 2015-02308
Type: Notice
Date: 2015-02-05
Agency: Environmental Protection Agency
EPA has granted or denied emergency exemptions under the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) for use of pesticides as listed in this notice. The exemptions or denials were granted during the period July 1, 2014 to September 30, 2014 to control unforeseen pest outbreaks.
Approval and Promulgation of Air Quality Implementation Plans; West Virginia; Permits for Construction and Major Modification of Major Stationary Sources Which Cause or Contribute to Nonattainment Areas
Document Number: 2015-02304
Type: Proposed Rule
Date: 2015-02-05
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to grant approval to four State Implementation Plan (SIP) revisions submitted by the West Virginia Department of Environmental Protection for the State of West Virginia on June 29, 2010, July 8, 2011, July 6, 2012, and July 1, 2014 with the exception of certain revisions related to ethanol production facilities on which EPA is taking no action at this time. These revisions proposed for approval pertain to West Virginia's nonattainment New Source Review (NSR) program, notably provisions for preconstruction permitting requirements for major sources of fine particulate matter (PM2.5) and NSR reform. This action is being taken under the Clean Air Act (CAA).
Proposed Partial Consent Decree, Clean Air Act Citizen Suit
Document Number: 2015-02269
Type: Notice
Date: 2015-02-05
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 partial 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. 4:14-cv-3198-JSW (N.D. Cal.). On July 15, 2014, Plaintiff filed a complaint and on December 10, 2014, Plaintiff filed a first amended complaint. Plaintiff alleged that Gina McCarthy, in her official capacity as Administrator of the United States Environmental Protection Agency (``EPA''), failed to: (a) Perform a mandatory duty to find that Tennessee failed to submit a state implementation plan (``SIP'') element for the 2008 ozone National Ambient Air Quality Standard (``NAAQS''); and (b) take timely final action to approve or disapprove, in whole or in part, certain 2008 ozone NAAQS SIP elements from named states. The proposed consent decree would establish deadlines for EPA to take some of these actions.
Approval and Promulgation of Implementation Plans; North Carolina; Inspection and Maintenance Program Updates
Document Number: 2015-02071
Type: Rule
Date: 2015-02-05
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve State Implementation Plan (SIP) revisions submitted by the State of North Carolina, through the North Carolina Department of Environment and Natural Resources (NC DENR) on January 31, 2008, May 24, 2010, October 11, 2013, and February 11, 2014, pertaining to state rule changes to the North Carolina Inspection and Maintenance (I/M) program. Specifically, these SIP revisions update the North Carolina I/ M program as well as repeal one rule that is included in the federally- approved SIP. In this final rulemaking, EPA is also responding to comments received on the proposed approval.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.