Environmental Protection Agency February 11, 2015 – Federal Register Recent Federal Regulation Documents

Diclofop-methyl; Notice of Receipt of Request To Voluntarily Cancel Certain Pesticide Registrations
Document Number: 2015-02861
Type: Notice
Date: 2015-02-11
Agency: Environmental Protection Agency
In accordance with the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), EPA is issuing a notice of receipt of a request by the registrants to voluntarily cancel all pesticide product registrations containing the pesticide diclofop-methyl. The request would cancel diclofop-methyl use in or on wheat, barley, and golf course turf and would terminate the last diclofop-methyl products registered for use in the United States. EPA intends to grant this request at the close of the comment period for this announcement unless the Agency receives substantive comments within the comment period that would merit its further review of the request, or unless the registrants withdraw their request. The cancellation for diclofop- methyl products will be effective on January 1, 2018 as described in Unit II below. If this request is granted, any sale, distribution, or use of products listed in this notice will be permitted after the registrations have been cancelled only if such sale, distribution, or use is consistent with the terms as described in the final order.
Proposed Consent Decree, Clean Air Act Citizen Suit
Document Number: 2015-02858
Type: Notice
Date: 2015-02-11
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. 3:12-cv-6472-CRB (N.D. Cal.). On December 21, 2012, Plaintiff filed a complaint alleging that Gina McCarthy, in her official capacity as Administrator of the United States Environmental Protection Agency (``EPA''), failed to perform a mandatory duty by not acting on 2006 PM 2.5 infrastructure state implementation plans (iSIPs) for six states and failed to promulgate transport federal implementation plans (FIPs) for an additional 20 states and the District of Columbia. The proposed consent decree would establish deadlines for EPA to take actions.
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Redesignation of the Harrisburg-Lebanon-Carlisle-York Nonattainment Areas to Attainment for the 1997 Annual and the 2006 24-Hour Fine Particulate Matter Standard; Correction
Document Number: 2015-02857
Type: Rule
Date: 2015-02-11
Agency: Environmental Protection Agency
This document corrects errors in the rule language of a final rule pertaining to the Commonwealth of Pennsylvania's requests to redesignate to attainment the Harrisburg-Lebanon-Carlisle and York nonattainment areas for the 1997 annual fine particulate matter (PM2.5) national ambient air quality standard (NAAQS) and the Harrisburg-Lebanon-Carlisle-York 2006 24-hour PM2.5 NAAQS nonattainment area, which was published in the Federal Register on Tuesday, December 8, 2014 (79 FR 72552).
Methomyl; Cancellation Order for Amendments to Terminate Uses
Document Number: 2015-02706
Type: Notice
Date: 2015-02-11
Agency: Environmental Protection Agency
This notice announces EPA's order for the amendments to terminate uses, voluntarily requested by the registrants and accepted by the Agency, of products containing methomyl, pursuant to the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA). This cancellation order follows a November 5, 2014, Federal Register Notice of Receipt of Requests from the registrants listed in Table 2 of Unit II. to voluntarily amend certain methomyl product registrations to terminate uses of barley, oats, and rye from these product registrations. These are not the last products containing this pesticide registered for use in the United States. In the November 5, 2014, 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 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 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.
Pendimethalin; Pesticide Tolerances
Document Number: 2015-02705
Type: Rule
Date: 2015-02-11
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of pendimethalin in or on multiple commodities which are identified and discussed later in this document. In addition, this regulation removes existing tolerances on fruit, citrus, group 10; fruit, pome, group 11; fruit, stone, group 12; garlic; leek; onion, bulb; onion, green; onion, welsh; shallot; strawberry; sunflower seed; and vegetable, fruiting, group 8, which are superseded by this action. Interregional Research Project Number 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Revisions to the California State Implementation Plan, Butte County Air Quality Management District
Document Number: 2015-02700
Type: Proposed Rule
Date: 2015-02-11
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing a limited approval and limited disapproval of revisions to the Butte County Air Quality Management District's (BCAQMD) portion of the California State Implementation Plan (SIP). These revisions concern volatile organic compounds (VOCs), oxides of nitrogen (NOX), and particulate matter (PM) emissions from open burning. We are proposing action on a local rule that regulates these emission sources under the Clean Air Act (CAA or the Act). We are taking comments on this proposal and plan to follow with a final action.
Receipt of Several Pesticide Petitions Filed for Residues of Pesticide Chemicals in or on Various Commodities
Document Number: 2015-02611
Type: Proposed Rule
Date: 2015-02-11
Agency: Environmental Protection Agency
This document announces the Agency's receipt of several initial filings of pesticide petitions requesting the establishment or modification of regulations for residues of pesticide chemicals in or on various commodities.
Badger Technical Services, LLC; Transfer of Data
Document Number: 2015-02580
Type: Notice
Date: 2015-02-11
Agency: Environmental Protection Agency
This notice announces that pesticide related information submitted to EPA's Office of Pesticide Programs (OPP) pursuant to the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) and the Federal Food, Drug, and Cosmetic Act (FFDCA), including information that may have been claimed as Confidential Business Information (CBI) by the submitter, will be transferred to Badger Technical Services, LLC, in accordance with 40 CFR 2.307(h)(3) and 2.308(i)(2). Badger Technical Services, LLC, has been awarded multiple contracts to perform work for OPP, and access to this information will enable Badger Technical Services, LLC, to fulfill the obligations of the contract.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.