Environmental Protection Agency December 30, 2016 – Federal Register Recent Federal Regulation Documents

Environmental Impact Statements; Notice of Availability
Document Number: 2016-31758
Type: Notice
Date: 2016-12-30
Agency: Environmental Protection Agency
Proposed Settlement Agreement, Clean Air Act Citizen Suit
Document Number: 2016-31748
Type: Notice
Date: 2016-12-30
Agency: Environmental Protection Agency
In accordance with section 113(g) of the Clean Air Act, as amended (``CAA''), notice is hereby given of a proposed settlement agreement to address a consolidated set of petitions for review filed by several parties in the United States Court of Appeals for the Tenth Circuit. Basin Electric Power Cooperative (``Basin Electric'') and the State of Wyoming (``Wyoming'') (collectively, ``Petitioners'') filed petitions for review of an EPA rule addressing the regional haze requirements in Wyoming. Specifically, Basin Electric challenged the rule as it pertained to the NOX BART emission limits for Laramie River Units 1-3. Wyoming also challenged the rule based on EPA's action on the Laramie River Units and on other grounds. The proposed settlement agreement would establish deadlines for EPA to take specified actions.
Revision to the Near-road NO2
Document Number: 2016-31645
Type: Rule
Date: 2016-12-30
Agency: Environmental Protection Agency
This action finalizes revisions to the minimum monitoring requirements for near-road nitrogen dioxide (NO2) monitoring by removing the existing requirements for near-road NO2 monitoring stations in Core Based Statistical Areas (CBSAs) having populations between 500,000 and 1,000,000 persons, that are due by January 1, 2017.
Reconsideration of Finding That Greenhouse Gas Emissions From Aircraft Cause or Contribute to Air Pollution That May Reasonably Be Anticipated To Endanger Public Health and Welfare
Document Number: 2016-31644
Type: Proposed Rule
Date: 2016-12-30
Agency: Environmental Protection Agency
This action provides notice that the U.S. Environmental Protection Agency (EPA) Administrator, Gina McCarthy, denied a petition for reconsideration of the final Finding that Greenhouse Gas Emissions from Aircraft Cause or Contribute to Air Pollution that May Reasonably Be Anticipated to Endanger Public Health and Welfare, published in the Federal Register on August 15, 2016.
National Emission Standards for Hazardous Air Pollutants for Chemical Recovery Combustion Sources at Kraft, Soda, Sulfite, and Stand-Alone Semichemical Pulp Mills
Document Number: 2016-30758
Type: Proposed Rule
Date: 2016-12-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing amendments to the National Emission Standards for Hazardous Air Pollutants (NESHAP) for Chemical Recovery Combustion Sources at Kraft, Soda, Sulfite, and Stand-Alone Semichemical Pulp Mills to address the results of the residual risk and technology review (RTR) that the EPA is required to conduct under the Clean Air Act (CAA). These proposed amendments include revisions to the opacity monitoring provisions; addition of electrostatic precipitator (ESP) parameter monitoring provisions; a requirement for 5-year periodic emissions testing; revisions to provisions addressing periods of startup, shutdown, and malfunction (SSM); and technical and editorial changes. The EPA is proposing these amendments to improve the effectiveness of the rule.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.