Environmental Protection Agency August 31, 2017 – Federal Register Recent Federal Regulation Documents

Proposed CERCLA Cost Recovery Settlement for the Wolff-Alport Superfund Site, Queens County, New York
Document Number: 2017-18504
Type: Notice
Date: 2017-08-31
Agency: Environmental Protection Agency
In accordance with the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, as amended (``CERCLA''), notice is hereby given by the U.S. Environmental Protection Agency (``EPA''), Region 2, of a proposed cost recovery settlement agreement pursuant to CERCLA, with the City of New York (``Settling Party'') concerning the Wolff-Alport Superfund Site (``Site''), located in Queens County, New York. The Site includes portions of the former Wolff-Alport Chemical Company facility and nearby areas, including businesses, public sidewalks, city sewers, and nearby streets, where hazardous substances including radioactive contamination were disposed or have migrated. Settling Party is the owner of property which constitutes a portion of the Site.
Air Plan Approval; Indiana; Infrastructure SIP Requirements for the 2012 PM2.5
Document Number: 2017-18503
Type: Proposed Rule
Date: 2017-08-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve elements of a state implementation plan (SIP) submission from Indiana regarding the infrastructure requirements of section 110 of the Clean Air Act (CAA) for the 2012 fine particulate matter (PM2.5) National Ambient Air Quality Standards (NAAQS). The infrastructure requirements are designed to ensure that the structural components of each state's air quality management program are adequate to meet the state's responsibilities under the CAA.
Air Plan Approval; Illinois; Rule Part 225, Control of Emissions From Large Combustion Sources
Document Number: 2017-18502
Type: Proposed Rule
Date: 2017-08-31
Agency: Environmental Protection Agency
EPA is proposing to approve a revision to the Illinois state implementation plan (SIP) to amend requirements applicable to certain coal-fired electric generating units (EGUs). These amendments require the Will County 3 and Joliet 6, 7, and 8 EGUs to permanently cease combusting coal; allow other subject EGUs to cease combusting coal as an alternative means of compliance with mercury emission standards; exempt the Will County 4 EGU from sulfur dioxide (SO2) control technology requirements; require all subject EGUs to comply with a group annual nitrogen oxide (NOX) emission rate; and require only those subject EGUs that combust coal to comply with a group annual SO2 emission rate.
Approval of Nevada Air Plan Revisions, Washoe Oxygenated Fuels Program
Document Number: 2017-18499
Type: Proposed Rule
Date: 2017-08-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a revision to the Nevada State Implementation Plan (SIP). This revision concerns emissions of carbon monoxide (CO) from passenger vehicles. We are proposing to approve the suspension of a local rule that regulated 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.
Approval and Promulgation of Implementation Plans; New Jersey; Revised Format for Materials Being Incorporated by Reference; Correction
Document Number: 2017-18422
Type: Rule
Date: 2017-08-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is correcting a final rule; administrative change, that was published in the Federal Register on July 3, 2017. In that document, EPA approved the revised format for materials submitted by New Jersey that have been incorporated by reference into its State Implementation Plan (SIP). An error in the docket number was identified and is being corrected in this action.
Air Plan Approval; Kentucky; Louisville Miscellaneous Rule Revisions
Document Number: 2017-18421
Type: Rule
Date: 2017-08-31
Agency: Environmental Protection Agency
On August 29, 2012, the Commonwealth of Kentucky, through the Kentucky Division for Air Quality (KDAQ), submitted changes to the Kentucky State Implementation Plan (SIP) on behalf of the Louisville Metro Air Pollution Control District (District or Jefferson County). The Environmental Protection Agency (EPA) is approving several changes that modify the District's air quality regulations as incorporated into the SIP. The changes to the regulatory portion of the SIP that EPA is approving pertain to definitional changes, administrative amendments, open burning, standards of performance, and volatile organic compounds (VOCs). EPA is approving these changes because the Commonwealth and Jefferson County have demonstrated that these changes are consistent with the Clean Air Act (CAA or Act).
Air Plan Approval; Georgia; Update to Materials Incorporated by Reference
Document Number: 2017-18218
Type: Rule
Date: 2017-08-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is updating the materials that are incorporated by reference (IBR) into the Georgia state implementation plan (SIP). The regulations affected by this update have been previously submitted by Georgia and approved by EPA. This update affects the materials that are available for public inspection at the National Archives and Records Administration (NARA) and the EPA Regional Office.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.