Environmental Protection Agency 2017 – Federal Register Recent Federal Regulation Documents

Results 701 - 750 of 1,524
Air Plan Approval; Kentucky; Infrastructure Requirements for the 2012 PM2.5
Document Number: 2017-16488
Type: Rule
Date: 2017-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve portions of the State Implementation Plan (SIP) submission, submitted on February 8, 2016, by the Commonwealth of Kentucky, through the Energy and Environment Cabinet, Department for Environmental Protection, through the Kentucky Division for Air Quality (KDAQ), to demonstrate that the State meets the infrastructure requirements of the Clean Air Act (CAA or Act) for the 2012 Annual Fine Particulate Matter (PM2.5) national ambient air quality standard (NAAQS). The CAA requires that each state adopt and submit a SIP for the implementation, maintenance and enforcement of each NAAQS promulgated by EPA, which is commonly referred to as an ``infrastructure'' SIP. KDAQ certified that the Kentucky SIP contains provisions that ensure the 2012 Annual PM2.5 NAAQS is implemented, enforced, and maintained in Kentucky. EPA has determined that portions of Kentucky's SIP satisfy certain infrastructure elements for the 2012 Annual PM2.5 NAAQS.
Air Plan Approval; Connecticut; Infrastructure Requirement for the 2010 Sulfur Dioxide National Ambient Air Quality Standard
Document Number: 2017-16487
Type: Rule
Date: 2017-08-08
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving one aspect (the remaining portion) of a State Implementation Plan (SIP) revision submitted on May 30, 2013 by the State of Connecticut. This revision addresses the interstate transport requirements of the Clean Air Act (CAA), referred to as the good neighbor provision, with respect to the 2010 sulfur dioxide (SO2) national ambient air quality standard (NAAQS). This action approves Connecticut's demonstration that the State is meeting its obligations regarding the transport of SO2 emissions into other states. This action is being taken under the Clean Air Act.
National Emission Standards for Hazardous Air Pollutants: Off-Site Waste and Recovery Operations
Document Number: 2017-16494
Type: Proposed Rule
Date: 2017-08-07
Agency: Environmental Protection Agency
This action proposes amendments to the National Emission Standards for Hazardous Air Pollutants (NESHAP) for Off-Site Waste and Recovery Operations (OSWRO). The proposed amendments address an issue related to monitoring pressure relief devices (PRDs) on containers. This issue was raised in a petition for reconsideration of the amendments to the OSWRO NESHAP finalized in 2015 based on the residual risk and technology review (RTR). Among other things, the 2015 amendments established additional monitoring requirements for all PRDs, including PRDs on containers. For PRDs on containers, these monitoring requirements were in addition to the inspection and monitoring requirements for containers and their closure devices, which include PRDs that were already required by the OSWRO NESHAP. This proposed action would remove the additional monitoring requirements for PRDs on containers that resulted from the 2015 amendments because we have determined that they are not necessary. This action, if finalized as proposed, would not substantially change the level of environmental protection provided under the OSWRO NESHAP. The proposed amendments would reduce capital costs related to compliance to this industry by $28 million compared to the current rule. Total annualized costs, at an interest rate of 7 percent, would be reduced by $4.2 million per year. These costs are associated with a present value of $39 million dollars, discounted at 7 percent over 15 years.
Revisions to Test Methods, Performance Specifications, and Testing Regulations for Air Emission Sources; Technical Correction
Document Number: 2017-16493
Type: Rule
Date: 2017-08-07
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking action to correct an omission in revisions requested to Performance Specification 2 in the ``revisions'' rule published August 30, 2016.
Air Plan Approval; Kentucky; Regional Haze Progress Report
Document Number: 2017-16484
Type: Proposed Rule
Date: 2017-08-07
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a State Implementation Plan (SIP) revision submitted by the Commonwealth of Kentucky through the Kentucky Energy and Environment Cabinet, Division of Air Quality (KDAQ) on September 17, 2014. Kentucky's September 17, 2014, SIP revision (Progress Report) addresses requirements of the Clean Air Act (CAA or Act) and EPA's rules that require each state to submit periodic reports describing progress towards reasonable progress goals (RPGs) established for regional haze and a determination of the adequacy of the state's existing SIP addressing regional haze (regional haze plan). EPA is proposing to approve Kentucky's determination that the Commonwealth's regional haze plan is adequate to meet these RPGs for the first implementation period covering through 2018 and requires no substantive revision at this time.
Applicability Determination Index (ADI) Data System Recent Posting: Agency Applicability Determinations, Alternative Monitoring Decisions, and Regulatory Interpretations Pertaining to Standards of Performance for New Stationary Sources, National Emission Standards for Hazardous Air Pollutants, and the Stratospheric Ozone Protection Program
Document Number: 2017-16499
Type: Notice
Date: 2017-08-04
Agency: Environmental Protection Agency
This action announces applicability determinations, alternative monitoring decisions, and regulatory interpretations that EPA has made under the New Source Performance Standards (NSPS); the National Emission Standards for Hazardous Air Pollutants (NESHAP); and/ or the Stratospheric Ozone Protection Program.
Approval and Promulgation of State Plans for Designated Facilities and Pollutants: Colorado, Montana, North Dakota, South Dakota, Utah, and Wyoming; Negative Declarations
Document Number: 2017-16492
Type: Rule
Date: 2017-08-04
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is withdrawing a direct final rule published on June 5, 2017, because one adverse comment was received during the public comment period. The withdrawn rule pertained to the EPA's receipt and approval of 20 negative declaration letters from EPA Region 8 states. These letters of negative declaration are statements by the state certifying the absence of designated facilities of a certain solid waste incinerator category or class within its jurisdiction, which obviates the statutory requirement for the state to develop a Clean Air Act (CAA) section 111(d)/129 State plan for the regulation of designated facilities of that particular category or class.
Environmental Impact Statements; Notice of Availability
Document Number: 2017-16479
Type: Notice
Date: 2017-08-04
Agency: Environmental Protection Agency
Beta Cyclodextrin, Methyl Ethers; Exemption From the Requirement of a Tolerance
Document Number: 2017-16373
Type: Rule
Date: 2017-08-04
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of beta cyclodextrin, methyl ethers (CAS Reg. No. 128446-36-6) when used as an inert ingredient (stabilizer and solvent) in pesticide formulations applied to growing crops pre-harvest limited to a maximum concentration of 40% by weight in the pesticide formulation. Lewis and Harrison, LLC, on behalf of Wacker Chemie AG submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting establishment of an exemption from the requirement of a tolerance. This regulation eliminates the need to establish a maximum permissible level for residues of beta cyclodextrin, methyl ethers that result from applications of pesticides consistent with the conditions in EPA regulations.
Cancellation Order for Certain Pesticide Registrations and/or Amendments To Terminate Uses; Correction
Document Number: 2017-16386
Type: Notice
Date: 2017-08-03
Agency: Environmental Protection Agency
EPA issued a notice in the Federal Register of November 22, 2016, concerning receipt of requests to voluntarily cancel certain pesticide registrations and/or amend registrations to terminate certain uses. EPA also issued a notice in the Federal Register of April 10, 2017, concerning cancellation of certain pesticide registrations and/or amendments to terminate uses. This document corrects a typographical error in both of these notices. The EPA registration number for one of the products being voluntarily cancelled was listed incorrectly in the original notices.
Nominations to the Augmented Science Advisory Committee on Chemicals (SACC); Request for Comments
Document Number: 2017-16385
Type: Notice
Date: 2017-08-03
Agency: Environmental Protection Agency
This document provides the names and affiliations of additional candidates currently under consideration for appointment to the Science Advisory Committee on Chemicals (SACC). The purpose of the SACC is to provide independent advice and expert consultation at the request of the EPA Administrator with respect to the scientific and technical aspects of risk assessments, methodologies, and pollution prevention measures or approaches. After further consideration of the objectives and scope of SACC activities, EPA is considering additional candidates for SACC membership from the August 26, 2016 Federal Register notice pool of requested nominees. These additional candidates are named in this notice. The Agency is also considering the 29 candidates for membership previously identified in the December 9, 2016 Federal Register notice. Comments that were previously received on the 29 candidates will also be considered. The Agency, at this time, anticipates selecting approximately six additional SACC members with specific expertise and perspectives representing industry, labor, animal protection, government, public health, and public interest groups. Public comments on the candidates are invited as they will be used to assist the Agency in selecting the additional chartered committee members.
Revised Dates for Comment Periods for the November 2017 FIFRA Scientific Advisory Panel
Document Number: 2017-16383
Type: Notice
Date: 2017-08-03
Agency: Environmental Protection Agency
This document provides revised dates for the comment periods for written comments and for comments on nominees for ad hoc members of the Federal Insecticide, Fungicide, and Rodenticide Act, Scientific Advisory Panel (FIFRA SAP). The 3-day meeting will be held on November 28 to November 30, 2017, from approximately 9 a.m. to 5 p.m., as first announced in the Federal Register of June 6, 2017 (82 FR 26097; FRL- 9962-79), at which time the SAP will consider and review the Continuing Development of Alternative High-Throughput Screens to Determine Endocrine Disruption, Focusing on Androgen Receptor, Steroidogenesis, and Thyroid Pathways.
Cyclaniliprole; Pesticide Tolerances and Exemption From the Requirement of a Tolerance
Document Number: 2017-16375
Type: Rule
Date: 2017-08-03
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of cyclaniliprole in or on multiple commodities that are identified and discussed later in this document. ISK Biosciences Corporation requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA). Additionally, this regulation also establishes an exemption from the requirement of a tolerance for indirect or inadvertent residues of cyclaniliprole on multiple commodities identified and discussed later in this document.
Registration Review; Draft Human Health and/or Ecological Risk Assessments for Benfluralin, Bromuconazole, Carbaryl, Clodinafop-propargyl, Deltamethrin, Diflufenzopyr, Esfenvalerate, Lufenuron, and Mepiquat Chloride/Mepiquat Pentaborate; Notice of Availability
Document Number: 2017-16372
Type: Notice
Date: 2017-08-03
Agency: Environmental Protection Agency
This notice announces the availability of EPA's draft risk human health and/or ecological risk assessments for the registration review of benfluralin, bromuconazole, carbaryl, clodinafop-propargyl, deltamethrin, diflufenzopyr, esfenvalerate, lufenuron, and mepiquat chloride/mepiquat pentaborate. Registration review is EPA's periodic review of pesticide registrations to ensure that each pesticide continues to satisfy the statutory standard for registration, that is, the pesticide can perform its intended function without unreasonable adverse effects on human health or the environment. As part of the registration review process, the Agency has completed a comprehensive draft human health and/or ecological risk assessments for all pesticides listed in the Table in Unit III. After reviewing comments received during the public comment period, EPA will issue revised risk assessments, explain any changes to the draft risk assessments, and respond to comments and may request public input on risk mitigation before completing proposed registration review decisions for the pesticides listed in the Table in Unit III. Through this program, EPA is ensuring that each pesticide's registration is based on current scientific and other knowledge, including its effects on human health and the environment.
Ethaboxam; Pesticide Tolerances
Document Number: 2017-16371
Type: Rule
Date: 2017-08-03
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of ethaboxam in or on Ginseng; Pepper/eggplant, subgroup 8-10B; Vegetable, cucurbit, group 9; and Vegetable, tuberous and corm, subgroup 1C. Valent USA Corporation requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Pesticide Maintenance Fee: Notice of Receipt of Requests to Voluntarily Cancel Certain Pesticide Registrations
Document Number: 2017-16370
Type: Notice
Date: 2017-08-03
Agency: Environmental Protection Agency
In accordance with the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), EPA is issuing a notice of receipt of requests by registrants to voluntarily cancel certain pesticide registrations. EPA intends to grant these requests 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 requests, or unless the registrants withdraw its requests. If these requests are 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.
National Priorities List
Document Number: 2017-16172
Type: Rule
Date: 2017-08-03
Agency: Environmental Protection Agency
The Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (``CERCLA'' or ``the Act''), as amended, requires that the National Oil and Hazardous Substances Pollution Contingency Plan (``NCP'') include a list of national priorities among the known releases or threatened releases of hazardous substances, pollutants or contaminants throughout the United States. The National Priorities List (``NPL'') constitutes this list. The NPL is intended primarily to guide the Environmental Protection Agency (``the EPA'' or ``the agency'') in determining which sites warrant further investigation. These further investigations will allow the EPA to assess the nature and extent of public health and environmental risks associated with the site and to determine what CERCLA-financed remedial action(s), if any, may be appropriate. This rule adds seven sites to the General Superfund section of the NPL.
National Priorities List
Document Number: 2017-16171
Type: Proposed Rule
Date: 2017-08-03
Agency: Environmental Protection Agency
The Comprehensive Environmental Response, Compensation, and Liability Act (``CERCLA'' or ``the Act''), as amended, requires that the National Oil and Hazardous Substances Pollution Contingency Plan (``NCP'') include a list of national priorities among the known releases or threatened releases of hazardous substances, pollutants or contaminants throughout the United States. The National Priorities List (``NPL'') constitutes this list. The NPL is intended primarily to guide the Environmental Protection Agency (``EPA'' or ``the agency'') in determining which sites warrant further investigation. These further investigations will allow the EPA to assess the nature and extent of public health and environmental risks associated with the site and to determine what CERCLA-financed remedial action(s), if any, may be appropriate. This rule proposes to add four sites to the General Superfund section of the NPL and withdraws a previous proposal to list one site on the NPL.
Approval and Promulgation of State Plans for Designated Facilities and Pollutants: Colorado, Montana, North Dakota, South Dakota, Utah, and Wyoming; Negative Declarations; Correction
Document Number: 2017-16278
Type: Rule
Date: 2017-08-02
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is correcting a direct final rule that appeared in the Federal Register on June 5, 2017. The document approved a total of 20 negative declarations from all EPA Region 8 states declaring an absence of existing designated facilities, of certain incinerator classes, regulated under one of the Emissions Guidelines for solid waste incineration units. An approved and promulgated negative declaration exempts a state from certain implementation plan development requirements of Clean Air Act sections 111 and 129. An error in the proposed regulatory text amending 40 CFR part 62 is identified and corrected in this action.
Clean Air Act Operating Permit Program; Petitions for Objection to State Operating Permits for Duke Energy, LLC-Asheville Steam Electric Plant (Buncombe County, North Carolina) and Roxboro Steam Electric Plant (Person County, North Carolina)
Document Number: 2017-16277
Type: Notice
Date: 2017-08-02
Agency: Environmental Protection Agency
The EPA Administrator signed two Orders, dated June 30, 2017, granting the petitions submitted by Sierra Club (Petitioner) objecting to proposed Clean Air Act (CAA) title V operating permits issued to Duke Energy, LLC. One Order responds to a June 17, 2016, petition objecting to a proposed title V permit issued by the Western North Carolina Regional Air Quality Agency to the Asheville Steam Electric Plant located in Arden, Buncombe County, North Carolina. The other Order responds to a June 23, 2016, petition objecting to a proposed title V permit issued by the North Carolina Department of Environmental Quality to the Roxboro Steam Electric Plant located near Semora, in Person County, North Carolina. Each Order constitutes a final action on the petition addressed therein.
Approval and Promulgation of Implementation Plans; Enhanced Monitoring; California
Document Number: 2017-16276
Type: Proposed Rule
Date: 2017-08-02
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a State Implementation Plan (SIP) revision submitted by the State of California on November 10, 1993. This SIP revision concerns the establishment of a Photochemical Assessment Monitoring System (PAMS) network in six ozone nonattainment areas within California. The EPA is proposing this action under the Clean Air Act based on the conclusion that all applicable statutory and regulatory requirements related to PAMS SIP revisions have been met.
Certain New Chemicals or Significant New Uses; Statements of Findings for April 2017
Document Number: 2017-16275
Type: Notice
Date: 2017-08-02
Agency: Environmental Protection Agency
Section 5(g) of the Toxic Substances Control Act (TSCA) requires EPA to publish in the Federal Register a statement of its findings after its review of TSCA section 5(a) notices when EPA makes a finding that a new chemical substance or significant new use is not likely to present an unreasonable risk of injury to health or the environment. Such statements apply to premanufacture notices (PMNs), microbial commercial activity notices (MCANs), and significant new use notices (SNUNs) submitted to EPA under TSCA section 5. This document presents statements of findings made by EPA on TSCA section 5(a) notices during the period from April 1, 2017 to April 30, 2017.
Health and Environmental Protection Standards for Uranium and Thorium Mill Tailings
Document Number: 2017-16170
Type: Proposed Rule
Date: 2017-08-02
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) is announcing a reopening of the public comment period for the Notice of Proposed Rulemaking (NPRM) requesting public comment and information on revisions to the EPA's ``Health and Environmental Protection Standards for Uranium and Thorium Mill Tailings.''
Approval and Promulgation of Implementation Plans; New Jersey; Regional Haze Five-Year Progress Report State Implementation Plan
Document Number: 2017-15997
Type: Proposed Rule
Date: 2017-08-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve New Jersey's regional haze progress report, submitted on June 28, 2016, as a revision to its State Implementation Plan (SIP). New Jersey's SIP revision addresses requirements of the Clean Air Act and its implementing regulations that the State submit periodic reports describing progress toward reasonable progress goals established for regional haze and a determination of the adequacy of the State's existing regional haze SIP. New Jersey's progress report notes that New Jersey has implemented the measures in the regional haze SIP due to be in place by the date of the progress report and that visibility in federal Class I areas affected by emissions from New Jersey is improving and has already met the applicable reasonable progress goals for 2018. The EPA is proposing approval of New Jersey's determination that the State's regional haze SIP is adequate to meet these reasonable progress goals for the first implementation period, which extends through 2018, and requires no substantive revision at this time.
Approval and Promulgation of Implementation Plans; New York; Regional Haze Five-Year Progress Report State Implementation Plan
Document Number: 2017-15991
Type: Proposed Rule
Date: 2017-08-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve New York State's regional haze progress report, submitted on June 16, 2015, as a revision to its State Implementation Plan (SIP). New York's SIP revision addresses requirements of the Clean Air Act and its implementing regulations that the State submit periodic reports describing progress toward reasonable progress goals established for regional haze and a determination of the adequacy of the State's existing regional haze SIP. New York's progress report notes that New York has implemented the measures in the regional haze SIP due to be in place by the date of the progress report and that visibility in federal Class I areas affected by emissions from New York State is improving and has already met the applicable reasonable progress goals for 2018. The EPA is proposing approval of New York's determination that the State's regional haze SIP is adequate to meet these reasonable progress goals for the first implementation period, which extends through 2018, and requires no substantive revision at this time.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of Wisconsin
Document Number: 2017-15544
Type: Notice
Date: 2017-08-01
Agency: Environmental Protection Agency
This notice announces EPA's approval of the State of Wisconsin's request to revise/modify certain of its EPA-authorized programs to allow electronic reporting.
Proposed CERCLA Cost Recovery Settlement for the Computer Circuits Superfund Site, Hauppauge, Suffolk County, New York
Document Number: 2017-16069
Type: Notice
Date: 2017-07-31
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 145 Marcus Blvd., Inc. (``Settling Party'') for the Computer Circuits Superfund Site (``Site''), located in Hauppauge, Suffolk County, New York.
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Regional Haze Best Available Retrofit Technology Measure for Verso Luke Paper Mill
Document Number: 2017-15979
Type: Rule
Date: 2017-07-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a state implementation plan (SIP) revision submitted by the State of Maryland. This revision pertains to a best available retrofit technology (BART) alternative measure for the Verso Luke Paper Mill (the Mill) submitted by the State of Maryland. Maryland requests new emissions limits for sulfur dioxide (SO2) and nitrogen oxides (NOX) for power boiler 24 at the Mill and a SO2 cap on tons emitted per year for power boiler 25, while also requesting removal of the specific BART emission limits for SO2 and NOX from power boiler 25. The alternative BART measure will provide greater reasonable progress for SO2 and NOX for regional haze by resulting in additional emission reductions of 2,055 tons per year (tpy) of SO2 and an additional 804 tpy of NOX than would occur through the previously approved BART measure for power boiler 25, a BART subject source. No comments were received in response to EPA's proposed rulemaking notice published on May 30, 2017. This action is being taken under the Clean Air Act (CAA).
Air Plan Approval; CT; Reasonably Available Control Technology for the 2008 Ozone Standard
Document Number: 2017-15716
Type: Rule
Date: 2017-07-31
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving State Implementation Plan (SIP) revisions submitted by the State of Connecticut. These SIP revisions consist of a demonstration that Connecticut meets the requirements to implement reasonably available control technology (RACT) for the two precursors of ground-level ozone, oxides of nitrogen (NOX) and volatile organic compounds (VOCs), set forth by the Clean Air Act (CAA) with respect to the 2008 ozone standard. Additionally, we are approving three related regulations that limit air emissions of NOX from sources within the State. This action is being taken in accordance with the Clean Air Act.
Approval of California Air Plan Revisions, Antelope Valley Air Quality Management District
Document Number: 2017-15982
Type: Proposed Rule
Date: 2017-07-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve and conditionally approve revisions to the Antelope Valley Air Quality Management District (AVAQMD or ``District'') portion of the California State Implementation Plan (SIP). These revisions concern the District's demonstration regarding Reasonably Available Control Technology (RACT) requirements for the 1997 8-hour ozone and the 2008 8-hour ozone National Ambient Air Quality Standards (NAAQS or ``standard'') in the Antelope Valley ozone nonattainment area. The EPA previously proposed to partially approve and partially disapprove AVAQMD's RACT SIP submittals for the 1997 and 2008 8-hour ozone NAAQS (2006 and 2015 RACT SIPs) because we found that existing District rules implemented RACT for many, but not all, applicable sources. The AVAQMD has since addressed or committed to address these deficiencies. Therefore, we withdraw our previous proposed partial approval and partial disapproval of the AVAQMD 2006 and 2015 RACT SIPs, and now propose to partially approve and partially conditionally approve them into the California SIP. The EPA is also proposing to approve AVAQMD negative declarations into the SIP for the 1997 and the 2008 ozone standards. We are proposing action on local SIP revisions under the Clean Air Act (CAA or Act). We are taking comments on this proposal and plan to follow with a final action.
Approval and Promulgation of Air Quality Implementation Plans; North Dakota; Revisions to Air Pollution Control Rules
Document Number: 2017-15978
Type: Proposed Rule
Date: 2017-07-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing approval of State Implementation Plan (SIP) revisions received from the State of North Dakota on January 28, 2013, and April 22, 2014. The revisions are to Article 33-15 ``Air Pollution Control'' rules of the North Dakota Administrative Code. The revisions include amendments to add EPA Reference Method 22 to determine compliance with a visible emissions limit, add significance levels for PM2.5, modify existing significance levels for NO2 and SO2 and remove the significance level for PM10. This action is being taken under section 110 of the Clean Air Act (CAA).
Notification of a Public Teleconference of the Chartered Clean Air Scientific Advisory Committee (CASAC) and the CASAC Secondary National Ambient Air Quality Standards Review Panel for Oxides of Nitrogen and Sulfur
Document Number: 2017-15972
Type: Notice
Date: 2017-07-28
Agency: Environmental Protection Agency
The EPA Science Advisory Board (SAB) Staff Office announces a public teleconference of the Chartered Clean Air Scientific Advisory Committee (CASAC) and CASAC Secondary National Ambient Air Quality Standards Review Panel for Oxides of Nitrogen and Sulfur to discuss the CASAC draft review of the EPA's Integrated Science Assessment for Oxides of Nitrogen, Oxides of Sulfur, and Particulate Matter Ecological Criteria (First External Review DraftFebruary 2017).
Request for Scientific Views: Draft Updated Aquatic Life Ambient Water Quality Criteria for Aluminum in Freshwater
Document Number: 2017-15968
Type: Notice
Date: 2017-07-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is announcing the availability of Draft Updated Aquatic Life Ambient Water Quality Criteria for Aluminum in Freshwater for public comment. EPA first released freshwater criteria for aluminum in 1988 to protect aquatic life from harmful effects of aluminum toxicity. EPA is updating its recommended aluminum criteria to reflect the latest science and to provide users the flexibility to develop site-specific criteria based on site-specific water chemistry. The draft document provides a scientific assessment of ecological effects and is not a regulation. Following closure of this 60-day public comment period, EPA will consider the comments, revise the draft document, as appropriate, and then publish a final document that will provide recommendations for states and authorized tribes to establish water quality standards. The recommendations found in this draft document do not replace or supersede EPA's 1988 national recommended criteria for aluminum in ambient water.
Environmental Impact Statements; Notice of Availability
Document Number: 2017-15966
Type: Notice
Date: 2017-07-28
Agency: Environmental Protection Agency
Topramezone; Pesticide Tolerances
Document Number: 2017-15744
Type: Rule
Date: 2017-07-28
Agency: Environmental Protection Agency
This regulation establishes a tolerance for residues of topramezone in or on sugarcane, cane. BASF Corporation requested this tolerance under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Fenamidone; Pesticide Tolerances
Document Number: 2017-15743
Type: Rule
Date: 2017-07-28
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of fenamidone in or on multiple commodities which are identified and discussed later in this document. Interregional Research Project Number 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Pseudomonas chlororaphis strain AFS009; Exemption From the Requirement of a Tolerance
Document Number: 2017-15741
Type: Rule
Date: 2017-07-28
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of Pseudomonas chlororaphis strain AFS009 in or on all food commodities when used in accordance with label directions and good agricultural practices. AFS009 Plant Protection, Inc. submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting an exemption from the requirement of a tolerance. This regulation eliminates the need to establish a maximum permissible level for residues of Pseudomonas chlororaphis strain AFS009 under FFDCA.
Air Plan Approval; Kentucky; Revisions to Louisville; Definitions
Document Number: 2017-15740
Type: Rule
Date: 2017-07-28
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). The Environmental Protection Agency (EPA) is taking direct final action to approve a portion of the submission that modifies the District's air quality regulations as incorporated into the SIP. Specifically, the revision pertains to definitional changes, including the modification of the definition of ``volatile organic compounds'' (VOCs). EPA is taking direct final action to approve this portion of the SIP revision because the Commonwealth has demonstrated that these changes are consistent with the Clean Air Act (CAA or Act). EPA will act on the other portion of KDAQ's August 29, 2012, submittal in a separate action.
Air Plan Approval; Georgia; Miscellaneous Revisions
Document Number: 2017-15739
Type: Proposed Rule
Date: 2017-07-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve changes to portions of State Implementation Plan (SIP) revisions submitted by the State of Georgia, through the Georgia Department of Natural Resources' Environmental Protection Division, on November 29, 2010, and on July 25, 2014. These changes correct a numbering error, clarify rule applicability, and remove obsolete tables and references in multiple rules. EPA is proposing to approve portions of these SIP revisions because the State has demonstrated that these changes are consistent with the Clean Air Act.
Air Plan Approval; Kentucky; Revisions to Louisville; Definitions
Document Number: 2017-15738
Type: Proposed Rule
Date: 2017-07-28
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). The Environmental Protection Agency (EPA) is proposing to approve a portion of the submission that modifies the District's air quality regulations as incorporated into the SIP. Specifically, the revisions pertain to definitional changes, including the modification of the definition of ``volatile organic compounds''. EPA is proposing to approve this portion of the SIP revision because the Commonwealth has demonstrated that these changes are consistent with the Clean Air Act. EPA will act on the other portion of KDAQ's August 29, 2012, submittal in a separate action.
Air Plan Approval; Georgia; Miscellaneous Revisions
Document Number: 2017-15737
Type: Rule
Date: 2017-07-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking direct final action to approve portions of State Implementation Plan (SIP) revisions submitted by the State of Georgia, through the Georgia Department of Natural Resources' Environmental Protection Division (GA EPD), on November 29, 2010, and July 25, 2014. These changes correct a numbering error, clarify rule applicability and remove obsolete tables and references in multiple rules. EPA is approving portions of these SIP revisions because the State has demonstrated that they are consistent with the Clean Air Act (CAA or Act).
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Requirements for Continuous Emission Monitoring
Document Number: 2017-15733
Type: Rule
Date: 2017-07-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a state implementation plan (SIP) revision submitted by the State of Maryland. This revision pertains to removing a discontinued Technical Memorandum 90-01 (TM 90-01) from Maryland's SIP, which is now superseded by a new continuous emission monitoring (CEM) regulation. EPA is approving this revision to remove TM 90-01 from Maryland's SIP in accordance with the requirements of the Clean Air Act (CAA).
Ametoctradin; Pesticide Tolerance
Document Number: 2017-15762
Type: Rule
Date: 2017-07-27
Agency: Environmental Protection Agency
This regulation amends a tolerance for residues of ametoctradin in or on hops. BASF Corporation requested this tolerance amendment under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Pesticide Product Registration; Receipt of Applications for New Uses
Document Number: 2017-15750
Type: Notice
Date: 2017-07-27
Agency: Environmental Protection Agency
EPA has received applications to register new uses for pesticide products containing currently registered active ingredients. Pursuant to the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), EPA is hereby providing notice of receipt and opportunity to comment on these applications.
Certain New Chemicals or Significant New Uses; Statements of Findings for May 2017
Document Number: 2017-15735
Type: Notice
Date: 2017-07-27
Agency: Environmental Protection Agency
Section 5(g) of the Toxic Substances Control Act (TSCA) requires EPA to publish in the Federal Register a statement of its findings after its review of TSCA section 5(a) notices when EPA makes a finding that a new chemical substance or significant new use is not likely to present an unreasonable risk of injury to health or the environment. Such statements apply to premanufacture notices (PMNs), microbial commercial activity notices (MCANs), and significant new use notices (SNUNs) submitted to EPA under TSCA section 5. This document presents statements of findings made by EPA on TSCA section 5(a) notices during the period from May 1, 2017 to May 31, 2017.
525 South Flower Street, Burbank, California; Notice of Proposed CERCLA Administrative Settlement Agreement
Document Number: 2017-15734
Type: Notice
Date: 2017-07-27
Agency: Environmental Protection Agency
In accordance with Section 122(i) of the Comprehensive Environmental Response, Compensation and Liability Act of 1980, as amended (CERCLA), notice is hereby given of a proposed administrative settlement with Jim Schnieders, in his capacity as Trustee of the Irma King Trust, to resolve the trust's civil liability for response costs related to the San Fernando Valley Area 2 Superfund Site (the Site). EPA enters into the settlement pursuant to Section 122(h)(1) of CERCLA. The settlement requires the Irma King Trust to pay $30,000 to resolve its liability pursuant to Section 107(a) of CERCLA for past and future response costs that EPA has incurred or will incur at the Site. The settlement includes a covenant not to sue pursuant to Sections 106 or 107(a) of CERCLA. For thirty (30) days following the date of publication of this Notice in the Federal Register, the Agency will receive written comments relating to the settlement. The Agency will consider all comments received and may modify or withdraw its consent to the settlement if comments received disclose facts or considerations that indicate the proposed settlement is inappropriate, improper, or inadequate. The Agency's response to any comments received will be available for public inspection at 75 Hawthorne Street, San Francisco, CA 94105.
Fenpyroximate; Pesticide Tolerances
Document Number: 2017-15728
Type: Rule
Date: 2017-07-27
Agency: Environmental Protection Agency
This regulation increases existing tolerances for residues of fenpyroximate in or on dried citrus pulp, citrus oil, and the citrus fruit group 10-10. Nichino America, Inc. requested these tolerance increases under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Notice of Open Meeting of the Environmental Financial Advisory Board (EFAB)
Document Number: 2017-15723
Type: Notice
Date: 2017-07-27
Agency: Environmental Protection Agency
The EPA's Environmental Financial Advisory Board (EFAB) will hold a public meeting on August 22-23, 2017. EFAB is an EPA advisory committee chartered under the Federal Advisory Committee Act to provide advice and recommendations to EPA on creative approaches to funding environmental programs, projects, and activities. The purpose of this meeting is to hear from informed speakers on environmental finance issues, proposed legislation, and EPA priorities; to discuss activities, progress, and preliminary recommendations with regard to current EFAB work projects; and to consider requests for assistance from EPA program offices. Environmental finance discussions and presentations are expected on, but not limited to, the following topics: Decentralized wastewater systems; lead risk reduction; public- private partnerships; domestic recycling programs; water infrastructure financing and environmental justice; water quality restoration in the Chesapeake Bay Watershed; Rural Alaska Waste Backhaul Service Program; and drinking water and clean water state revolving fund (SRF) funding to address lead fixture replacement projects. The meeting is open to the public; however, seating is limited. All members of the public who wish to attend the meeting must register, in advance, no later than Monday, August 7, 2017.
Tolpyralate; Pesticide Tolerances
Document Number: 2017-15717
Type: Rule
Date: 2017-07-27
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of tolpyralate in or on field corn, popcorn, and sweet corn. ISK Biosciences Corporation requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Expedited Approval of Alternative Test Procedures for the Analysis of Contaminants Under the Safe Drinking Water Act; Analysis and Sampling Procedures
Document Number: 2017-15380
Type: Rule
Date: 2017-07-27
Agency: Environmental Protection Agency
This action announces the U.S. Environmental Protection Agency's (EPA's) approval of alternative testing methods for use in measuring the levels of contaminants in drinking water and determining compliance with national primary drinking water regulations. The Safe Drinking Water Act authorizes EPA to approve the use of alternative testing methods through publication in the Federal Register. EPA is using this streamlined authority to make 17 additional methods available for analyzing drinking water samples. This expedited approach provides public water systems, laboratories, and primacy agencies with more timely access to new measurement techniques and greater flexibility in the selection of analytical methods, thereby reducing monitoring costs while maintaining public health protection.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.