Environmental Protection Agency 2017 – Federal Register Recent Federal Regulation Documents

Results 851 - 900 of 1,524
Approval of California Air Plan Revisions, Antelope Valley Air Quality Management District
Document Number: 2017-14203
Type: Rule
Date: 2017-07-07
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the Antelope Valley Air Quality Management District (AVAQMD or ``District'') portion of the California State Implementation Plan (SIP). This revision concerns emissions of volatile organic compounds (VOCs) and oxides of nitrogen (NOX) from passenger vehicles. We are approving a local rule that encourages the use of rideshare alternatives as a means of travelling to worksites in the District.
Air Plan Approval; TN: Non-Interference Demonstration for Federal Low-Reid Vapor Pressure Requirement in Shelby County
Document Number: 2017-14202
Type: Rule
Date: 2017-07-07
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a noninterference demonstration that evaluates whether the change for the Federal Reid Vapor Pressure (RVP) requirements in Shelby County (hereinafter referred to as the ``Area'') would interfere with the Area's ability to meet the requirements of the Clean Air Act (CAA or Act). Tennessee submitted through the Tennessee Department of Environment and Conservation (TDEC), on April 12, 2017, a noninterference demonstration on behalf of the Shelby County Health Department requesting that EPA change the RVP requirements for Shelby County. Specifically, Tennessee's noninterference demonstration concludes that relaxing the federal RVP requirement from 7.8 pounds per square inch (psi) to 9.0 psi for gasoline sold between June 1 and September 15 of each year in Shelby County would not interfere with attainment or maintenance of the national ambient air quality standards (NAAQS or standards) or with any other CAA requirement.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of Georgia
Document Number: 2017-14215
Type: Notice
Date: 2017-07-06
Agency: Environmental Protection Agency
This notice announces EPA's approval of the State of Georgia's request to revise its National Primary Drinking Water Regulations Implementation EPA-authorized program to allow electronic reporting.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of North Carolina
Document Number: 2017-14207
Type: Notice
Date: 2017-07-06
Agency: Environmental Protection Agency
This notice announces EPA's approval of the State of North Carolina's request to revise its National Primary Drinking Water Regulations Implementation EPA-authorized program to allow electronic reporting.
CACI/Emergent and Arctic Slope Mission Services, LLC; Transfer of Data
Document Number: 2017-14201
Type: Notice
Date: 2017-07-06
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 CACI/Emergent and its subcontractor, Arctic Slope Mission Services, LLC, in accordance with the CBI regulations. CACI/Emergent and its subcontractor, Arctic Slope Mission Services, LLC, have been awarded a contract to perform work for OPP, and access to this information will enable CACI/Emergent and its subcontractor, Arctic Slope Mission Services, LLC, to fulfill the obligations of the contract.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Shpack Landfill Superfund Site
Document Number: 2017-14113
Type: Proposed Rule
Date: 2017-07-06
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 1 is issuing a Notice of Intent to Delete the Shpack Landfill Superfund Site (Site) located on Union Rd. and Peckham Streets in Norton and Attleboro, Massachusetts, from the National Priorities List (NPL) and requests public 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 Massachusetts, through the Massachusetts Department of Environmental Protection (MassDEP), have determined that all appropriate response actions under CERCLA, other than operation, maintenance, monitoring, 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 Shpack Landfill Superfund Site
Document Number: 2017-14112
Type: Rule
Date: 2017-07-06
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 1 is publishing a direct final Notice of Deletion of the Shpack Landfill Superfund Site (Site), located on Union Rd. and Peckham Streets in Norton and Attleboro, Massachusetts, 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 Massachusetts, through the Massachusetts Department of Environmental Protection (MassDEP), because EPA has determined that all appropriate response actions under CERCLA, other than operation, maintenance, monitoring, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Compliance Date Extension; Formaldehyde Emission Standards for Composite Wood Products
Document Number: 2017-14106
Type: Rule
Date: 2017-07-06
Agency: Environmental Protection Agency
In the Federal Register of May 24, 2017, EPA published both a direct final rule and proposed rule to extend the compliance dates and California Air Resource Board (CARB) Third Party Certifier (TPC) transitional period originally published in the Toxics Substances Control Act (TSCA) Title VI formaldehyde emission standards for composite wood products final rule on December 12, 2016. As noted in the direct final rule, if EPA received relevant adverse comment on the proposed amendments, the Agency would publish a timely withdrawal of the direct final rule in the Federal Register informing the public that the direct final action will not take effect. The Agency did receive adverse comment on the proposed rule amendments, and is therefore withdrawing the direct final rule and will instead proceed with a final rule based on the proposed rule after considering all public comments.
Product Cancellation Order for Certain Pesticide Registrations
Document Number: 2017-14086
Type: Notice
Date: 2017-07-06
Agency: Environmental Protection Agency
This notice announces EPA's order for the cancellations, voluntarily requested by the registrants and accepted by the Agency, of the products listed in Table 1 of Unit II., pursuant to the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA). This cancellation order follows a May 6, 2016, Federal Register, Notice of Receipt of Requests from the registrants listed in Table 2 of Unit II. to voluntarily cancel these product registrations. In the May 6, 2016 notice, EPA indicated that it would issue an order implementing the cancellations, 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 cancellations. 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.
Effluent Limitations Guidelines and Standards for the Dental Category
Document Number: C2-2017-12338
Type: Rule
Date: 2017-07-05
Agency: Environmental Protection Agency
Oxirane, 2-methyl, Polymer With Oxirane, Hydrogen Sulfate, Ammonium Salt and Potassium Salt; Tolerance Exemption
Document Number: 2017-14111
Type: Rule
Date: 2017-07-05
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of oxirane, 2-methyl, polymer with oxirane, hydrogen sulfate, ammonium salt and oxirane, 2-methyl, polymer with oxirane, hydrogen sulfate, potassium salt; when used as an inert ingredient in a pesticide chemical formulation. Clariant Corporation, 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 oxirane, 2-methyl, polymer with oxirane, hydrogen sulfate, ammonium salt and oxirane, 2-methyl, polymer with oxirane, hydrogen sulfate, potassium salt on food or feed commodities.
Flubendiamide; Pesticide Tolerances
Document Number: 2017-14108
Type: Rule
Date: 2017-07-05
Agency: Environmental Protection Agency
This regulation establishes a tolerance for residues of flubendiamide in or on tea at 50 parts per million (ppm). Nichino America, Inc. requested this tolerance under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Indaziflam; Pesticide Tolerances
Document Number: 2017-14107
Type: Rule
Date: 2017-07-05
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of indaziflam 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).
Titanium Dioxide; Exemption From the Requirement of a Tolerance
Document Number: 2017-14099
Type: Rule
Date: 2017-07-05
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of titanium dioxide (CAS Reg. No. 13463-67- 7) in honey when used as an inert ingredient (colorant) at a concentration of not more than 0.1% by weight in pesticide formulations intended for varroa mite control around bee hives. Bayer Healthcare, LLC 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 titanium dioxide resulting from this use.
Registration Review Proposed Interim Decisions for Aliphatic Esters, Mepiquat Chloride and Mepiquat Pentaborate, Propylene Glycol and Dipropylene Glycol, Triethylene Glycol, Bromuconazole, and Case Closures for ADAO, DMHMP, and Nuosept 145; Notice of Availability
Document Number: 2017-14096
Type: Notice
Date: 2017-07-05
Agency: Environmental Protection Agency
This notice announces the availability of EPA's proposed interim registration review decisions and opens a 60-day public comment period on the proposed interim decisions. 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, that the pesticide can perform its intended function without unreasonable adverse effects on human health or the environment. 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. This document also announces the closure of the registration review cases for Amines, C10-16-alkyldimethyl, N-oxides (ADAO) (Case 5003, and Docket ID Number: EPA-HQ-OPP-2011-0616); 1H-Pyrazole-1-methanol, 3,5- dimethyl (DMHMP) (Case 5035, and Docket ID Number: EPA-HQ-OPP-2011- 0619); and Nuosept (Cosan) 145 (Case 3052, and Docket ID Number: EPA- HQ-OPP-2008-0335) because all of the registrations in the U.S. have been cancelled.
Pyroxsulam; Pesticide Tolerances
Document Number: 2017-14091
Type: Rule
Date: 2017-07-05
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of pyroxsulam in or on teff, grain; teff, forage; teff, hay; and teff, straw. Dow AgroSciences LLC requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Pesticide Emergency Exemptions; Agency Decisions and State and Federal Agency Crisis Declarations
Document Number: 2017-14089
Type: Notice
Date: 2017-07-05
Agency: Environmental Protection Agency
EPA has granted emergency exemptions under the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) for use of pesticides as listed in this notice. The exemptions were granted during the period January 1, 2017 to March 31, 2017 to control unforeseen pest outbreaks.
Product Cancellation Order for Certain Pesticide Registrations
Document Number: 2017-14088
Type: Notice
Date: 2017-07-05
Agency: Environmental Protection Agency
This notice announces EPA's order for the cancellations, voluntarily requested by the registrants and accepted by the Agency, of the products listed in Table 1 of Unit II., pursuant to the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA). This cancellation order follows a June 8, 2016 Federal Register Notice of Receipt of Requests from the registrants listed in Table 2 of Unit II. to voluntarily cancel these product registrations. In the June 8, 2016 notice, EPA indicated that it would issue an order implementing the cancellations, unless the Agency received substantive comments within the 180-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 cancellations. 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.
Certain New Chemicals or Significant New Uses; Statements of Findings for March 2017
Document Number: 2017-14084
Type: Notice
Date: 2017-07-05
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 March 1, 2017 to March 31, 2017.
Air Plan Approval and Designation of Areas; KY; Redesignation of the Kentucky Portion of the Cincinnati-Hamilton 2008 8-Hour Ozone Nonattainment Area to Attainment
Document Number: 2017-13994
Type: Rule
Date: 2017-07-05
Agency: Environmental Protection Agency
On August 26, 2016, the Commonwealth of Kentucky, through the Kentucky Energy and Environment Cabinet, Division for Air Quality (DAQ), submitted a request for the Environmental Protection Agency (EPA) to redesignate the Kentucky portion of the tri-state Cincinnati- Hamilton, Ohio-Kentucky-Indiana 2008 8-hour ozone nonattainment area (hereinafter referred to as the ``Cincinnati-Hamilton, OH-KY-IN Area'' or ``Area'') to attainment for the 2008 8-hour ozone National Ambient Air Quality Standards (NAAQS) and to approve the portions of the State Implementation Plan (SIP) revision containing a maintenance plan and base year emissions inventory for the Area. EPA is taking final action to approve the Commonwealth's base year emissions inventory for the Kentucky portion of the Area; to approve the Commonwealth's plan for maintaining attainment of the 2008 8-hour ozone NAAQS in the Area, including motor vehicle emission budgets (MVEBs) for nitrogen oxides (NOX) and volatile organic compounds (VOC) for the years 2020 and 2030 for the Kentucky portion of the Area; and to redesignate the Kentucky portion of the Area to attainment for the 2008 8-hour ozone NAAQS. Through separate actions, EPA has approved the redesignation requests and maintenance plans for both the Ohio and Indiana portions of the Area.
Air Plan Approval; Rhode Island; Reasonably Available Control Technology for US Watercraft, LLC
Document Number: 2017-13907
Type: Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Rhode Island. The revision consists of a reasonably available control technology (RACT) approval for a volatile organic compound (VOC) emission source in Rhode Island, specifically, US Watercraft, LLC. This action is being taken in accordance with the Clean Air Act.
Air Plan Approval; Rhode Island; Reasonably Available Control Technology for US Watercraft, LLC
Document Number: 2017-13906
Type: Proposed Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a State Implementation Plan (SIP) revision submitted by the State of Rhode Island. The revision consists of a reasonably available control technology approval for a volatile organic compound emission source in Rhode Island, specifically, US Watercraft, LLC. This action is being taken in accordance with the Clean Air Act.
Proposed Information Collection Request; Comment Request; Clean Water Act Section 404 State-Assumed Programs; EPA ICR No. 0220.13, OMB Control No. 2040-0168
Document Number: 2017-13905
Type: Notice
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is planning to submit an information collection request (ICR), ``Clean Water Act Section 404 State-Assumed Programs'' (EPA ICR No. 0220.13, OMB Control No. 2040-0168) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act. Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a proposed extension of the ICR No. 0220.12, which is currently approved through November 30, 2017. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Air Plan Approval; FL: Hillsborough and Nassau Areas; SO2
Document Number: 2017-13892
Type: Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving two State Implementation Plan (SIP) revisions, submitted by the State of Florida, through the Florida Department of Environmental Protection (FL DEP), to EPA on April 3, 2015, for the purpose of providing for attainment of the 2010 primary Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS) in the Hillsborough County and Nassau County SO2 nonattainment areas (hereafter referred to as the ``Hillsborough Area,'' ``Nassau Area,'' or ``Areas''). The Hillsborough Area is comprised of the portion of Hillsborough County in Florida surrounding the Mosaic Fertilizer facility (hereafter referred to as ``Mosaic''). The Nassau Area comprises the portion of Nassau County in Florida surrounding the Rayonier Performance Fibers, LLC sulfite pulp mill (hereafter referred to as ``Rayonier''). EPA concludes that Florida has appropriately demonstrated that attainment with the 2010 1-hour primary SO2 NAAQS will occur in the Nassau and Hillsborough Areas by the applicable attainment dates, and that the plans meet the other applicable requirements under the Clean Air Act (CAA or Act). As a part of approving the attainment demonstrations, EPA is taking final action to approve into the Florida SIP the SO2 emissions limits and associated compliance parameters for both Areas.
Air Plan Approval; FL: Revisions to New Source Review, Definitions and Small Business Assistance Programs
Document Number: 2017-13862
Type: Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking direct final action to approve changes to the Florida State Implementation Plan (SIP) to update definitions and make administrative edits to regulations for the Plantwide Applicability Limits (PALs) and Florida's Small Business Assistance program (SBA). EPA is proposing to approve portions of a SIP revision submitted by the State of Florida, through the Florida Department of Environmental Protection (FDEP) on July 1, 2011, to update definitions and make administrative edits to PALs and the SBA. This action is being taken pursuant to the Clean Air Act (CAA or Act).
Air Plan Approval; FL: Revisions to New Source Review, Definitions and Small Business Assistance Programs
Document Number: 2017-13861
Type: Proposed Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking direct final action to approve changes to the Florida State Implementation Plan (SIP) to update definitions and make administrative edits to regulations for the Plantwide Applicability Limits and Florida's Small Business Assistance program. EPA is proposing to approve portions of a SIP revision submitted by the State of Florida, through the Florida Department of Environmental Protection on July 1, 2011, to update definitions and make administrative edits to Plantwide Applicability Limits and the Small Business Assistance program. This action is being taken pursuant to the Clean Air Act.
Approval and Promulgation of Air Quality State Implementation Plans; California; Ambient Ozone Monitoring Requirements
Document Number: 2017-13860
Type: Proposed Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a portion of a state implementation plan (SIP) submission from the State of California regarding Clean Air Act (CAA or ``Act'') requirements for ambient ozone monitoring in the Bakersfield Metropolitan Statistical Area (MSA) for the 1997 ozone and 2008 ozone national ambient air quality standards (NAAQS or ``standards''). The SIP submission is intended to revise a portion of the State's ``infrastructure'' SIP that, more broadly, provides for implementation, maintenance, and enforcement of the standards. We are taking comments on this proposal and plan to follow with a final action.
EPA Information Collection Request Number 2265.03; Proposed Information Collection Request; Comment Request; Information Collection Activities Associated With the SmartWay Transport Partnership
Document Number: 2017-13859
Type: Notice
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency is planning to submit an information collection request (ICR), ``Information Collection Activities Associated with the SmartWay Transport Partnership'' (EPA ICR No. 2265.03, OMB Control No. 2060-0663) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act. Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a proposed extension of the ICR, which is currently approved through July 31, 2017. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Air Plan Approval; Kentucky; Removal of Stage II Gasoline Vapor Recovery Program
Document Number: 2017-13858
Type: Proposed Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve changes to the Kentucky State Implementation Plan (SIP) submitted by the Commonwealth of Kentucky through its Energy and Environment Cabinet (EEC) on November 10, 2016, for the Louisville Metro Air Pollution Control District (District). This SIP revision seeks to remove Stage II vapor control requirements for new and upgraded gasoline dispensing facilities and allow for the decommissioning of existing Stage II equipment in Jefferson County, Kentucky. EPA has preliminarily determined that Kentucky's November 10, 2016, SIP revision is approvable because it is consistent with the Clean Air Act (CAA or Act).
Approval and Promulgation of Implementation Plans; New Jersey; Revised Format for Materials Being Incorporated by Reference
Document Number: 2017-13657
Type: Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is revising the format for materials submitted by New Jersey that have been incorporated by reference (IBR) into its State Implementation Plan (SIP). The regulations and other materials affected by this format change have all been previously submitted by New Jersey and approved by EPA as SIP revisions. This format revision will primarily affect the ``Identification of plan'' section as well as the format of the SIP materials that will be available for public inspection at the National Archives and Records Administration (NARA), and the EPA Region 2 Office. EPA is also adding a table in the ``Identification of plan'' section, which summarizes the approval actions that EPA has taken on the regulatory and non- regulatory portions of the New Jersey SIP.
Approval and Limited Approval and Limited Disapproval of Air Quality Implementation Plans; California; Mendocino County Air Quality Management District; Stationary Source Permits
Document Number: 2017-13188
Type: Rule
Date: 2017-07-03
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is finalizing action on four permitting rules submitted as a revision to the Mendocino County Air Quality Management District (``MCAQMD'' or ``the District'') portion of the applicable state implementation plan (SIP) for the State of California pursuant to requirements under the Clean Air Act (CAA or Act). We are finalizing a limited approval and limited disapproval of one rule and finalizing approval of the remaining three permitting rules. The amended rules govern the issuance of permits for stationary sources, including review and permitting of minor sources, and major sources and major modifications under part C of title I of the Act. The limited disapproval action triggers an obligation for EPA to promulgate a Federal Implementation Plan (FIP) for the specific New Source Review (NSR) program deficiencies unless California submits and we approve SIP revisions that correct the deficiencies within two years of the final action.
Greenhouse Gas Emissions and Fuel Efficiency Standards for Medium- and Heavy-Duty Engines and Vehicles-Phase 2
Document Number: C1-2016-21203
Type: Rule
Date: 2017-06-30
Agency: Environmental Protection Agency, National Highway Traffic Safety Administration, Department of Transportation
Environmental Impact Statements; Notice of Availability
Document Number: 2017-13831
Type: Notice
Date: 2017-06-30
Agency: Environmental Protection Agency
National Oil and Hazardous Substances Pollution Contingency Plan National Priorities List: Partial Deletion of the Mystery Bridge Road/U.S. Highway 20 Superfund Site
Document Number: 2017-13679
Type: Proposed Rule
Date: 2017-06-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 8 is issuing a notice of Intent to Partially Delete the property currently owned by Tallgrass Energy Partners, LP (formerly owned by KM Upstream LLC and hereinafter referred to as the former KMI Property), on the Mystery Bridge Road/U.S. Highway 20 Site (Site) from the National Priorities List (NPL). The Site is located in Natrona County, northeast of Casper, Wyoming. EPA requests public comment 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 and Contingency Plan (NCP). The EPA and the State of Wyoming, through the Wyoming Department of Environmental Quality (WDEQ), have determined that all appropriate response actions, other than maintenance of institutional controls and five-year reviews, have been completed for the former KMI source area and the resultant groundwater contamination. However, this deletion does not preclude future actions under Superfund. This partial deletion pertains to the former KMI Property of OU1 and OU2 formerly containing the benzene, toluene, ethylbenzene, and total xylenes (collectively known as BTEX) groundwater plume and source soils, respectively. The remaining area and media of both OU1 and OU2 containing the volatile halogenated organic chemicals (VHOs) source soils and plume, which are attributable to the Dow Chemical Company/Dowell Schlumberger, Inc. (DOW/DSI) facility, will remain on the NPL and are not being considered for deletion as part of this action. A map and the description of the surveyed boundaries of the former KMI Property are included in the docket and at the information repositories listed below.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Mystery Bridge Road/U.S. Highway 20 Superfund Site
Document Number: 2017-13678
Type: Rule
Date: 2017-06-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 8 is publishing a direct final notice of Partial Deletion of the property currently owned by Tallgrass Energy Partners, LP, (formerly owned by KM Upstream LLC and hereinafter referred to as the former KMI Property), on the Mystery Bridge Road/U.S. Highway 20 Site (Site) from the National Priorities List (NPL). The Site is located in Natrona County, northeast of Casper, Wyoming. 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 and Contingency Plan (NCP). This direct final partial deletion is being published by EPA with the concurrence of the State of Wyoming through the Wyoming Department of Environmental Quality (WDEQ) because EPA has determined that all appropriate response actions under CERCLA, other than maintenance of institutional controls and five-year reviews, have been completed for the former KMI source area and the resultant groundwater contamination. However, this deletion does not preclude future actions under Superfund. This partial deletion pertains to the former KMI Property. EPA is proposing to delete the entire former KMI Property from the NPL, including the groundwater (OU1) and the soil/former source area (OU2). The remaining areas and media of the Site for both OU1 and OU2 containing the volatile halogenated organic chemicals (VHOs) source soils and plume, which are attributable to the Dow Chemical Company/ Dowell Schlumberger, Inc. (DOW/DSI) facility, will remain on the NPL and are not being considered for deletion as part of this action. However, this partial deletion does not preclude future actions under Superfund.
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of Idaho
Document Number: 2017-13663
Type: Notice
Date: 2017-06-30
Agency: Environmental Protection Agency
This notice announces EPA's approval of the State of Idaho's request to revise its National Primary Drinking Water Regulations Implementation EPA-authorized program to allow electronic reporting.
Air Plan Approval; Illinois; Revised Format for Materials Incorporated by Reference
Document Number: 2017-13659
Type: Rule
Date: 2017-06-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is revising the format for materials that are made part of the Illinois State Implementation Plan (SIP) through the process of incorporation by reference (IBR). The regulations and materials affected by this format change have all been previously submitted by Illinois and approved by EPA as part of the SIP.
Notice of Meeting of the EPA Children's Health Protection Advisory Committee (CHPAC)
Document Number: 2017-13656
Type: Notice
Date: 2017-06-30
Agency: Environmental Protection Agency
Pursuant to the provisions of the Federal Advisory Committee Act, Public Law 92-463, notice is hereby given that the next meeting of the Children's Health Protection Advisory Committee (CHPAC) will be held July 18 and 19 at the Holiday Inn Capitol, 550 C Street SW., Washington, DC 20024. The CHPAC advises the Environmental Protection Agency on science, regulations, and other issues relating to children's environmental health.
Approval of California Air Plan Revisions, Great Basin Unified Air Pollution Control District and Town of Mammoth Lakes
Document Number: 2017-13197
Type: Proposed Rule
Date: 2017-06-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve revisions to the Great Basin Unified Air Pollution Control District (GBUAPCD) and the Town of Mammoth Lakes portion of the California State Implementation Plan (SIP). These revisions concern particulate matter (PM) emissions from wood burning devices and road dust in the Town of Mammoth Lakes. We are proposing to approve local rules to regulate these emission sources under the Clean Air Act (CAA or the Act).
Approval of California Air Plan Revisions, Great Basin Unified Air Pollution Control District and the Town of Mammoth Lakes
Document Number: 2017-13196
Type: Rule
Date: 2017-06-30
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking direct final action to approve revisions to the Great Basin Unified Air Pollution Control District (GBUAPCD) and the Town of Mammoth Lakes portion of the California State Implementation Plan (SIP). These revisions concern emissions of particulate matter (PM) from wood burning devices and road dust in the Town of Mammoth Lakes. We are approving local rules that regulate these emission sources under the Clean Air Act (CAA or the Act).
Proposed Information Collection Request; Comment Request; Modification of Secondary Treatment Requirements for Discharges Into Marine Waters (Renewal)
Document Number: 2017-13677
Type: Notice
Date: 2017-06-29
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is planning to submit an information collection request (ICR), ``Modification of Secondary Treatment Requirements for Discharges into Marine Waters (Renewal)'' (EPA ICR No. 0138.11, OMB Control No. 2040-0088) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act (PRA). Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a ``proposed extension of the Information Collection Request (ICR), which is currently approved through 06/30/2017''. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Proposed Information Collection Request; Comment Request; Information Collection Request Renewal for the NOX
Document Number: 2017-13676
Type: Notice
Date: 2017-06-29
Agency: Environmental Protection Agency
The Environmental Protection Agency(EPA) is planning to submit an information collection request (ICR), ``Information Collection Request Renewal for the NOX Budget Trading Program to Reduce the Regional Transport of Ozone'' (EPA ICR No. 1857.07, OMB Control No. 2060-0445) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act. Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a proposed extension of the ICR, which is currently approved through August 31, 2017. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Proposed Information Collection Request; Comment Request; Regulation of Fuels and Fuel Additives: Gasoline Volatility
Document Number: 2017-13675
Type: Notice
Date: 2017-06-29
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is planning to submit an information collection request (ICR), Regulation of Fuels and Fuel Additives: Gasoline Volatility (EPA ICR No. 1367.11, OMB control No. 2060-0178), to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act (PRA). Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection. This is a proposed extension of the ICR, which is currently approved through August 31, 2017. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Proposed Information Collection Request; Comment Request; ICR Supporting Statement Information Collection Request for National Pollutant Discharge Elimination System (NPDES) Program (Renewal)
Document Number: 2017-13672
Type: Notice
Date: 2017-06-29
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is planning to submit an information collection request (ICR), ``ICR Supporting Statement Information Collection Request for National Pollutant Discharge Elimination System (NPDES) Program (Renewal)'' (EPA ICR No. 0229.22, OMB Control No. 2040-0004) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act (PRA). Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection. This is a proposed revision of the ICR which is currently approved through December 31, 2017. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Air Plan Approval; Alabama: Infrastructure Requirements for the 2012 PM2.5
Document Number: 2017-13671
Type: Proposed Rule
Date: 2017-06-29
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve portions of the December 9, 2015, State Implementation Plan (SIP) submission, submitted by the State of Alabama, through the Alabama Department of Environmental Management (ADEM), for inclusion into the Alabama SIP. This proposal pertains to the infrastructure requirements of the Clean Air Act (CAA or Act) for the 2012 annual 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.'' ADEM certified that the Alabama SIP contains provisions that ensure the 2012 Annual PM2.5 NAAQS is implemented, enforced, and maintained in Alabama. EPA is proposing to determine that Alabama's infrastructure SIP submission provided to EPA on December 9, 2015, satisfies certain required infrastructure elements for the 2012 Annual PM2.5 NAAQS.
Air Plan Approval; Kentucky; Revisions to Jefferson County Emissions Monitoring and Reporting
Document Number: 2017-13670
Type: Proposed Rule
Date: 2017-06-29
Agency: Environmental Protection Agency
On March 22, 2011, and April 20, 2011, the Commonwealth of Kentucky, through the Kentucky Division for Air Quality (KDAQ), submitted revisions 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 the April 20, 2011, submittal and the portions of the March 22, 2011, submittal concerning revisions to the District's stationary source emissions monitoring and reporting requirements because the Commonwealth has demonstrated that these changes are consistent with the Clean Air Act (CAA or Act).
See the Item Specific Docket Numbers Provided in the Text: Proposed Information Collection Request; Comment Request; See Item Specific ICR Titles Provided in the Text
Document Number: 2017-13669
Type: Notice
Date: 2017-06-29
Agency: Environmental Protection Agency
The Environmental Protection Agency is planning to submit the below listed information collection requests (ICRs) (See item specific ICR title, EPA ICR Number and OMB Control Number provided in the text) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act. Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. These are proposed extension of 70 currently approved ICRs, and request for approval of two new collections. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Approval of Section 112(l) Authority for Hazardous Air Pollutants; Equivalency by Permit Provisions; National Emission Standards for Hazardous Air Pollutants; Plating and Polishing Operations
Document Number: 2017-13668
Type: Proposed Rule
Date: 2017-06-29
Agency: Environmental Protection Agency
On December 12, 2016, pursuant to section 112(l) of the Clean Air Act (CAA), the Tennessee Department of Environment and Conservation (TDEC) requested approval to implement and enforce State permit terms and conditions that substitute for the National Emission Standards for Hazardous Air Pollutants (NESHAP) from Plating and Polishing Operations with respect to the operation of the Ellison Surface Technologies, Inc. facility in Morgan County, Tennessee (Ellison). The Environmental Protection Agency is proposing to approve this request, and thus, proposing to grant TDEC the authority to implement and enforce alternative requirements in the form of title V permit terms and conditions after the EPA has approved the State's alternative requirements.
Promulgation of State Implementation Plan Revisions; Infrastructure Requirements for the 2010 SO2
Document Number: 2017-13667
Type: Proposed Rule
Date: 2017-06-29
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve elements of State Implementation Plan (SIP) revisions from the State of North Dakota to demonstrate the State meets infrastructure requirements of the Clean Air Act (Act or CAA) for the National Ambient Air Quality Standards (NAAQS) promulgated for sulfur dioxide (SO2) on June 2, 2010 (40 CFR 50.17) and fine particulate matter (PM2.5) on January 15, 2013 (78 FR 3086). Section 110(a) of the CAA requires that each state submit a SIP for the implementation, maintenance and enforcement of each NAAQS promulgated by the EPA.
Approval of Section 112(l) Authority for Hazardous Air Pollutants; Equivalency by Permit Provisions; National Emission Standards for Hazardous Air Pollutants; Plating and Polishing Operations
Document Number: 2017-13665
Type: Rule
Date: 2017-06-29
Agency: Environmental Protection Agency
On December 12, 2016, pursuant to section 112(l) of the Clean Air Act (CAA), the Tennessee Department of Environment and Conservation (TDEC) requested approval to implement and enforce State permit terms and conditions that substitute for the National Emission Standards for Hazardous Air Pollutants (NESHAP) from Plating and Polishing Operations with respect to the operation of the Ellison Surface Technologies, Inc., facility in Morgan County, Tennessee (Ellison). The Environmental Protection Agency is approving this request, and thus, granting TDEC the authority to implement and enforce alternative requirements in the form of title V permit terms and conditions after the EPA has approved the State's alternative requirements.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.