Environmental Protection Agency February 1, 2018 – Federal Register Recent Federal Regulation Documents

Approval and Promulgation of Air Quality Implementation Plans; State of Maryland; Control of Emissions From Existing Commercial and Industrial Solid Waste Incinerator Units
Document Number: 2018-02059
Type: Proposed Rule
Date: 2018-02-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to notify the public that it has received a negative declaration for commercial and industrial solid waste incineration (CISWI) units within the State of Maryland. This negative declaration certifies that CISWI units subject to the requirements of sections 111(d) and 129 of the Clean Air Act (CAA) do not exist within the jurisdictional boundaries of the State of Maryland. EPA is accepting the negative declaration in accordance with the requirements of the CAA.
Notification of a Public Teleconference of the Science Advisory Board Chemical Assessment Advisory Committee Augmented for the Review of EPA's Draft Ethyl Tertiary Butyl Ether (ETBE) and tert-Butyl Alcohol (tert-butanol; tBA) Assessments
Document Number: 2018-02058
Type: Notice
Date: 2018-02-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Science Advisory Board (SAB) Staff Office announces a public teleconference of the SAB Chemical Assessment Advisory Committee augmented for the review of two EPA draft assessments; Toxicological Review for Ethyl Tertiary Butyl Ether (ETBE) (External Review Draft, dated June 2017); and Toxicological Review of tert-Butyl Alcohol (tert-butanol or tBA) (External Review Draft, dated June 2017) (CAAC augmented for ETBE/tBA Panel or Panel). The Panel will meet to discuss its draft peer review report regarding the two EPA draft assessments named above.
Consolidated Rules of Practice Governing the Administrative Assessment of Civil Penalties, Issuance of Compliance or Corrective Action Orders, and the Revocation/Termination or Suspension of Permits; Procedures for Decisionmaking; Correction
Document Number: 2018-02055
Type: Rule
Date: 2018-02-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) published a document in the Federal Register on January 9, 2017. That document revised filing and service requirements in permit appeal proceedings before the Environmental Appeals Board, but in doing so two subsections of the procedural rule were inadvertently and unintentionally removed. This rule corrects that inadvertent removal as well as two other non-substantive typographical errors in the rule.
Clean Air Act Operating Permit Program; Petition for Objection to Proposed Permit for Alon USA-Bakersfield Refinery, San Joaquin Valley Unified Air Pollution Control District
Document Number: 2018-02051
Type: Notice
Date: 2018-02-01
Agency: Environmental Protection Agency
This document announces that the Environmental Protection Agency (EPA) Administrator has responded to a citizen petition asking the EPA to object to the proposed issuance of an Authority to Construct/Certificate of Conformity (Permit) issued by the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD). Specifically, on December 21, 2016, the then Administrator granted Part V of the December 16, 2014 petition (Petition) and on July 28, 2017, the current Administrator denied Parts II and III of the Petition submitted by the Association of Irritated Residents, Center for Biological Diversity, and the Sierra Club to object to SJVUAPCD's proposed issuance of the Permit for the Alon USABakersfield Refinery located in Kern County, California.
Clean Air Act Operating Permit Program; Petitions for Objection to Proposed Permits for Linn Operating, Inc.-Fairfield Lease and Ethyl D Lease, San Joaquin Valley Unified Air Pollution Control District
Document Number: 2018-02049
Type: Notice
Date: 2018-02-01
Agency: Environmental Protection Agency
This document announces that the Environmental Protection Agency (EPA) Administrator has responded to two citizen petitions asking the EPA to object to the proposed issuance of two Authority to Construct/Certificate of Conformity documents (Permits) issued by the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD). Specifically, the Administrator has denied the June 24, 2015 petitions (Petitions) submitted by the Climate Change Law Foundation to object to SJVUAPCD's proposed issuance of the Permits for the Linn Operating, Inc.Fairfield and Ethyl D Leases located in Kern County, California.
Proposed CERCLA Cost Recovery Settlement for the Facet Enterprises, Inc. Superfund Site, Elmira Heights, Chemung County, New York
Document Number: 2018-02046
Type: Notice
Date: 2018-02-01
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 Motor Components, LLC (``Motor Components'') and Honeywell International, Inc. (``Honeywell'') (collectively, ``Settling Parties'') for the Facet Enterprises, Inc. Superfund Site (``Site''), located in Elmira Heights, Chemung County, New York.
Dicloran (DCNA); Amendments To Terminate Uses for Certain Pesticide Registrations
Document Number: 2018-02027
Type: Notice
Date: 2018-02-01
Agency: Environmental Protection Agency
This notice announces EPA's final order for the amendments to terminate uses, voluntarily requested by the registrant and accepted by the Agency, of products containing dicloran (DCNA), pursuant to section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended. This termination order follows a March 16, 2016 Federal Register Notice of Receipt of Request from the registrant listed in Table 2 of Unit III. to voluntarily amend product registrations to terminate DCNA use on certain products. The Agency hereby issues in this notice a termination order granting the requested amendments to terminate DCNA use on certain products. Any distribution, sale, or use of the products subject to this termination order is permitted only in accordance with the terms of this order, including any existing stocks provisions.
Approval and Promulgation of Implementation Plans; Louisiana; Interstate Transport Requirements for the 2012 PM2.5
Document Number: 2018-01955
Type: Proposed Rule
Date: 2018-02-01
Agency: Environmental Protection Agency
Pursuant to the Federal Clean Air Act (CAA or Act), the Environmental Protection Agency (EPA) is proposing to approve portions of the Louisiana State Implementation Plan (SIP) submittal and a technical supplement addressing the CAA requirement that SIPs address the potential for interstate transport of air pollution to significantly contribute to nonattainment or interfere with maintenance of the 2012 fine particulate matter (PM2.5) National Ambient Air Quality Standards (NAAQS) in other states. EPA is proposing to determine that emissions from Louisiana sources do not contribute significantly to nonattainment in, or interfere with maintenance by, any other state with regard to the 2012 PM2.5 NAAQS.
Air Plan Approval; Illinois; Nonattainment Plans for the Lemont and Pekin SO2
Document Number: 2018-01925
Type: Rule
Date: 2018-02-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve State Implementation Plan (SIP) revisions, which Illinois submitted to EPA on March 2, 2016, and supplemented on August 8, 2016 and May 4, 2017, for attaining the 2010 1-hour sulfur dioxide (SO2) primary national ambient air quality standard (NAAQS) for the Lemont and Pekin areas. These revisions (herein called the nonattainment plans or plans) include Illinois' attainment demonstration and other elements required under the Clean Air Act (CAA) for the two areas. In addition to an attainment demonstration, the plans address: The requirement for meeting reasonable further progress (RFP) toward attainment of the NAAQS; reasonably available control measures and reasonably available control technology (RACM/RACT); emission inventories; and contingency measures. EPA further concludes that Illinois has demonstrated that the plans' provisions provide for attainment of the 2010 1-hour primary SO2 NAAQS in the Lemont and Pekin areas by the attainment date of October 4, 2018. EPA proposed this action on October 5, 2017 and received one public comment in response.
Air Plan Approval; Indiana; Infrastructure SIP Requirements for the 2012 PM2.5
Document Number: 2018-01924
Type: Rule
Date: 2018-02-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving 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. EPA proposed this action on August 31, 2017, and received one public comment in response.
Montana Second 10-Year Carbon Monoxide Maintenance Plan for Missoula
Document Number: 2018-01854
Type: Rule
Date: 2018-02-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to re-approve a State Implementation Plan (SIP) revision submitted by the State of Montana. On September 19, 2016, the Governor of Montana submitted to the EPA a Clean Air Act (CAA) section 175A(b) second 10-year maintenance plan for the Missoula, Montana area for the carbon monoxide (CO) National Ambient Air Quality Standard (NAAQS). This limited maintenance plan (LMP) addresses maintenance of the CO NAAQS for a second 10-year period beyond the original redesignation. This action is being taken under sections 110 and 175A of the CAA.
Approval and Promulgation of Air Quality Implementation Plans; State of Colorado; Revisions to the Transportation Conformity Consultation Process
Document Number: 2018-01853
Type: Proposed Rule
Date: 2018-02-01
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a State Implementation Plan (SIP) revision submitted by Colorado on May 16, 2017. The May 16, 2017 SIP revision addresses minor changes and typographical corrections to the transportation conformity requirements of Colorado's Regulation Number 10 ``Criteria for Analysis of Conformity.'' These actions are being taken under section 110 of the Clean Air Act.
Repeal of Carbon Pollution Emission Guidelines for Existing Stationary Sources: Electric Utility Generating Units
Document Number: 2018-01321
Type: Proposed Rule
Date: 2018-02-01
Agency: Environmental Protection Agency
On October 16, 2017, the Environmental Protection Agency (EPA) published a proposal to announce its intention to repeal the Carbon Pollution Emission Guidelines for Existing Stationary Sources: Electric Utility Generating Units, commonly referred to as the Clean Power Plan, as promulgated on October 23, 2015. The proposal also requested public comment on the proposed rule. The EPA held public hearings on November 28 and 29, 2017, in Charleston, West Virginia, and extended the public comment period until January 16, 2018. In response to numerous requests for additional opportunities for the public to provide oral testimony on the proposed rule in more than one location, the EPA is announcing that three listening sessions will be held. In addition, the EPA will reopen the public comment period until April 26, 2018.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.