Environmental Protection Agency April 20, 2020 – Federal Register Recent Federal Regulation Documents

Integrated Science Assessment for Ozone and Related Photochemical Oxidants
Document Number: 2020-08333
Type: Notice
Date: 2020-04-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is announcing the availability of a final document titled, ``Integrated Science Assessment for Ozone and Related Photochemical Oxidants (Final)'' (EPA/ 600/R-20/012). The document was prepared by the Center for Public Health and Environmental Assessment (CPHEA) within EPA's Office of Research and Development (ORD) as part of the review of the primary (health-based) and secondary (welfare-based) ozone national ambient air quality standards (NAAQS) and represents an update of the 2013 Integrated Science Assessment (ISA) for ozone and related photochemical oxidants. The ISA, in conjunction with additional technical and policy assessments, provides the basis for EPA's decisions on the adequacy of the current NAAQS and the appropriateness of possible alternative standards.
Privacy Act of 1974; System of Records
Document Number: 2020-08288
Type: Notice
Date: 2020-04-20
Agency: Environmental Protection Agency
Pursuant to the provisions of the Privacy Act of 1974, the Office of Inspector General (OIG) is giving notice that it proposes to modify the point of contact, retention and disposal, system manager and address, notification procedures, and the inclusion of the new general routine uses identified per OMB M-17-12 of an existing system of records, Inspector General Enterprise Management System (IGEMS) Hotline Module (EPA-30).
Notice of Charter Renewal
Document Number: 2020-08242
Type: Notice
Date: 2020-04-20
Agency: Environmental Protection Agency
The Charter for the United States Environmental Protection Agency's (EPA) Environmental Financial Advisory Board (EFAB) will be renewed for an additional two-year period, as a necessary committee which is in the public interest, in accordance with the provisions of the Federal Advisory Committee Act (FACA). The purpose of the EFAB is to provide advice and recommendations to the EPA Administrator on issues associated with environmental financing. It is determined that the EFAB is in the public interest in connection with the performance of duties imposed on the Agency by law. Inquiries may be directed to Stephanie Sanzone, Water Infrastructure and Resiliency Finance Center, U.S. EPA, 1200 Pennsylvania Avenue NW, Washington, DC 20460 (Mail Code: 4204M), Telephone (202) 564-2839, or sanzone.stephanie@epa.gov.
Air Plan Approval; Indiana; Lake and Porter Counties Redesignation to Attainment of the 2008 Ozone Standard and Section 182(f) NOX
Document Number: 2020-08031
Type: Proposed Rule
Date: 2020-04-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to find that the Chicago-Naperville, IL-IN-WI area (Chicago Area) is attaining the 2008 ozone National Ambient Air Quality Standard (NAAQS or standard) and to approve a request from the Indiana Department of Environmental Management (IDEM or Indiana) to redesignate the Indiana portion of the Chicago area to attainment for the 2008 ozone NAAQS because the request meets the statutory requirements for redesignation under the Clean Air Act (CAA). The Indiana portion of the Chicago 2008 ozone area consists of Lake and Porter Counties in Northwest Indiana. Indiana submitted this request on February 27, 2020. EPA is also proposing to approve, as a revision to the Indiana State Implementation Plan (SIP), the State's plan for maintaining the 2008 ozone NAAQS through 2030 in the Chicago area. EPA is also proposing to approve a waiver, for the Indiana portion of the Chicago area (Lake and Porter Counties), from the oxides of nitrogen (NOX) requirements of section 182(f) of the CAA. Finally, EPA finds adequate and is proposing to approve Indiana's 2025 and 2030 volatile organic compound (VOC) and oxides of nitrogen (NOX) Motor Vehicle Emission Budgets (MVEBs) for the Indiana portion of the Chicago area (Lake and Porter Counties).
Air Plan Approval and Air Quality Designation; Connecticut; Determination of Clean Data for the 2008 8-Hour Ozone Standard for the Greater Connecticut Area; Correction
Document Number: 2020-07599
Type: Proposed Rule
Date: 2020-04-20
Agency: Environmental Protection Agency
This document corrects information displayed in a Table within the proposed rule published in the Federal Register on March 27, 2020. The Environmental Protection Agency (EPA) published a proposed rule determining that the Greater Connecticut Serious 8-hour ozone nonattainment area had attained the 2008 8-hour National Ambient Air Quality Standard (NAAQS) for ozone.
Air Plan Approval; California; Placer County Air Pollution Control District; Stationary Source Permits
Document Number: 2020-07521
Type: Rule
Date: 2020-04-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is finalizing a limited approval and limited disapproval of a revision to the Placer County Air Pollution Control District (PCAPCD or ``District'') portion of the California State Implementation Plan (SIP). This revision concerns the District's New Source Review (NSR) permitting program for new and modified sources of air pollution under section 110(a)(2)(C) of the Clean Air Act (CAA or ``Act''). This action updates the PCAPCD's applicable SIP with current administrative requirements for the issuance of permits.
Notice of Availability of the Deepwater Horizon Oil Spill Louisiana Trustee Implementation Group Draft Supplemental Restoration Plan and Environmental Assessment for the Cypremort Point State Park Improvements Project Modification
Document Number: 2020-07263
Type: Notice
Date: 2020-04-20
Agency: Environmental Protection Agency
On July 20, 2018, the Environmental Protection Agency (EPA) published a Notice of Availability of the Deepwater Horizon Oil Spill Louisiana Trustee Implementation Group (Louisiana TIG) Final Restoration Plan and Environmental Assessment #4: Nutrient Reduction (Nonpoint Source) and Recreational Use (RP/EA #4). The Louisiana TIG is considering modifications to the Cypremort Point State Park Improvements (Cypremort Improvements) project originally described in the RP/EA #4. The modifications being considered include replacing the original proposed breakwater system project feature with construction of a recreational vehicle (RV) campground, associated infrastructure, and amenities at the park. In accordance with the Oil Pollution Act of 1990 (OPA) and the National Environmental Policy Act (NEPA), the Federal and State natural resource trustee agencies for the Louisiana TIG prepared a Draft Supplemental Restoration Plan and Environmental Assessment for the Cypremort Point State Park Improvements Project Modification (Supplemental RP/EA). The Supplemental RP/EA evaluates modifications to the Cypremort Improvements project and alternatives considered by the Louisiana TIG under criteria set forth in the OPA natural resource damage assessment (NRDA) regulations and evaluates the environmental effects in accordance with the NEPA. The modifications under consideration to the Cypremort Improvements project are consistent with the restoration alternatives selected in the Deepwater Horizon Oil Spill Final Programmatic Damage Assessment and Restoration Plan/Programmatic Environmental Impact Statement (PDARP/PEIS). This notice informs the public of the availability of the Supplemental RP/EA and provides an opportunity for the public to submit comments on the document.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.