Environmental Protection Agency 2020 – Federal Register Recent Federal Regulation Documents

Results 301 - 350 of 1,381
Notice of Final Approval for an Alternative Means of Emission Limitation
Document Number: 2020-21042
Type: Notice
Date: 2020-09-24
Agency: Environmental Protection Agency
This document announces our approval of the alternative means of emission limitation (AMEL) request under the Clean Air Act (CAA) submitted by Lyondell Chemical Company (Lyondell) to operate multi- point ground flares (MPGFs) at its Channelview chemical plant in Houston, Texas. The U.S. Environmental Protection Agency (EPA) received no adverse comments on the request. This approval document specifies the operating conditions and monitoring, recordkeeping, and reporting requirements that this facility must follow to demonstrate compliance with the approved AMEL.
Cancellation Order for Certain Pesticide Registrations and Amendments To Terminate Uses
Document Number: 2020-21004
Type: Notice
Date: 2020-09-23
Agency: Environmental Protection Agency
This notice announces EPA's order for the cancellations and amendments to terminate uses, voluntarily requested by the registrants and accepted by the Agency, pursuant to the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA). This cancellation order follows a July 30, 2020 Federal Register Notice of Receipt of Requests from the registrants listed in Table 3 of Unit II to voluntarily cancel and amend to terminate uses of these product registrations. In the July 30, 2020 notice, EPA indicated that it would issue an order implementing the cancellations and amendments to terminate uses, 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 received one anonymous public comment on the notice, but it didn't merit its further review of the requests. Further, the registrants did not withdraw their requests. Accordingly, EPA hereby issues in this notice a cancellation order granting the requested cancellations and amendments to terminate uses. 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.
Clean Water Act: Maryland-City of Annapolis and Anne Arundel County Vessel Sewage No-Discharge Zone for Thirteen Waters-Tentative Affirmative Determination
Document Number: 2020-20957
Type: Notice
Date: 2020-09-23
Agency: Environmental Protection Agency
Notice is hereby given that an application for a no-discharge zone has been received from the Secretary of Natural Resources and Secretary of the Environment on behalf of the State of Maryland requesting a determination by the Regional Administrator, U.S. Environmental Protection Agency (EPA), Region 3, that adequate facilities for the safe and sanitary removal and treatment of sewage from all vessels are reasonably available for thirteen waters located in the City of Annapolis and Anne Arundel County, Maryland, pursuant to the Clean Water Act. The EPA is requesting comments on this application and whether EPA should finalize its tentative affirmative determination, or make a negative determination, on the proposed designation of a no-discharge zone for all and/or any of the thirteen waters located in the City of Annapolis and Anne Arundel County as provided in the Clean Water Act. The application is available upon request from EPA (at the email address below) or at https:// dnr.maryland.gov/boating/Documents/AANDZApplication.pdf.
Clean Water Act: Virginia-Sarah Creek and Perrin River Vessel Sewage No-Discharge Zone-Final Affirmative Determination
Document Number: 2020-20956
Type: Notice
Date: 2020-09-23
Agency: Environmental Protection Agency
On behalf of the Commonwealth of Virginia (the Commonwealth), the Secretary of the Virginia Department of Natural Resources requested that the Regional Administrator, U.S. Environmental Protection Agency, Region 3 approve a no-discharge zone for Sarah Creek and Perrin River, Gloucester County, Virginia pursuant to the Clean Water Act. After review of Virginia's application, the EPA determined that adequate facilities for the safe and sanitary removal and treatment of sewage from all vessels are reasonably available for the entirety of Sarah Creek and Perrin River. The application is available upon request from the EPA (at the email address below) or at https:// www.deq.virginia.gov/Programs/Water/WaterQualityInformationTM DLs/TMDL/ NoDischargeZoneDesignations.aspx.
Air Quality Implementation Plan; California; Northern Sierra Air Quality Management District; Stationary Source Permits
Document Number: 2020-19587
Type: Proposed Rule
Date: 2020-09-23
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a revision to the Northern Sierra Air Quality Management District (NSAQMD or ``District'') portion of the California State Implementation Plan (SIP). In this action, we are proposing to approve a rule submitted by the NSAQMD that governs the issuance of permits for stationary sources, which focuses on the preconstruction review and permitting of major sources and major modifications under part D of title I of the Clean Air Act (CAA or ``the Act''). We are taking comments on this proposal and a final action will follow.
Pesticide Product Registration; Receipt of Applications for New Uses (August 2020)
Document Number: 2020-20884
Type: Notice
Date: 2020-09-22
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.
Notification of a Public Meeting of the Chartered Science Advisory Board
Document Number: 2020-20883
Type: Notice
Date: 2020-09-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Science Advisory Board (SAB) Staff Office announces a public meeting of the Chartered SAB. The Chartered SAB will meet to conduct quality reviews of two draft SAB reports: (1) SAB Peer Review of EPA's Revised Guidelines for Preparing Economic Analyses, and (2) Review of EPA's Reduced Form Tools Evaluation.
Pesticide Registration Review; Interim Decisions for the Triazines; Notice of Availability
Document Number: 2020-20879
Type: Notice
Date: 2020-09-22
Agency: Environmental Protection Agency
This notice announces the availability of EPA's interim registration review decisions for the triazines (atrazine, propazine, and simazine).
Proposed Administrative Settlement Agreement and Order on Consent for Removal Action for the Pure Earth Recycling Superfund Site, City of Vineland, Cumberland County, New Jersey
Document Number: 2020-20813
Type: Notice
Date: 2020-09-22
Agency: Environmental Protection Agency
In accordance with the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, as amended (``CERCLA''), notice is hereby given that the U.S. Environmental Protection Agency (``EPA''), Region 2, has entered into a proposed settlement, embodied in an Administrative Settlement Agreement and Order on Consent for Removal Action (``Settlement Agreement''), with Consolidated Edison Company of New York, Inc.; Exxon Mobil Corporation and ExxonMobil Oil Corp.; Hess Corporation; International-Matex Tank Terminals LLC; Infineum USA L.P.; Lorco Petroleum Services; National Grid USA; Patrick J. Kelly Drums, Inc.; Philadelphia Gas Works, by the Philadelphia Facilities Management Corporation; Public Service Electric and Gas Company (``PSE&G'') (and its affiliate, PSEG Fossil, LLC); Sasol North America Inc. and Sasol Chemicals (USA) LLC; and Superfund Management Operations, a series of Evergreen Resources Group, LLC on behalf of itself and ETC Sunoco Holdings LLC f/k/a Sunoco, Inc. (collectively ``Respondents'').
Proposed CERCLA Cost Recovery Settlement for the Charlestown Mall Site, Utica and Frankfort, Oneida and Herkimer Counties, New York
Document Number: 2020-20812
Type: Notice
Date: 2020-09-22
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 Charlestown Mall of Utica, LLC (the ``Settling Party'') for the Charlestown Mall Site, consisting of two adjacent parcels, one in the City of Utica, Oneida County, New York, the other in the Town of Frankfort, Herkimer County, New York.
Proposed CERCLA Cost Recovery Settlement for Operable Unit Two of the Diamond Alkali Superfund Site, In or About Essex and Hudson Counties, New Jersey
Document Number: 2020-20811
Type: Notice
Date: 2020-09-22
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, between the EPA and six settling parties (``Settling Parties'') regarding Operable Unit Two of the Diamond Alkali Superfund Site (``Site''), located in or about Essex and Hudson Counties, New Jersey. Pursuant to the proposed cost recovery settlement agreement, each Settling Party shall pay to EPA $280,600.00 for each facility listed for the Settling Party in Appendix A of the proposed settlement agreement to resolve the Settling Party's civil liability under CERCLA, related to Operable Unit Two of the Site for the facility.
Proposed CERCLA Sections 104, 106, 107 and 122 Modification to Settlement Agreement and Order on Consent for Removal Action by Bona Fide Prospective Purchaser for the Alfred Heller Heat Treating Superfund Site, City of Clifton, Passaic County, New Jersey
Document Number: 2020-20809
Type: Notice
Date: 2020-09-22
Agency: Environmental Protection Agency
In accordance with the Comprehensive Environmental Response, Compensation and Liability Act (``CERCLA'') of 1980, as amended, notice is hereby given by the U.S. Environmental Protection Agency (``EPA''), Region 2, of a proposed modification to a bona fide prospective purchaser settlement agreement, with 356 Getty Avenue, LLC for the Alfred Heller Heat Treating Superfund Site (``Site''), located in the City of Clifton, Passaic County, New Jersey.
Air Plan Approval; Georgia: Emission Reduction Credits
Document Number: 2020-19287
Type: Rule
Date: 2020-09-22
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a State Implementation Plan (SIP) revision submitted by the State of Georgia in a letter dated October 18, 2019. The SIP revision updates Georgia's rule entitled Emission Reduction Credits which establishes a program for sources in specified counties to apply for credits for voluntary emissions reductions. EPA has evaluated Georgia's submittal and determined that it meets the applicable requirements of the Clean Air Act (CAA or Act) and EPA regulations.
Air Plan Approval; WA; Interstate Transport Requirements for the 2010 Sulfur Dioxide National Ambient Air Quality Standards; Correction and Reopening of Comment Period
Document Number: 2020-17979
Type: Proposed Rule
Date: 2020-09-22
Agency: Environmental Protection Agency
On July 27, 2020, the Environmental Protection Agency (EPA) published a proposed rulemaking finding that the Washington State Implementation Plan (SIP) meets specific Clean Air Act (CAA) interstate transport requirements for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standards (NAAQS). In that publication, we supplied an incorrect docket number for commenters to use when submitting comments. The correct docket number is EPA-R10- OAR-2018-0062 and appears in the heading and the ADDRESSES sections read correctly, below. If commenters have already submitted comments, they need not resubmit them, because they will be routed to the correct docket.
Air Plan Approval; New Mexico; Repeal of State Regulations for Particulate Matter for Lime Manufacturing Plants
Document Number: 2020-19342
Type: Rule
Date: 2020-09-21
Agency: Environmental Protection Agency
Pursuant to the Federal Clean Air Act (CAA or the Act), the Environmental Protection Agency (EPA) is approving a New Mexico State Implementation Plan (SIP) revision for the repeal of State regulations titled 20.2.20 NMAC (Title 20: Environmental Protection, Chapter 2: Air Quality (Statewide), Part 20: Lime Manufacturing PlantsParticulate Matter of the New Mexico Administrative Code) that cover particulate matter emission standards for lime manufacturing plants and lime hydrators in the State of New Mexico. The EPA is approving the repeal of the regulations based on the CAA section 110(l) demonstration contained in the New Mexico submittal, which provides that the SIP revision will not interfere with attainment and maintenance of the national ambient air quality standards (NAAQS) or any other CAA requirement.
Air Plan Approval; KY; Jefferson County; Existing and New VOC Storage Vessels Rule Changes
Document Number: 2020-19340
Type: Proposed Rule
Date: 2020-09-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve revisions to the Jefferson County portion of the Kentucky State Implementation Plan (SIP), submitted by the Commonwealth of Kentucky, through the Energy and Environment Cabinet (Cabinet) on September 5, 2019. The revisions were submitted by the Cabinet on behalf of the Louisville Metro Air Pollution Control District (District or APCD) and make changes to the regulations for new and existing storage vessels for volatile organic compounds (VOCs). EPA is proposing to approve the portions of the revisions that regulate new and existing storage vessels for VOCs because the changes are consistent with the Clean Air Act (CAA or Act).
Air Plan Approval; Alabama: Air Quality Control, VOC Definition
Document Number: 2020-18107
Type: Rule
Date: 2020-09-21
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Alabama, through the Alabama Department of Environmental Management (ADEM), in a letter dated February 27, 2020. The revision modifies the State's air quality regulations as incorporated into the SIP by changing the definition of ``volatile organic compounds'' (VOC) to be consistent with federal regulations. EPA is approving this SIP revision because the State has demonstrated that these changes are consistent with the Clean Air Act (CAA or Act).
Significant New Use Rules on Certain Chemical Substances (20-1.5e)
Document Number: 2020-18883
Type: Rule
Date: 2020-09-17
Agency: Environmental Protection Agency
EPA is issuing significant new use rules (SNURs) under the Toxic Substances Control Act (TSCA) for chemical substances that were the subject of premanufacture notices (PMNs) and are subject to Orders issued by EPA pursuant to TSCA. This action requires persons to notify EPA at least 90 days before commencing manufacture (defined by statute to include import) or processing of any of these chemical substances for an activity that is designated as a significant new use by this rule. The required notification initiates EPA's evaluation of the chemical under the conditions of use within the applicable review period. Persons may not commence manufacture or processing for the significant new use until EPA has conducted a review of the notice, made an appropriate determination on the notice, and has taken such actions as are required as a result of that determination.
Proposed Information Collection Request; Comment Request; National Volatile Organic Compounds Emission Standards for Architectural Coatings (Renewal)
Document Number: 2020-20400
Type: Notice
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is planning to submit an information collection request (ICR), titled, National Volatile Organic Compounds Emission Standards for Architectural Coatings to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act (PRA). Before doing so, the 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 June 30, 2021. 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; Missouri; Removal of Control of Emissions From Manufacture of Polystyrene Resin
Document Number: 2020-20013
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the State Implementation Plan (SIP) submitted by the State of Missouri on January 15, 2019, and supplemented by letter on July 11, 2019. In the proposal, EPA proposed removal of a rule related to the control of emissions from the manufacture of polystyrene resin in the St. Louis, Missouri area from its SIP. This removal does not have an adverse effect on air quality. The EPA's approval of this rule revision is in accordance with the requirements of the Clean Air Act (CAA).
Florida's Request To Assume Administration of a Clean Water Act Section 404 Program
Document Number: 2020-19881
Type: Notice
Date: 2020-09-16
Agency: Environmental Protection Agency
The Clean Water Act (CWA) established the Section 404 program, under which the U.S. Army Corps of Engineers (Corps) may issue permits for the discharge of dredged or fill material into ``waters of the United States,'' as identified in the CWA. Section 404(g)(1) of the CWA authorizes states and tribes to administer their own permit program for the discharge of dredged or fill material into navigable waters, other than those waters that the CWA reserves as subject to Corps jurisdiction. On August 20, 2020, the Environmental Protection Agency (EPA) received from the Governor of the State of Florida, a complete program submission for regulating discharges of dredged or fill material into waters within the jurisdiction of the State in accordance with the CWA. Pursuant to CWA Section 404(h) and EPA's implementing regulations, EPA will hold public hearings and is opening a 45-day comment period. EPA is also initiating a programmatic consultation under Section 106 of the National Historic Preservation Act (NHPA) and is soliciting comments pursuant to NHPA implementing regulations during the 45-day comment period.
Air Plan Approval; Pennsylvania; 1997 8-Hour Ozone National Ambient Air Quality Standards Second Maintenance Plan for the Johnstown Area
Document Number: 2020-19677
Type: Proposed Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a state implementation plan (SIP) revision submitted by the Commonwealth of Pennsylvania. This revision pertains to the Commonwealth's plan, submitted by the Pennsylvania Department of Environmental Protection (DEP), for maintaining the 1997 8-hour ozone national ambient air quality standard (NAAQS) (referred to as the ``1997 ozone NAAQS'') in the Johnstown, Pennsylvania area (Johnstown Area). This action is being taken under the Clean Air Act (CAA).
Finding of Failure To Attain the 2006 24-Hour Fine Particulate Matter Standards; California; Los Angeles-South Coast Air Basin
Document Number: 2020-19588
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) has determined that the Los Angeles-South Coast Air Basin nonattainment area failed to attain the 2006 24-hour fine particulate matter (``PM2.5'') national ambient air quality standards by the December 31, 2019 ``Serious'' area attainment date. This determination is based on ambient air quality monitoring data from 2017 through 2019. As a result of this determination, the State of California is required to submit a revision to the California State Implementation Plan (SIP) that, among other elements, provides for expeditious attainment within the time limits prescribed by regulation and provides for a five percent annual reduction in the emissions of direct PM2.5 or a PM2.5 plan precursor pollutant. We are also correcting an error in the table of California area designations for the 2006 PM2.5 national ambient air quality standards.
Air Plan Approval; Missouri; Control of Emissions from Industrial Surface Coating Operations
Document Number: 2020-19418
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the State Implementation Plan (SIP) for the State of Missouri. This final action will amend the SIP to revise a Missouri regulation that restricts emissions of volatile organic compounds (VOCs) from industrial surface coating operations in St. Louis City and Jefferson, St. Charles, Franklin, and St. Louis Counties in Missouri. Specifically, the revisions to the rule add a new surface coating category for the decorative coating of foam products, establish an appropriate emission limit for this type of surface coating operation, remove obsolete provisions that were applicable prior to March 1, 2012, remove a reference to a rule that is being rescinded, remove restrictive words, add definitions specific to this rule, change rule language to be consistent with defined terms, and update incorporations by reference. The new emission limit for decorative coating of foam products is SIP strengthening and will not adversely impact the air quality in the St. Louis area. The remaining revisions are administrative in nature and do not impact the stringency of the SIP or air quality. The EPA's approval of this rule revision is in accordance with the requirements of the Clean Air Act (CAA).
Air Plan Approval; Missouri; Restriction of Emission of Lead From Specific Lead Smelter-Refinery Installations
Document Number: 2020-19415
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by Missouri on February 5, 2019. Missouri requested that EPA revise its approved plan which restricts emission of lead from specific lead smelter-refinery installations. The revisions remove emission restrictions for a facility that is no longer operating, update a reference to the Federal National Emissions Standard for Hazardous Air Pollutants (NESHAP) for secondary lead smelters, and update incorporation by reference to testing methods. Minor editorial revisions have also been made for clarity. The EPA's approval of this rule revision is being done in accordance with the requirements of the Clean Air Act (CAA).
1-Octanamine, N, N-dimethyl-, N-oxide; Exemption From the Requirement of a Tolerance
Document Number: 2020-19347
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of 1-octanamine, N,N-dimethyl-, N-oxide (CAS Reg. No. 2605-78-9) when used as an inert ingredient (surfactant) in pesticide formulations applied to growing crops and raw agricultural commodities after harvest, at a concentration of not more than 15% by weight in pesticide formulations. The Spring Trading Company, on behalf of Oxiteno USA, 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 1-octanamine, N,N-dimethyl-, N-oxide when used in accordance with the terms of the exemption.
Air Plan Approval; FL; GA; KY; MS; NC; SC: Definition of Chemical Process Plants Under State Prevention of Significant Deterioration Regulations
Document Number: 2020-19341
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving revisions to the State Implementation Plans (SIP) for Florida, Georgia, the Jefferson County portion of Kentucky, Mississippi, North Carolina, and South Carolina. The SIP revisions incorporate changes to the definition of chemical process plants under the States' Prevention of Significant Deterioration (PSD) regulations. Consistent with an EPA regulation completed in 2007, EPA is approving the rules for Florida, Georgia, the Jefferson County portion of Kentucky, Mississippi, North Carolina, and South Carolina that modify the definition of chemical process plant to exclude ethanol manufacturing facilities that produce ethanol by natural fermentation processes. Approving these modified definitions clarifies that the PSD major source applicability threshold in the SIPs for these ethanol plants is 250 tons per year (tpy) (rather than 100 tpy) and removes the requirement to include fugitive emissions when determining if the source is major for PSD. EPA concludes that the changes to the state and local rules are approvable because the Agency believes that they are consistent with EPA regulations governing state PSD programs and will not interfere with any applicable requirement concerning attainment and reasonable further progress (as defined in section 171 of the Clean Air Act (CAA or Act)), or any other applicable requirement of the CAA.
Air Plan Approval; Idaho: Infrastructure Requirements for the 2015 Ozone Standard
Document Number: 2020-19207
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
Whenever the Environmental Protection Agency (EPA) promulgates a new or revised National Ambient Air Quality Standard (NAAQS), the Clean Air Act requires each State to make a State Implementation Plan (SIP) submission to establish that its SIP provides for the implementation, maintenance, and enforcement of the revised NAAQS. This type of SIP submission is commonly referred to as an infrastructure SIP submission. The EPA is approving the State of Idaho's September 27, 2018, SIP submission as meeting applicable infrastructure requirements for the 2015 ozone NAAQS.
Approval of Air Quality Implementation Plans; California; Coachella Valley; 2008 8-Hour Ozone Nonattainment Area Requirements
Document Number: 2020-19162
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve portions of two state implementation plan (SIP) revisions submitted by the State of California to meet Clean Air Act requirements for the 2008 8-hour ozone national ambient air quality standards (NAAQS or ``standards'') in the Coachella Valley ozone nonattainment area (``Coachella Valley''). The two SIP revisions include the portions of the ``Final 2016 Air Quality Management Plan'' and the ``2018 Updates to the California State Implementation Plan'' that address ozone in the Coachella Valley. These submittals address the nonattainment area requirements for the 2008 8-hour ozone NAAQS, including the requirements for an emissions inventory, emissions statements, attainment demonstration, reasonable further progress, reasonably available control measures, contingency measures, and motor vehicle emissions budgets. The EPA is taking final action to approve these submittals as meeting all the applicable ozone nonattainment area requirements except for the contingency measure requirements, for which the EPA is deferring action.
Air Plan Approval; Designation of Areas for Air Quality Planning Purposes; Indiana; Redesignation of the Morgan County Sulfur Dioxide Nonattainment Area
Document Number: 2020-19159
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
In accordance with the Clean Air Act (CAA), the Environmental Protection Agency (EPA) is redesignating the Morgan County nonattainment area, which consists of Clay and Washington Townships in Morgan County, Indiana, to attainment for the 2010 sulfur dioxide (SO2) National Ambient Air Quality Standards (NAAQS). EPA is also approving Indiana's maintenance plan for the Morgan County SO2 nonattainment area. Indiana submitted the request for approval of the Morgan County area redesignation and maintenance plan on October 10, 2019, and a clarification letter on May 5, 2020. EPA has previously approved Indiana's attainment plan for Morgan County. EPA proposed to approve this action on July 14, 2020 and received no comments.
Significant New Use Rules on Certain Chemical Substances (19-5.B); Technical Correction for PMN P-19-24
Document Number: 2020-18885
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
EPA issued final significant new use rules (SNURs) in the August 3, 2020 Federal Register for chemical substances that were the subject of premanufacture notices (PMNs). EPA incorrectly identified the Chemical Abstracts Service Registry Number (CASRN) for the chemical substance that was the subject of PMN P-19-24. This technical correction is being issued to correct this error.
Air Quality State Implementation Plans; Approval and Promulgation of Implementation Plans; Utah; Infrastructure Requirements for the 2015 Ozone National Ambient Air Quality Standards
Document Number: 2020-18780
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving multiple elements of the infrastructure State Implementation Plan (SIP) requirements for the 2015 ozone National Ambient Air Quality Standard (NAAQS) for Utah, along with taking no action on three Utah infrastructure SIP elements. The EPA is approving Utah's January 29, 2020 SIP submission for the following Clean Air Act (CAA) section 110(a)(2) infrastructure elements for the 2015 ozone NAAQS: (A), (B), (C), (D)(i)(II) Prong 3, (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). The EPA is not proposing any action in this rule on elements (D)(i)(I) (Prongs 1 and 2), and (D)(i)(II) (Prong 4). The EPA is taking this action pursuant to the CAA.
2-propenoic acid, 2-methyl-, polymer with 2,5-furandione and 2,4,4-trimethyl-1-pentene, potassium salt; Pesticide Tolerance Exemption
Document Number: 2020-18650
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
This regulation establishes an exemption from the requirement of a tolerance for residues of 2-propenoic acid, 2-methyl-, polymer with 2,5-furandione and 2,4,4-trimethyl-1-pentene, potassium salt; when used as an inert ingredient in a pesticide chemical formulation. Solvay USA, 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 2-propenoic acid, 2-methyl-, polymer with 2,5-furandione and 2,4,4-trimethyl-1-pentene, potassium salt on food or feed commodities.
Air Plan Approval; Wisconsin; VOC RACT for the Wisconsin Portion of the Chicago-Naperville, Illinois-Indiana-Wisconsin Area
Document Number: 2020-18627
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving the volatile organic compounds (VOC) reasonably available control technology (RACT) State Implementation Plan (SIP) revision, submitted by the Wisconsin Department of Natural Resources (WDNR or Wisconsin) on January 21, 2020 and February 12, 2020. The Clean Air Act (CAA) requires states to implement RACT in ozone nonattainment areas classified as moderate (and higher). EPA finds Wisconsin's two VOC RACT SIP submissions to be approvable as meeting the moderate VOC RACT requirements of the CAA.
Commonwealth of Kentucky: Final Approval of State Underground Storage Tank Program
Document Number: 2020-18567
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Commonwealth of Kentucky (Commonwealth or State) has applied to the Environmental Protection Agency (EPA) for final approval of its Underground Storage Tank (UST) program under Subtitle I of the Resource Conservation and Recovery Act (RCRA or Act). The EPA has reviewed the Commonwealth's application (State Application) and has made a final determination that the Commonwealth's UST program (UST Program) described in the State Application satisfies all the requirements necessary to qualify for final approval. Thus, the EPA is granting final approval to the State to operate its UST Program for petroleum and hazardous substances. On July 1, 2020, the EPA provided notification and an opportunity for comment on the Agency's tentative determination to approve the State's UST Program. No comments were received on the Agency's tentative determination and no further opportunity for comment will be provided.
Approval and Limited Approval and Limited Disapproval of California Air Plan Revisions; San Diego County Air Pollution Control District; Stationary Source Permits
Document Number: 2020-18425
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action on four permitting rules submitted as a revision to the San Diego County Air Pollution Control District (SDAPCD or ``District'') portion of the California State Implementation Plan (SIP). We are finalizing a limited approval and limited disapproval of one rule and approval of the remaining three rules. These revisions concern the District's New Source Review (NSR) permitting program for new and modified sources of air pollution under section 110(a)(2)(C) and part D of title I of the Clean Air Act (CAA). This action updates the SDAPCD's applicable SIP with revised rules that the District has amended to address deficiencies identified in a previous conditional approval action.
Air Plan Approval; California; Feather River Air Quality Management District
Document Number: 2020-18407
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the Feather River Air Quality Management District (FRAQMD) portion of the California State Implementation Plan (SIP). This revision concerns emissions of volatile organic compounds (VOCs) from vehicle and mobile equipment coating operations. We are approving a local rule that regulates these emission sources under the Clean Air Act (CAA or the Act).
Air Plan Approval; California; Consumer Products Regulations
Document Number: 2020-18113
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve revisions to the California Air Resources Board's (CARB's) Consumer Products portion of the California State Implementation Plan (SIP). These revisions concern volatile organic compound (VOC) emissions from consumer products and a supporting test method. The EPA is also approving revisions to California's Tables of Maximum Incremental Reactivity (MIR) Values to support its Aerosol Coating Products regulation. We are approving state rules to regulate these emission sources under the Clean Air Act (CAA or the Act).
Air Plan Approval; Georgia: Permit Requirements
Document Number: 2020-18108
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a State Implementation Plan (SIP) revision submitted by the State of Georgia, through the Georgia Environmental Protection Division (GA EPD), on October 18, 2019. This SIP revision makes minor edits to the Georgia rule prescribing permitting requirements. EPA has evaluated Georgia's submittal and determined that it meets the applicable requirements of the Clean Air Act (CAA or Act) and applicable regulations.
Approval and Promulgation of Air Quality Implementation Plans; Colorado; Revisions to Air Pollution Emission Notice Rules
Document Number: 2020-17790
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
In accordance with section 110 of the Clean Air Act (CAA), the Environmental Protection Agency (EPA) is taking final action to approve State Implementation Plan (SIP) revisions submitted by the State of Colorado on May 8, 2019. The EPA is taking final action to approve amendments to the State's Stationary Source Permitting and Air Pollution Emission Notice Requirements. The EPA is taking this action pursuant to sections 110 of the CAA.
Air Plan Approval; Missouri; Control of Emissions From Industrial Surface Coating Operations
Document Number: 2020-17653
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the State Implementation Plan (SIP) for the State of Missouri. This final action will amend the SIP to revise a Missouri regulation that restricts emissions of volatile organic compounds (VOCs) from industrial surface coating operations in Clay, Jackson, and Platte Counties in Missouri. Specifically, the revisions to the rule remove restrictive words, adds exemptions, includes definitions specific to the rule, corrects test method references, removes obsolete requirements specific to sources that have closed, changes sections to the standard rule format, and makes minor clarifications and grammatical changes. The exemptions were added to make this rule consistent with the St. Louis version of this rule, 10 Code of State Regulation (CSR) 10- 5.330 Industrial Surface Coating Operations. These exemptions are not expected to result in an emission increase. The other revisions are administrative in nature and do not impact the stringency of the SIP or air quality. The EPA's approval of this rule revision is in accordance with the requirements of the Clean Air Act (CAA).
New Source Performance Standards and National Emission Standards for Hazardous Air Pollutants; Delegation of Authority to Albuquerque-Bernalillo County Air Quality Control Board
Document Number: 2020-17063
Type: Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Albuquerque-Bernalillo County Air Quality Control Board (ABCAQCB) has submitted updated regulations for receiving delegation and approval of a program for the implementation and enforcement of certain New Source Performance Standards (NSPS) and National Emission Standards for Hazardous Air Pollutants (NESHAP) for all sources (both Title V and non-Title V sources). These updated regulations apply to certain NSPS promulgated by the EPA, as amended between September 14, 2013, and January 23, 2017; certain NESHAP promulgated by the EPA, as amended between September 14, 2013, and January 23, 2017; and other NESHAP promulgated by the EPA, as amended between September 14, 2013, and January 23, 2017, as adopted by the ABCAQCB. The EPA is providing notice that it is updating the delegation of certain NSPS to ABCAQCB and taking final action to approve the delegation of certain NESHAP to ABCAQCB. The delegation of authority under this action does not apply to sources located in areas defined as Indian Country.
New Source Performance Standards and National Emission Standards for Hazardous Air Pollutants; Delegation of Authority to Albuquerque-Bernalillo County Air Quality Control Board
Document Number: 2020-17062
Type: Proposed Rule
Date: 2020-09-16
Agency: Environmental Protection Agency
The Albuquerque-Bernalillo County Air Quality Control Board (ABCAQCB) has submitted updated regulations for receiving delegation and approval of a program for the implementation and enforcement of certain New Source Performance Standards (NSPS) and National Emission Standards for Hazardous Air Pollutants (NESHAP) for all sources (both Title V and non-Title V sources). These updated regulations apply to certain NSPS promulgated by the EPA, as amended between September 14, 2013 and January 23, 2017; certain NESHAP promulgated by the EPA, as amended between September 14, 2013 and January 23, 2017; and other NESHAP promulgated by the EPA, as amended between September 14, 2013 and January 23, 2017, as adopted by the ABCAQCB. The EPA is providing notice that it is updating the delegation of certain NSPS to ABCAQCB and taking proposed action to approve the delegation of certain NESHAP to ABCAQCB. The delegation of authority under this action does not apply to sources located in areas defined as Indian Country.
Oil and Natural Gas Sector: Emission Standards for New, Reconstructed, and Modified Sources Reconsideration
Document Number: 2020-18115
Type: Rule
Date: 2020-09-15
Agency: Environmental Protection Agency
This action finalizes amendments to the new source performance standards (NSPS) for the oil and natural gas sector. The Environmental Protection Agency (EPA) granted reconsideration on the fugitive emissions requirements, well site pneumatic pump standards, requirements for certification of closed vent systems (CVS) by a professional engineer (PE), and the provisions to apply for the use of an alternative means of emission limitation (AMEL). This final action includes amendments as a result of the EPA's reconsideration of the issues associated with the above mentioned four subject areas and other issues raised in the reconsideration petitions for the NSPS, as well as amendments to streamline the implementation of the rule. This action also includes technical corrections and additional clarifying language in the regulatory text and/or preamble where the EPA concludes further clarification is warranted.
Announcing Upcoming Meeting of Mobile Sources Technical Review Subcommittee
Document Number: 2020-20157
Type: Notice
Date: 2020-09-14
Agency: Environmental Protection Agency
Pursuant to the Federal Advisory Committee Act, EPA announces an upcoming meeting of the Mobile Sources Technical Review Subcommittee (MSTRS), which is a subcommittee under the Clean Air Act Advisory Committee (CAAAC). This is a virtual meeting and open to the public. The meeting will include discussion of current topics and presentations about activities being conducted by EPA's Office of Transportation and Air Quality. MSTRS listserv subscribers will receive notification when the agenda is available on the Subcommittee website. To subscribe to the MSTRS listserv, send an email to MSTRS@epa.gov.
Charlotte Bay Trading Company; Notice of Settlement
Document Number: 2020-20139
Type: Notice
Date: 2020-09-14
Agency: Environmental Protection Agency
The United States Environmental Protection Agency (EPA) proposes to enter into a Settlement Agreement for Recovery of Past Response Costs with R.T. Godley Investments III, LLC concerning the Charlotte Bay Trading Company Site located in Charlotte, North Carolina. The settlement addresses recovery of CERCLA costs for a cleanup action performed by the EPA at the Site.
National Environmental Justice Advisory Council; Notice of Charter Renewal
Document Number: 2020-19764
Type: Notice
Date: 2020-09-14
Agency: Environmental Protection Agency
Notice is hereby given that the Environmental Protection Agency (EPA) has determined that, in accordance with the provisions of the Federal Advisory Committee Act (FACA), the National Environmental Justice Advisory Council (NEJAC) is necessary and in the public interest in connection with the performance of duties imposed on the agency by law. Accordingly, NEJAC will be renewed for an additional two-year period. The purpose of the NEJAC is to provide independent advice and recommendations to the Administrator about issues associated with integrating environmental justice concerns into EPA's outreach activities, public policies, science, regulatory, enforcement, and compliance decisions.
Oil and Natural Gas Sector: Emission Standards for New, Reconstructed, and Modified Sources Review
Document Number: 2020-18114
Type: Rule
Date: 2020-09-14
Agency: Environmental Protection Agency
This action finalizes amendments to the oil and natural gas new source performance standards (NSPS) promulgated in 2012 and 2016. These amendments remove sources in the transmission and storage segment from the source category, rescind the NSPS (including both the volatile organic compounds (VOC) and methane requirements) applicable to those sources, and separately rescinds the methane-specific requirements of the NSPS applicable to sources in the production and processing segments. Furthermore, the U.S. Environmental Protection Agency (EPA) adopts an interpretation of Clean Air Act (CAA) section 111 under which the EPA, as a predicate to promulgating NSPS for certain air pollutants, must determine that the pertinent pollutant causes or contributes significantly to dangerous air pollution.
EPA-R09-OAR-2019-0655; FRL-10012-28-Region 9 Air Plan Approval; California; San Joaquin Valley Unified Air Pollution Control District and Feather River Air Quality Management District
Document Number: 2020-17181
Type: Rule
Date: 2020-09-14
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve revisions to the San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD or District) and the Feather River Air Quality Management District (FRAQMD) portions of the California State Implementation Plan (SIP) under the Clean Air Act (CAA or Act). For the SJVUAPCD, these revisions concern a rule intended to track information related to emissions of volatile organic compounds (VOCs) and particulate matter (PM) from commercial charbroilers, and an administrative rule for the registration of certain emission units historically exempted from the SJVUAPCD's permit requirements. We are approving into the California SIP amendments to a SJVUAPCD local rule, which require owners and operators of commercial underfired charbroilers to submit a one-time information report and which subject certain underfired charbroilers to registration and weekly recordkeeping requirements. We are also approving a SJVUAPCD rule addressing registration requirements for these and certain other emission units. For the FRAQMD, these revisions concern a negative declaration for the Control Techniques Guidelines (CTG) for the Oil and Natural Gas Industry.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.