40 CFR Volume 84
Federal Register
June 9, 2020
Document
2019-03096
Air Plan Approval; Texas; Reasonably Available Control Technology
Document
2019-03098
Solicitations of Interest Prior to a Registered Public Offering
Document
2019-14024
Review of the Dust-Lead Hazard Standards and the Definition of Lead-Based Paint
Document
2019-14098
New Animal Drugs; Updating Tolerances for Residues of New Animal Drugs in Food
Document
2019-14136
Air Plan Approval; North Carolina; Revision To Permit Term for Non-Title V Air Quality Permits
Document
2019-18035
Air Plan Approval; Missouri; Revision to Reference Methods Rule
Document
2019-22705
National Primary Drinking Water Regulations: Proposed Lead and Copper Rule Revisions
Document
2019-22812
National Emission Standards for Hazardous Air Pollutants for Clay Ceramics Manufacturing
Document
2019-05159
Clean Air Plans; 2008 8-Hour Ozone Nonattainment Area Requirements; San Joaquin Valley, California
Document
2019-06820
Clean Data Determination; Provo, Utah 2006 Fine Particulate Matter Standards Nonattainment Area
Document
2019-08276
Energy Conservation Program: Data Collection and Comparison With Forecasted Unit Sales of Five Lamp Types
Document
2019-08626
Air Plan Approval; Indiana; Redesignation of the Indianapolis Sulfur Dioxide Nonattainment Area
Document
2019-08629
Air Plan Approval; California; Antelope Valley Air Quality Management District
Document
2019-12578
Removing Outdated Regulations Regarding the National Hansen's Disease Program
Document
2019-12748
Bacillus amyloliquefaciens subspecies plantarum strain FZB42; Exemption From the Requirement of a Tolerance
Document
2019-12976
Copyright Office Fees
Document
2019-12994
Melamine Formaldehyde Polycondensate Resin; Tolerance Exemption
Document
2019-13033
Air Plan Approval; Illinois; Infrastructure SIP Requirements for the 2012 PM2.5
Document
2019-13101
Trifloxystrobin; Pesticide Tolerances
Document
2019-13111
Air Plan Approval; Ohio; Open Burning Rules
Document
2019-14005
Air Plan Approval; Missouri; Revocation of Kansas City Area Transportation Conformity Requirements Plans
Document
2019-14019
Idaho: Authorization of State Hazardous Waste Management Program Revisions
Document
2019-01317
National Emission Standards for Hazardous Air Pollutants: Leather Finishing Operations Residual Risk and Technology Review
Document
2018-27472
Technical Amendments
Document
2018-27907
Air Plan Approval; Illinois; Nonattainment New Source Review Requirements for the 2008 8-Hour Ozone Standard
Document
2018-28206
VA Acquisition Regulation: Competition Requirements
Document
2018-28322
National Emission Standards for Hazardous Air Pollutants: Hydrochloric Acid Production Residual Risk and Technology Review
Document
2019-00080
Administrative Declaration of a Disaster for the Commonwealth of Pennsylvania
Document
2019-00398
Amendments to Market Test Rules
Document
2019-00655
Air Plan Approval; Oklahoma; Interstate Transport Requirements for the 1997 Ozone National Ambient Air Quality Standards
Document
2019-00712
Approval and Promulgation of Implementation Plans; North Dakota; Revisions to Infrastructure Requirements for All National Ambient Air Quality Standards; Carbon Monoxide (CO); Lead (Pb); Nitrogen Dioxide (NO2
Document
2019-00713
Approval and Promulgation of Air Quality Implementation Plans; State of Colorado; Motor Vehicle Inspection and Maintenance Program and Associated Revisions
Document
2019-00785
Civil Monetary Penalty Inflation Adjustment Rule
Document
2019-00786
National Emission Standards for Hazardous Air Pollutants: Friction Materials Manufacturing Facilities Residual Risk and Technology Review
Document
2019-00791
Revised Definition of “Waters of the United States”
Document
2019-01298
Management Standards for Hazardous Waste Pharmaceuticals and Amendment to the P075 Listing for Nicotine
Document
2019-01320
Regulation of Fuels and Fuel Additives: Removal of the Reformulated Gasoline Program From the Northern Kentucky Portion of the Cincinnati-Hamilton Ozone Maintenance Area
Document
2019-01339
National Pollutant Discharge Elimination System (NPDES): Applications and Program Updates
Document
2019-01565
General Services Administration Acquisition Regulation (GSAR); Construction Contract Administration
Document
2019-01685
National Emission Standards for Hazardous Air Pollutants: Wet-Formed Fiberglass Mat Production Residual Risk and Technology Review
Document
2019-01686
Clean Air Plans; 2008 8-Hour Ozone Nonattainment Area Requirements; San Joaquin Valley, California
Document
2019-01721
Jurisdictional Separations and Referral to the Federal-State Joint Board
Document
2019-01840
VA Claims and Appeals Modernization
Document
2019-01881
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Under the 2008 Ozone National Ambient Air Quality Standard (NAAQS)
Document
2019-01902
National Emission Standards for Hazardous Air Pollutants: Surface Coating of Wood Building Products Residual Risk and Technology Review
Document
2019-02021
Approval and Promulgation of Implementation Plans; Texas; Reasonable Further Progress Plan for the Houston-Galveston-Brazoria Ozone Nonattainment Area
Document
2019-02057
Air Plan Approval; Wisconsin; Reasonable Further Progress Plan and Other Plan Elements for the Moderate Nonattainment Chicago Area for the 2008 Ozone Standards
Document
2019-02059
Air Plan Approval; South Carolina: Revisions to Prevention of Significant Deterioration Rules
Document
2019-02111
Air Plan Approval; Connecticut; Prevention of Significant Deterioration; Revisions to the Prevention of Significant Deterioration Greenhouse Gas Permitting Authority
Document
2019-02210
Air Plan Approval; Ohio; Attainment Plan for the Lake County SO2
Document
2019-02347
Applications by Security-Based Swap Dealers or Major Security-Based Swap Participants for Statutorily Disqualified Associated Persons To Effect or Be Involved in Effecting Security-Based Swaps
Document
2019-02545
Air Plan Approval; OR: Lane County Outdoor Burning and Enforcement Procedure Rules
Document
2019-02862
Air Plan Approval; New Mexico; Approval of Revised Statutes; Error Correction
Document
2019-03444
Air Plan Approval; Massachusetts; Air Emissions Inventory, Emissions Statements, Source Registration, and Emergency Episode Planning Provisions
Document
2019-03560
National Emission Standards for Hazardous Air Pollutants: Surface Coating of Large Appliances; Printing, Coating, and Dyeing of Fabrics and Other Textiles; and Surface Coating of Metal Furniture Residual Risk and Technology Reviews
Document
2019-03635
Connect America Fund; Universal Service Reform-Mobility Fund
Document
2019-03853
Air Plan Approval; Alabama; Regional Haze Progress Report
Document
2019-03854
Emissions Monitoring Provisions in State Implementation Plans Required Under the NOX
Document
2019-03855
Review of the Primary National Ambient Air Quality Standards for Sulfur Oxides
Document
2019-03869
Approvals Concerning Revisions to North Dakota's Environmental Protection Programs; Delay of Effective Dates
Document
2019-03956
Air Plan Approval; Tennessee; NOX
Document
2019-04051
Approval of State Plans for Designated Facilities and Pollutants; Kansas; Sewage Sludge Incineration Units
Document
2019-04065
Air Plan Approval; Ohio; Ohio Permit Rules Revisions
Document
2019-04185
Cube Yadkin Generation, L.L.C. v. PJM Interconnection, L.L.C.; Notice of Complaint
Document
2019-04251
S-Metolachlor; Pesticide Tolerances
Document
2019-04386
Air Plan Approval; Michigan; Infrastructure SIP Requirements for the 2012 PM2.5
Document
2019-04387
Air Plan Approval; Michigan; Revisions to Part 1 General Provisions Rules
Document
2019-04389
Approval and Promulgation of Air Quality Implementation Plans; Arizona; Nonattainment Plan for the Miami SO2
Document
2019-04499
Air Plan Approval; South Carolina; Update to Materials Incorporated by Reference
Document
2019-04646
Air Plan Approval; GA: Emission Reduction Credits
Document
2019-04779
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Amendment To Control of Emissions of Volatile Organic Compounds From Consumer Products
Document
2019-04874
Air Plan Approval; Massachusetts; High Occupancy Vehicle Lanes
Document
2019-14022
Regulation of Persistent, Bioaccumulative, and Toxic Chemicals Under TSCA Section 6(h)
Document
2019-05263
Approval and Promulgation of Air Quality Implementation Plans; Wyoming; Revisions to Regional Haze State Implementation Plan
Document
2019-05362
Medicaid; Revisions to State Medicaid Fraud Control Unit Rules
Document
2019-05529
Standards of Performance for New Stationary Sources and Emission Guidelines for Existing Sources: Commercial and Industrial Solid Waste Incineration Units; Technical Amendments
Document
2019-05666
Methylene Chloride; Regulation of Paint and Coating Removal for Consumer Use Under TSCA Section 6(a)
Document
2019-05881
Air Plan Approval; KY; Minor Sources Infrastructure Requirement for the 2012 PM2.5
Document
2019-05935
Approval and Promulgation of Air Quality Implementation Plans; North Dakota; Revisions to Air Pollution Control Rules
Document
2019-06014
Air Plan Approval; Connecticut; Motor Vehicle Inspection and Maintenance Program Certification
Document
2019-06015
Air Plan Approval; Massachusetts; Regional Haze Five-Year Progress Report State Implementation Plan
Document
2019-06128
Air Plan Approval; District of Columbia, Maryland, and Virginia; Maryland and Virginia Redesignation Requests and District of Columbia, Maryland, and Virginia Maintenance Plan for the Washington, DC-MD-VA 2008 Ozone Standard Nonattainment Area
Document
2019-06294
Approval and Promulgation of Implementation Plans: New York Ozone Section 185
Document
2019-06333
Zoxamide; Pesticide Tolerances
Document
2019-06384
Air Quality State Implementation Plans: Arizona; Approval and Conditional Approval of State Implementation Plan Revisions; Maricopa County Air Quality Department; Stationary Source Permits
Document
2019-06487
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Delegation of Authority of the Federal Plan for Existing Sewage Sludge Incineration Units
Document
2019-06624
Significant New Use Rules on Certain Chemical Substances
Document
2019-06690
Flonicamid; Pesticide Tolerances
Document
2019-06734
Air Plan Approval; NC: Readoption of Air Quality Rules and Removal of the Oxygenated Gasoline Rules
Document
2019-06738
Air Plan Approval; ID, Kraft Pulp Mill Rule Revisions
Document
2019-06740
Air Plan Approval; Kentucky; Regional Haze Plan and Prong 4 (Visibility) for the 1997 Ozone, 2010 NO2
Document
2019-06821
Approval and Promulgation of Air Quality Implementation Plans; Wyoming; Interstate Transport for the 2008 Ozone National Ambient Air Quality Standards
Document
2019-06881
Air Plan Approval; Oregon; Update to Materials Incorporated by Reference
Document
2019-06882
Air Plan Approval; North Carolina; Miscellaneous Rules
Document
2019-06961
Advanced Methods To Target and Eliminate Unlawful Robocalls
Document
2019-07114
Air Plan Approval; Florida; 2008 8-Hour Ozone Interstate Transport
Document
2019-07122
Privacy Act; Implementation
Document
2019-07260
Safety Zone; Laguna Madre, Corpus Christi, TX
Document
2019-07309
Air Plan Approval and Approval of Operating Permits Program; Nebraska; Adoption of the 2015 Ozone Standard and Revisions to Definitions
Document
2019-07332
Air Plan Approval; Ohio; Ohio Less Than 10 TPY BAT Exemption
Document
2019-07334
Air Plan Approval; Ohio; Redesignation of the Cleveland Area to Attainment of the 2012 Annual Standard for Fine Particulate Matter
Document
2019-07442
State of North Dakota Underground Injection Control Program; Class I, III, IV, and V Primacy Revisions
Document
2019-07716
TSCA Chemical Data Reporting Revisions and Small Manufacturer Definition Update for Reporting and Recordkeeping Requirements Under TSCA Section 8(a)
Document
2019-07797
Approval of State Plans for Designated Facilities and Pollutants; Missouri; Diammonium Phosphate Fertilizer Units
Document
2019-07920
Procedures for Review of CBI Claims for the Identity of Chemicals on the TSCA Inventory
Document
2019-08012
General Services Administration Acquisition Regulation (GSAR); Federal Supply Schedule Contracting (Administrative Changes)
Document
2019-08024
Conservation of Antarctic Animals and Plants
Document
2019-08062
Air Plan Approval; GA: Non-Interference Demonstration and Maintenance Plan Revision for Federal Low-Reid Vapor Pressure Requirement in the Atlanta Area
Document
2019-08154
Restrictions on Discontinued Uses of Asbestos; Significant New Use Rule
Document
2019-08162
Air Plan Approval and Designation of Areas; FL; Redesignation of the Nassau County 2010 1-Hour Sulfur Dioxide Nonattainment Area to Attainment
Document
2019-08650
Air Plan Approval; Maine; Infrastructure State Implementation Plan Requirements for the 2010 Sulfur Dioxide NAAQS
Document
2019-08710
Approval and Promulgation of Implementation Plans; Texas; Reasonably Available Control Technology in the Houston-Galveston-Brazoria Ozone Nonattainment Area
Document
2019-08734
Air Quality State Implementation Plans; Arizona: Approval and Conditional Approval of State Implementation Plan Revisions; Maricopa County Air Quality Department; Stationary Source Permits; Correction
Document
2019-08853
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Allegheny County Reasonably Available Control Technology for the 2008 Ozone National Ambient Air Quality Standard
Document
2019-08854
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Commercial Fuel Oil Sulfur Limits for Combustion Units in Allegheny County
Document
2019-09050
Approval and Promulgation of Air Quality Implementation Plans; Colorado; Revisions to Regulation Number 3
Document
2019-09096
Update to Product List
Document
2019-09115
Pesticides; Technical Amendment to Data Requirements for Antimicrobial Pesticides
Document
2019-09335
TSCA Section 21 Petition To Initiate a Reporting Rule Under TSCA Section 8(a) for Asbestos; Reasons for Agency Response
Document
2019-09377
Cyflumetofen; Pesticide Tolerances
Document
2019-09478
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Regulatory Amendments Addressing Reasonably Available Control Technology Requirements Under the 1997 and 2008 8-Hour Ozone National Ambient Air Quality Standards
Document
2019-09492
Air Plan Approval; Nebraska; Infrastructure SIP Requirements for the 2015 Ozone National Ambient Air Quality Standards (NAAQS)
Document
2019-09596
Revisions to California State Implementation Plan; Antelope Valley Air Quality Management District and Ventura County Air Pollution Control District; Nonattainment New Source Review Requirements for the 2008 8-Hour Ozone Standard
Document
2019-09656
Safety Zone; Illinois River, Miles 0 to 187, Grafton, IL to Peoria, IL
Document
2019-09829
Amendments to Federal Implementation Plan for Managing Air Emissions From True Minor Sources in Indian Country in the Oil and Natural Gas Production and Natural Gas Processing Segments of the Oil and Natural Gas Sector
Document
2019-09910
General Services Administration Acquisition Regulation (GSAR); Federal Supply Schedule Contracting (Administrative Changes); Correction
Document
2019-09922
Approval and Promulgation of Air Quality Implementation Plans; Wyoming; Revisions to Regional Haze State Implementation Plan; Revisions to Regional Haze Federal Implementation Plan
Document
2019-09924
National Priorities List
Document
2019-09925
Designation of Areas for Air Quality Planning Purposes; Ohio; Redesignation of the Lake County Sulfur Dioxide Nonattainment Area
Document
2019-10186
Air Plan Approval; OR; 2015 Ozone NAAQS Interstate Transport Requirements
Document
2019-10187
Air Plan Approval; GA and TN; Interstate Transport (Prongs 1 and 2) for the 2010 1-Hour NO2
Document
2019-10265
Notification of Submission to the Secretary of Agriculture; Protection of Human Research Subjects
Document
2019-10346
Air Plan Approval; TN; Volatile Organic Compounds Definition Rule Revision for Chattanooga
Document
2019-10413
Colorado; Final Approval of State Underground Storage Tank Program Revisions and Codification
Document
2019-10479
Approval of Air Quality Implementation Plans; New York; Cross-State Air Pollution Rule; NOX
Document
2019-10724
Air Plan Approval; NC; Permitting Revisions
Document
2019-10725
Air Plan Approval; Indiana; Volatile Organic Liquid Storage Tank Rules
Document
2019-10793
Fluensulfone; Pesticide Tolerances
Document
2019-10797
Approval and Promulgation of Air Quality Implementation Plans; State of Montana; Missoula PM10
Document
2019-10820
Air Plan Approval; Ohio; Revisions to Particulate Matter Rules
Document
2019-10875
Air Plan Approval; Massachusetts; Nonattainment New Source Review Program Revisions; Infrastructure Provisions for National Ambient Air Quality Standards; Nonattainment New Source Review Requirements for the 2008 8-Hour Ozone Standard
Document
2019-10918
Air Plan Approval and Promulgation of State Implementation Plan, Louisiana; Attainment Demonstration for the St. Bernard Parish 2010 SO2
Document
2019-10969
Air Plan Approval; GA; Miscellaneous Revisions
Document
2019-10970
Air Plan Approval; Illinois; Redesignation of the Illinois Portion of the St. Louis, MO-IL Area to Attainment of the 1997 Annual Standard for Fine Particulate Matter
Document
2019-11094
Clofentezine; Pesticide Tolerances
Document
2019-11171
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Commercial Fuel Oil Sulfur Limits for Combustion Units in Philadelphia County
Document
2019-11179
Approval and Promulgation of Air Quality Implementation Plans; Delaware; Revision to the Regulatory Definition of a Volatile Organic Compound
Document
2019-11181
Approval of Source Specific Air Quality Implementation Plans; New Jersey
Document
2019-11261
Pyriofenone; Pesticide Tolerances
Document
2019-11620
Air Plan Approval; AK; Updates to Curtailment Program
Document
2019-11653
Modifications to Fuel Regulations To Provide Flexibility for E15; Modifications to RFS RIN Market Regulations
Document
2019-11676
Penthiopyrad; Pesticide Tolerances
Document
2019-11700
Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Revisions to Nonattainment Permitting Regulations
Document
2019-11758
SIP Call Withdrawal and Air Plan Approval; NC: Large Internal Combustion Engines NOX
Document
2019-11765
Air Plan Approval; OR: Infrastructure Requirements for the 2015 Ozone Standard
Document
2019-12157
Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Revisions to the Utah Division of Administrative Rules; R307-101-3
Document
2019-12176
Approval of Air Quality Implementation Plans; California; South Coast Air Basin; 1-Hour and 8-Hour Ozone Nonattainment Area Requirements
Document
2019-12180
Ohio: Proposed Authorization of State Hazardous Waste Management Program Revisions
Document
2019-12181
Approval of Air Quality Implementation Plans; New York; Infrastructure Requirements for the 2008 Ozone, 2010 Sulfur Dioxide, and 2012 Fine Particulate Matter National Ambient Air Quality Standards
Document
2019-12294
Approval and Promulgation of Air Quality Implementation Plans; District of Columbia; Administrative Corrections and Emissions Statements Certification for the 2008 Ozone National Ambient Air Quality Standard
Document
2019-12371
Student Assistance General Provisions, the Secretary's Recognition of Accrediting Agencies, the Secretary's Recognition Procedures for State Agencies
Document
2019-12411
Amendment to Emergency Release Notification Regulations on Reporting Exemption for Air Emissions From Animal Waste at Farms; Emergency Planning and Community Right-to-Know Act
Document
2019-13292
Copyright Royalty Board Regulations Regarding Procedures for Determination and Allocation of Assessment To Fund Mechanical Licensing Collective and Other Amendments Required by the Hatch-Goodlatte Music Modernization Act
Document
2019-13294
Approval of Air Quality Implementation Plans; Ohio and West Virginia; Attainment Plans for the Steubenville, Ohio-West Virginia 2010 Sulfur Dioxide Nonattainment Area
Document
2019-13325
Air Plan Approval; Massachusetts; Infrastructure State Implementation Plan Requirements for the 2012 PM2.5
Document
2019-13493
Marine Protection, Research, and Sanctuaries Act (MPRSA) Regulations and Disposal Sites Designated Under the MPRSA; Technical Amendments
Document
2019-13494
Air Plan Approval; Indiana; SO2
Document
2019-13497
Air Plan Approval; California; Mojave Desert Air Quality Management District
Document
2019-13507
Repeal of the Clean Power Plan; Emission Guidelines for Greenhouse Gas Emissions From Existing Electric Utility Generating Units; Revisions to Emission Guidelines Implementing Regulations
Document
2019-13520
Mefentrifluconazole; Pesticide Tolerances
Document
2019-13523
Fluopyram; Pesticide Tolerances
Document
2019-13576
Draft National Environmental Policy Act Guidance on Consideration of Greenhouse Gas Emissions
Document
2019-13579
Change of Address for Region 1 Reports; Technical Amendments
Document
2019-13736
Air Plan Approval; KY; Attainment Plan for Jefferson County SO2
Document
2019-13738
Air Plan Approval; Oklahoma; Regional Haze Five-Year Progress Report
Document
2019-13765
Air Plan Approval; New Mexico; Albuquerque/Bernalillo County; Minor New Source Review (NSR) Preconstruction Permitting Program Revisions
Document
2019-13902
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; Delaware; Control of Emissions From Existing Municipal Solid Waste Landfills
Document
2019-13906
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; West Virginia; Control of Emissions From Existing Municipal Solid Waste Landfills
Document
2019-13936
Air Plan Approval; Massachusetts; Boston Metropolitan Area, Lowell, Springfield, Waltham, and Worcester Second 10-Year Carbon Monoxide Limited Maintenance Plan
Document
2019-13990
Valifenalate; Pesticide Tolerances
Document
2019-14144
Approval and Promulgation of Air Quality Implementation Plans; District of Columbia; Nonattainment New Source Review Requirements for 2008 8-Hour Ozone Standard
Document
2019-14243
Approval and Promulgation of Air Quality Implementation Plans; Montana; Revisions to Administrative Rules of Montana
Document
2019-14245
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; Arizona; Control of Emissions From Existing Municipal Solid Waste Landfills
Document
2019-14246
Air Plan Approval; Ohio; Second Maintenance Plan for 1997 Ozone NAAQS; Dayton-Springfield
Document
2019-14252
Reclassification of Major Sources as Area Sources Under Section 112 of the Clean Air Act
Document
2019-14325
Indoxacarb; Pesticide Tolerances for Emergency Exemptions
Document
2019-14327
Air Plan Approval; Missouri; Measurement of Emissions of Air Contaminants
Document
2019-14346
Emergency Conservation Program
Document
2019-14479
Approval and Promulgation of Air Quality Implementation Plans; Delaware; Negative Declaration for the Oil and Natural Gas Industry Control Techniques Guidelines
Document
2019-14628
Approval and Promulgation of Air Quality Implementation Plans; District of Columbia; Reasonably Available Control Technology State Implementation Plan for Volatile Organic Compounds Under the 2008 Ozone National Ambient Air Quality Standard
Document
2019-14631
Air Plan Approval; Kentucky: Jefferson County Existing and New VOC Water Separators Rule Revision
Document
2019-14839
Air Plan Approval; Texas; Revisions to Public Notice for Air Quality Permit Applications
Document
2019-14879
Air Plan Approval; NC; Emission Control Standards, Open Burning, and Miscellaneous Revisions
Document
2019-14918
Approval Criteria for Rates Charged for Community Residential Care
Document
2019-14985
Outer Continental Shelf Air Regulations; Consistency Update for California
Document
2019-14988
Approval and Promulgation of State Implementation Plans; Idaho; Regional Haze Progress Report
Document
2019-14989
Air Plan Approval; OR: 2018 Permitting Rule Revisions
Document
2019-15094
Financial Responsibility Requirements Under CERCLA Section 108(b) for Facilities in the Electric Power Generation, Transmission, and Distribution Industry
Document
2019-15106
Approval and Promulgation of Implementation Plans; Colorado; Revisions to Regulation Number 4, Sale and Installation of Wood-Burning Appliances and the Use of Certain Wood Burning Appliances During High Pollution Days
Document
2019-15221
Indian Country: Air Quality Planning and Management; Federal Implementation Plan for the Kalispel Indian Community of the Kalispel Reservation, Washington; Redesignation to a PSD Class I Area
Document
2019-15226
Massachusetts: Final Approval of State Underground Storage Tank Program Revisions, Codification, and Incorporation by Reference
Document
2019-15311
Oregon: Final Approval of State Underground Storage Tank Program Revisions, Codification and Incorporation by Reference
Document
2019-15423
Renewable Fuel Standard Program: Standards for 2020 and Biomass-Based Diesel Volume for 2021, Response to the Remand of the 2016 Standards, and Other Changes
Document
2019-15633
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the New Brighton/Arden Hills/Twin Cities Army Ammunition Plant (TCAAP) Superfund Site
Document
2019-15648
Sulfoxaflor; Pesticide Tolerances
Document
2019-15655
Air Plan Approval; Maryland; Update to Materials Incorporated by Reference
Document
2019-15665
Protection of Human Research Subjects
Document
2019-15762
Air Plan Approval; Kentucky: Jefferson County Definitions and Federally Enforceable District Origin Operating Permits
Document
2019-15795
Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Revisions to Nonattainment Permitting Regulations
Document
2019-15797
Promulgation of State Implementation Plan Revisions; Infrastructure Requirements for the 2015 Ozone National Ambient Air Quality Standards; Colorado and North Dakota
Document
2019-15895
Modification of Significant New Uses for Oxazolidine, 3,3′-Methylenebis[5-methyl-,
Document
2019-16044
Approval of Missouri Air Quality Implementation Plans; Redesignation of the Missouri Portion of the St. Louis-St. Charles-Farmington, MO-IL 2012 PM2.5
Document
2019-16045
Air Plan Approval; Missouri; Revisions to Cross-State Air Pollution Rule Annual Trading Program and Rescission of Clean Air Interstate Rule
Document
2019-16070
Air Plan Approval and Designation of Areas; FL; Redesignation of the Hillsborough County 2010 1-Hour Sulfur Dioxide Nonattainment Area to Attainment
Document
2019-16099
Significant New Use Rules on Certain Chemical Substances
Document
2019-16130
Airworthiness Directives; Lockheed Martin Corporation/Lockheed Martin Aeronautics Company Airplanes
Document
2019-16179
Radio Broadcasting Services; Kahlotus, Washington
Document
2019-16194
Air Plan Approval; TN; Updates to the National Ambient Air Quality Standards for Chattanooga
Document
2019-16203
Air Plan Approval; Maine; Reasonably Available Control Technology for the 2008 Ozone Standard
Document
2019-16229
Approval and Promulgation of Implementation Plans; Oklahoma
Document
2019-16322
Fluoxastrobin; Pesticide Tolerances
Document
2019-16382
Approval and Promulgation of Air Quality Implementation Plans; Montana; Incorporation by Reference Updates
Document
2019-16389
Receipt of a Pesticide Petition Filed for Residues of Pesticide Chemicals in or on Various Commodities for June 2019
Document
2019-16438
Approval and Promulgation of Air Quality Implementation Plans; Delaware; Removal of Unnecessary Electric Arc Furnace Regulation and References to the Electric Arc Furnace Regulation
Document
2019-16707
Autographa Californica
Document
2019-16771
Defense Federal Acquisition Regulation Supplement: Modification of DFARS Clauses Related to the Display of Hotline Posters (DFARS Case 2019-D011)
Document
2019-16781
Air Plan Approval; North Carolina: PSD Requirements for GHGs
Document
2019-16786
Partial Approval, Partial Disapproval and Limited Approval, Limited Disapproval of Arizona Air Plan Revisions; Pinal County Air Quality Control District
Document
2019-16789
Approval of Air Quality Implementation Plans; New York; Cross-State Air Pollution Rule; NOX
Document
2019-16913
Request for Nominations of Consultants To Support the Clean Air Scientific Advisory Committee (CASAC) for the Particulate Matter and Ozone Reviews
Document
2019-16916
Hazardous and Solid Waste Management System: Disposal of Coal Combustion Residuals From Electric Utilities; Enhancing Public Access to Information; Reconsideration of Beneficial Use Criteria and Piles
Document
2019-17124
Air Plan Approval; Hawaii; Regional Haze Progress Report
Document
2019-17125
Air Quality State Implementation Plans; Approval and Promulgations; Hawaii; Infrastructure SIP
Document
2019-18041
Air Plan Approval; Missouri; Revision to Sulfur Dioxide Control Requirements for Lake Road Generating Facility
Document
2019-17127
Air Plan Approval; KY; Jefferson County Existing and New Miscellaneous Metal Parts and Products Surface Coating Operations
Document
2019-17139
Atlantic Highly Migratory Species; Commercial Blacktip Sharks, Aggregated Large Coastal Sharks, and Hammerhead Sharks in the Gulf of Mexico Region; Retention Limit Adjustment
Document
2019-17144
Pydiflumetofen; Pesticide Tolerances
Document
2019-17277
LPTV, TV Translator, and FM Broadcast Station Reimbursement
Document
2019-17284
Technical Issues; Formaldehyde Emission Standards for Composite Wood Products
Document
2019-17349
National Emission Standards for Hazardous Air Pollutants: Integrated Iron and Steel Manufacturing Facilities Residual Risk and Technology Review
Document
2019-17408
Montana: Final Approval of State Underground Storage Tank Program Revisions, Codification and Incorporation by Reference
Document
2019-17476
Official Release of EMFAC2017 Motor Vehicle Emission Factor Model for Use in the State of California
Document
2019-17670
Air Plan Approval; Minnesota; Flint Hills Sulfur Dioxide (SO2
Document
2019-17714
Death Valley National Park; Designation of Airstrip
Document
2019-17745
Air Plan Approval; New Mexico; Approval of Revised Statutes; Error Correction
Document
2019-17747
Regional Office Address
Document
2019-17795
Air Plan Approval; Ohio; Redesignation of the Columbus, Ohio Area to Attainment of the 2015 Ozone Standard
Document
2019-17796
Determinations of Attainment by the Attainment Date, Extensions of the Attainment Date, and Reclassification of Several Areas Classified as Moderate for the 2008 Ozone National Ambient Air Quality Standards
Document
2019-17804
Revisions to California State Implementation Plan; Antelope Valley Air Quality Management District and Ventura County Air Pollution Control District; Nonattainment New Source Review Requirements for the 2008 8-Hour Ozone Standard
Document
2019-17834
Approval of Air Quality Implementation Plans; New Jersey; Determination of Attainment for the 1971 Sulfur Dioxide National Ambient Air Quality Standard; Warren County Nonattainment Area
Document
2019-17994
Lipochitooligosaccharide (LCO) MOR116; Exemption From the Requirement of a Tolerance
Document
2019-18015
Dinotefuran; Pesticide Tolerances
Document
2019-18135
Approval of California Air Plan Revisions; Imperial County Air Pollution Control District; Stationary Source Permits
Document
2019-18146
Air Plan Approval; Arkansas; Revisions to State Implementation Plan Permitting Programs
Document
2019-18230
Local Franchising Authorities' Regulation of Cable Operators and Cable Television Services
Document
2019-18233
Adopting Requirements in Emission Guidelines for Municipal Solid Waste Landfills
Document
2019-18235
General Provisions: Incorporation by Reference of State Plans
Document
2019-18281
Safety Zone, Brandon Road Lock and Dam to Lake Michigan Including Des Plaines River, Chicago Sanitary and Ship Canal, Chicago River, and Calumet-Saganashkee Channel, Chicago, IL
Document
2019-18330
National Emission Standards for Hazardous Air Pollutants for Cellulose Products Manufacturing Residual Risk and Technology Review
Document
2019-18335
Air Plan Approval; Nevada; Revisions to Clark County Ozone Maintenance Plan
Document
2019-18336
Air Plan Approval; Arizona; Maricopa County Air Quality Department
Document
2019-18362
Oxirane, 2-methyl-, Polymer With Oxirane, Monoundecyl Ether, Branched and Linear; Exemption From the Requirement of a Tolerance
Document
2019-18366
Sedaxane; Pesticide Tolerances
Document
2019-18589
Air Plan Approval; California; Imperial County Air Pollution Control District
Document
2019-18594
Air Plan Approval; AK: Adoption Updates and Permitting Rule Revisions
Document
2019-19071
Approval of Iowa and Nebraska Air Quality Implementation Plans; Infrastructure SIP Requirements for the 2012 Annual Fine Particulate Matter (PM2.5
Document
2019-19072
Air Plan Approval; Missouri; Compliance Monitoring Usage
Document
2019-19307
Air Plan Approval; GA; Nonattainment New Source Review
Document
2019-19407
Approval and Promulgation of Air Quality Implementation Plans; District of Columbia; Amendments to the Control of Emissions of Volatile Organic Compounds From Motor Vehicle and Mobile Equipment Non-Assembly Line Coating Operations
Document
2019-19497
Approval and Promulgation of Implementation Plans; Arkansas; Approval of Regional Haze State Implementation Plan Revision for Electric Generating Units in Arkansas
Document
2019-19499
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; New Mexico and Albuquerque-Bernalillo County; Municipal Solid Waste Landfills
Document
2019-19500
Air Plan Approval; New Mexico; Infrastructure for the 2015 Ozone National Ambient Air Quality Standards and Repeal of State Regulations for Total Suspended Particulate
Document
2019-19510
Air Plan Approval; New Hampshire; Reasonably Available Control Technology Orders
Document
2019-19540
Approval and Promulgation of Implementation Plans; Utah; Interstate Transport Requirements for Nitrogen Dioxide, Sulfur Dioxide, and Fine Particulate Matter
Document
2019-19541
Approval and Promulgation of Air Quality Implementation Plans; State of Montana; East Helena Lead Nonattainment Area Maintenance Plan and Redesignation Request
Document
2019-19547
Approval and Promulgation of Implementation Plans; Colorado; Regional Haze 5-Year Progress Report State Implementation Plan
Document
2019-19550
Approval and Promulgation of Air Quality Implementation Plans; Montana; Revisions to Administrative Rules of Montana
Document
2019-19571
South Dakota; Approval of Revisions to the State Air Pollution Control Rules and to the Permitting Rules for the Prevention of Significant Deterioration
Document
2019-19627
Release of a Draft Document Related to the Review of the National Ambient Air Quality Standards for Particulate Matter
Document
2019-19662
Pyraflufen-ethyl; Pesticide Tolerances
Document
2019-19664
Spinosad; Pesticide Tolerances
Document
2019-19666
Significant New Use Rules on Certain Chemical Substances (17-3)
Document
2019-19667
Significant New Use Rules on Certain Chemical Substances
Document
2019-19781
Air Plan Approval; Ohio; Revisions to NOX
Document
2019-19875
National Emission Standards for Hazardous Air Pollutants: Generic Maximum Achievable Control Technology Standards Residual Risk and Technology Review for Ethylene Production
Document
2019-19999
Air Plan Approval; California; South Coast Air Quality Management District; Stationary Source Permits
Document
2019-20129
Air Plan Approval; Illinois; State Board and Infrastructure SIP Requirements
Document
2019-20130
Air Plan Approval; Indiana; Attainment Plan for the Morgan County Sulfur Dioxide Nonattainment Area
Document
2019-20195
Approval and Conditional Approval of California Air Plan Revision, Imperial County Air Pollution Control District, Reasonably Available Control Technology
Document
2019-20197
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Removal of Stage II Gasoline Vapor Recovery Program Requirements
Document
2019-20308
Pipeline Safety: Enhanced Emergency Order Procedures
Document
2019-20525
Cyclaniliprole; Pesticide Tolerances
Document
2019-20530
Florpyrauxifen-benzyl; Exemption From the Requirement of a Tolerance
Document
2019-20550
Definition of “Waters of the United States”-Recodification of Pre-Existing Rules
Document
2019-20551
Air Plan Approval; Georgia; 2008 8-Hour Ozone Interstate Transport
Document
2019-20670
Approval of Air Quality Improvement Plan, Operating Permits Program, and 112(l) Plan; Missouri; Operating Permits
Document
2019-20671
Air Plan Approval; Missouri; Infrastructure State Implementation Plan Requirements for the 2015 Ozone National Ambient Air Quality Standard
Document
2019-20672
The Safer Affordable Fuel-Efficient (SAFE) Vehicles Rule Part One: One National Program
Document
2019-20675
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Redesignation Requests and Maintenance Plans for Delaware County and Lebanon County 2012 Fine Particulate Matter Areas
Document
2019-20676
Air Plan Approval; North Carolina: Amendments of Air Quality Rules
Document
2019-20841
Air Plan Approval; KY; Existing Indirect Heat Exchangers for Jefferson County
Document
2019-20842
Air Plan Approval; KY; Jefferson County Existing and New VOC Storage Vessels Rule Changes
Document
2019-20848
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Attainment Plan for the Beaver, Pennsylvania Nonattainment Area for the 2010 Sulfur Dioxide Primary National Ambient Air Quality Standard
Document
2019-20850
Air Plan Approval; Ohio; Second Maintenance Plan for 1997 Ozone NAAQS; Dayton-Springfield
Document
2019-20870
Air Plan Approval; Rhode Island; Prevention of Significant Deterioration; PM10
Document
2019-20874
Furilazole; Pesticide Tolerances
Document
2019-22623
Promoting the Rule of Law Through Improved Agency Guidance Documents
Document
2019-20932
Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Revisions to the Utah Division of Administrative Rules, R307-300 Series; Area Source Rule for Attainment of Fine Particulate Matter Standards
Document
2019-21042
Robert D. Willis Hydropower Project Rate Schedule
Document
2019-21121
Sodium Lauryl Sulfate; Exemption From the Requirement of a Tolerance
Document
2019-21200
Maine: Final Approval of State Underground Storage Tank Program Revisions, Codification, and Incorporation by Reference
Document
2019-21266
Approval and Promulgation of Implementation Plans; Montana; Regional Haze 5-Year Progress Report State Implementation Plan
Document
2019-21354
Air Plan Approval; Wisconsin; Infrastructure SIP Requirements for the 2012 PM2.5
Document
2019-21539
Thiamethoxam; Pesticide Tolerances for Emergency Exemptions
Document
2019-21540
Clothianidin; Pesticide Tolerance for Emergency Exemptions
Document
2019-21541
Chlorantraniliprole; Pesticide Tolerances
Document
2019-21552
Air Plan Approval; Indiana; Infrastructure SIP Requirements for the 2012 PM2.5
Document
2019-21701
Air Plan Approval; Missouri; Revocation of Kansas City Area Transportation Conformity Requirements Plans
Document
2019-21715
Indaziflam; Pesticide Tolerances
Document
2019-21716
Significant New Use Rules on Certain Chemical Substances; Technical Correction
Document
2019-21861
Approval and Promulgation of Air Quality Implementation Plans; District of Columbia; Reasonably Available Control Technology State Implementation Plan for Volatile Organic Compounds Under the 2008 Ozone National Ambient Air Quality Standard
Document
2019-21955
Approval of Air Quality Implementation Plans; New York; Infrastructure Requirements for the 2008 Ozone, 2010 Sulfur Dioxide, and 2012 Fine Particulate Matter National Ambient Air Quality Standards
Document
2019-22108
Approval of Source-Specific Air Quality Implementation Plans; New Jersey
Document
2019-22205
Significant New Use Rules on Certain Chemical Substances (17-5)
Document
2019-22511
Transforming the 2.5 GHz Band
Document
2019-22545
Air Plan Approval; Arkansas; Interstate Transport Requirements for the 2010 1-Hour SO2
Document
2019-22909
Approval of Air Quality Implementation Plans; Ohio and West Virginia; Attainment Plans for the Steubenville, Ohio-West Virginia 2010 Sulfur Dioxide Nonattainment Area
Document
2019-23130
Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Philadelphia County Reasonably Available Control Technology for the 2008 Ozone National Ambient Air Quality Standard
Document
2019-23360
Mandipropamid; Pesticide Tolerances
Document
2019-23375
Air Plan Approval and Designation of Areas; FL; Redesignation of the Hillsborough County 2010 1-Hour Sulfur Dioxide Nonattainment Area to Attainment
Document
2019-23376
Air Plan Approval; Georgia; Revisions to Sulfur Dioxide Ambient Air Quality Standards
Document
2019-23385
Isotianil; Pesticide Tolerances
Document
2019-23389
Significant New Use Rules on Certain Chemical Substances (17-4)
Document
2019-23517
Air Plan Approval: Lane County, Oregon; 2019 Permitting Rule Revisions
Document
2019-23522
Air Plan Approval; OR: 2018 Permitting Rule Revisions
Document
2019-23593
Air Plan Approval; Massachusetts; Transport State Implementation Plans for the 1997 and 2008 Ozone Standards
Document
2019-23709
New Hampshire: Final Approval of State Underground Storage Tank Program Revisions, Codification, and Incorporation by Reference
Document
2019-23877
Environmental Impact Statements; Notice of Availability
Document
2019-24068
Air Plan Approval; Illinois; NAAQS Update
Document
2019-24268
Dinotefuran; Pesticide Tolerance for Emergency Exemption
Document
2019-24295
Propyzamide; Pesticide Tolerance for Emergency Exemptions
Document
2019-24323
Air Plan Approval; Massachusetts; Transport Element for the 2010 Sulfur Dioxide National Ambient Air Quality Standard
Document
2019-24335
Standards of Performance for Stationary Compression Ignition Internal Combustion Engines
Document
2019-24384
Notification of Nonenforcement of Health and Human Services Grants Regulation
Document
2019-24573
National Emission Standards for Hazardous Air Pollutants: Miscellaneous Organic Chemical Manufacturing Residual Risk and Technology Review
Document
2019-24927
Hazardous and Solid Waste Management System: Disposal of Coal Combustion Residuals From Electric Utilities; A Holistic Approach to Closure Part A: Deadline To Initiate Closure
Document
2019-24937
Air Plan Approval; Ohio; Second Limited Maintenance Plans for 1997 Ozone NAAQS
Document
2019-24946
Significant New Use Rules on Certain Chemical Substances (18-1)
Document
2019-25058
Air Plan Approval; Arizona; Maricopa County Air Quality Department
Document
2019-25168
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; West Virginia; Control of Emissions From Existing Municipal Solid Waste Landfills
Document
2019-25355
North Dakota: Codification and Incorporation by Reference of Approved State Underground Storage Tank Program
Document
2019-25411
Federal Travel Regulation; Taxes on Relocation Expenses, Relocation Expense Reimbursement
Document
2019-25535
Clothianidin; Pesticide Tolerances
Document
2019-25595
Air Plan Approval; Connecticut; Regional Haze Five Year Progress Report
Document
2019-25597
Air Plan Approval; Vermont; Reasonably Available Control Technology for the 2008 and 2015 Ozone Standards
Document
2019-25674
Increasing Recycling: Adding Aerosol Cans to the Universal Waste Regulations
Document
2019-25807
International Trademark Classification Changes
Document
2019-25818
Designation of Areas for Air Quality Planning Purposes; Ohio; Redesignation of the Ohio Portion of the Steubenville Sulfur Dioxide Nonattainment Area
Document
2019-25954
Air Plan Approval; Oklahoma; Updates to the General SIP and New Source Review Permitting Requirements
Document
2019-25973
Error Corrections to New Source Review Regulations
Document
2019-25974
Accidental Release Prevention Requirements: Risk Management Programs Under the Clean Air Act
Document
2019-25991
Air Plan Approval; New Mexico; Interstate Transport Requirements for the 2008 Ozone NAAQS
Document
2019-26036
Revisions to California State Implementation Plan; Antelope Valley Air Quality Management District and Ventura County Air Pollution Control District; Nonattainment New Source Review Requirements for the 2008 8-Hour Ozone Standard
Document
2019-26040
Air Plan Approval; Iowa; Revisions to Regional Haze Plan and Visibility Requirements in Infrastructure State Implementation Plans for the 2006 PM2.5
Document
2019-26102
Air Plan Approval; Missouri; Revisions to Cross-State Air Pollution Rule Annual Trading Program and Rescission of Clean Air Interstate Rule
Document
2019-26130
Propamocarb; Pesticide Tolerances
Document
2019-26131
Fenpyroximate; Pesticide Tolerances
Document
2019-26136
Findings of Failure To Submit a Clean Air Act Section 110 State Implementation Plan for Interstate Transport for the 2015 Ozone National Ambient Air Quality Standards (NAAQS)
Document
2019-26145
Approval and Promulgation of Air Quality Implementation Plans; Virginia; Infrastructure Requirements for the 2015 Ozone National Ambient Air Quality Standard
Document
2019-26158
Etoxazole; Pesticide Tolerances
Document
2019-26224
Significant New Use Rules on Certain Chemical Substances (18-4)
Document
2019-26225
Significant New Use Rules on Certain Chemical Substances (18-2)
Document
2019-26295
Air Plan Approval; Illinois; Sulfur Dioxide
Document
2019-26397
Air Plan Approval; ID; Update to CRB Fee Billing Procedures
Document
2019-26403
Approval and Promulgation of Air Quality Implementation Plans; Virginia; Source-Specific Reasonably Available Control Technology Determinations for 2008 Ozone National Ambient Air Quality Standard
Document
2019-26465
Air Plan Approval; Tennessee: Knox County Miscellaneous Revisions
Document
2019-26501
Contracts and State Home Care Agreements for State Home Nursing Home Care
Document
2019-26553
North Dakota: Incorporation by Reference of State Hazardous Waste Management Program
Document
2019-26686
Air Plan Approval; Indiana; Second Maintenance Plan for 1997 Ozone NAAQS
Document
2019-27158
Amendments Related to Global Marine Fuel
Document
2019-27159
Air Plan Approval; AK: Infrastructure Requirements for the 2015 Ozone Standard
Document
2019-27162
Air Plan Approval; AK: Interstate Transport Requirements for the 2015 Ozone Standard
Document
2019-27219
Modernizing the E-Rate Program for Schools and Libraries
Document
2019-27378
Purpureocillium lilacinum Strain 251; Amendment to the Exemption From the Requirement of a Tolerance
Document
2019-27379
Fenpropathrin; Pesticide Tolerances for Emergency Exemptions
Document
2019-27485
Finding of Failure To Attain and Reclassification of Denver Area for the 2008 Ozone National Ambient Air Quality Standard
Document
2019-27544
Air Plan Approval; Indiana; Limited Maintenance Plans for the 1997 Ozone NAAQS; Evansville, Fort Wayne, Greene County, Jackson County, Muncie, and Terre Haute Areas
Document
2019-27976
Good Conduct Time Credit Under the First Step Act

Tried the LawStack mobile app?

Join thousands and try LawStack mobile for FREE today.

  • Carry the law offline, wherever you go.
  • Download CFR, USC, rules, and state law to your mobile device.