Dec. 29, 1999
Volume 64
No. 249
Pg. 73299-73373 |
Title: Control
of Emissions of Air Pollution From New Marine Compression-Ignition
Engines at or Above 37 kW
Action: Final Rule. |
PDF
(511K) |
Dec. 28, 1999
Volume 64
No. 248
Pg. 72658 |
Title: Clean
Air Act Advisory Committee Mobile Sources Technical Review Subcommittee
Notification of Public Advisory Subcommittee Open Meeting
Action: Notice. |
PDF
(116K) |
Dec. 22, 1999
Volume 64
No. 245
Pg. 71751-71752 |
Title: Draft
Health Assessment Document for Diesel Emissions
Action: Notice of extension of public
comment period. |
PDF
(121K) |
Dec. 21, 1999
Volume 64
No. 244
Pg. 71453-71454 |
Title: Proposed
Settlement Agreement, Clean Air Act Citizen Suit
Action: Notice of Proposed Consent
Decree; Request for Public Comment. |
PDF
(121K) |
Dec. 20, 1999
Volume 64
No. 243
Pg. 71136 |
Title: Adequacy
Status of Submitted PM10 State Implementation Plans for Transportation
Conformity Purposes
Action: Notice of inadequacy determination. |
PDF
(116K) |
Dec. 17, 1999
Volume 64
No. 242
Pg. 70665-70666 |
Title: Control
of Air Pollution From New Motor Vehicles; Compliance Programs
for New Light-Duty Vehicles and Light-Duty Trucks
Action: Proposed rule; Extension of
public comment period. |
PDF
(121K) |
Dec. 16, 1999
Volume 64
No. 241
Pg. 70317-70319 |
Title: Notice
of Proposed Actions on Attainment Demonstrations for the One-Hour
National Ambient Air Quality Standards for Ozone
Action: Notice of proposed actions. |
PDF
(123K) |
Dec. 16, 1999
Volume 64
No. 241
Pg. 70244-70250 |
Title: Mobile
Source Outreach Assistance Competition Fiscal Year 2000: Solicitation
Notice
Action: Notice. |
PDF
(143K) |
Dec. 15, 1999
Volume 64
No. 240
Pg. 70121 |
Title: Control
of Air Pollution from New Motor Vehicles: Proposed Tier 2 Motor
Vehicle Emissions Standards and Gasoline Sulfur Control Requirements
Action: Correction. |
PDF
(115K) |
Dec. 13, 1999
Volume 64
No. 238
Pg. 69528-69530 |
Title: Agency
Information Collection Activities: Proposed Collection; Comment
Request; Health Effects of Particulate Matter and Co-Pollutant
Exposures Near the El Paso/Juarez Border Crossings
Action: Notice. |
PDF
(125K) |
Dec. 10, 1999
Volume 64
No. 237
Pg. 69266 |
Title: Adequacy
Status of the Maricopa County, Arizona Submitted PM-10 Attainment
Plan for Transportation Conformity Purposes
Action: Notice of Inadequacy Determination. |
PDF
(116K) |
Dec. 8, 1999
Volume 64
No. 235
Pg. 68659-68661 |
Title: Rescinding
Findings That the 1-Hour Ozone Standard No Longer Applies in
Certain Areas
Action: Notice to reopen comment period. |
PDF
(125K) |
Dec. 7, 1999
Volume 64
No. 234
Pg. 68352 |
Title: Inadequacy
Status of Submitted State Implementation Plans for Transportation
Conformity Purposes: Houston Attainment Demonstration Plan
Action: Notice of inadequacy status. |
PDF
(116K) |
Dec. 7, 1999
Volume 64
No. 234
Pg. 68310-68311 |
Title: Reopening
of Comment Period for Control of Emissions of Air Pollution
from 2004 and Later Model Year Highway Engines and Vehicles;
Revision of Light-duty Truck Definition
Action: Notice of reopening of comment
period. |
PDF
(121K) |
Nov. 30, 1999
Volume 64
No. 229
Pg. 66832-66837 |
Title: Transportation
Conformity Amendment: Deletion of Grace Period
Action: Proposed rule. |
PDF
(134K) |
Nov. 29, 1999
Volume 64
No. 228
Pg. 66634 |
Title: Adequacy
Status of the Maricopa County Submitted CO Attainment Plan for
Transportation Conformity Purposes
Action: Notice of adequacy. |
PDF
(13K) |
Nov. 23, 1999
Volume 64
No. 212
Pg. 65696-65697 |
Title: Adequacy
Status of the Pima County Submitted CO Limited Maintenance Plan
for Transportation Conformity Purposes
Action: Notice of adequacy. |
PDF
(20K) |
Nov. 16, 1999
Volume 64
No. 220
Pg. 62199-62200 |
Title: Adequacy
Status of Submitted State Implementation Plans for Transportation
Conformity Purposes: Lancaster Area Request for Redesignation
as Attainment for Ozone--Maintenance Plan
Action: Notice of adequacy. |
PDF
(20K) |
Nov. 16, 1999
Volume 64
No. 220
Pg. 62198-62199 |
Title: Adequacy
Status of Submitted State Implementation Plans for Transportation
Conformity Purposes: State Implementation Plan for the Attainment
and Maintenance of the NAAQS for Ozone--Southeastern Pennsylvania
Action: Notice of adequacy status. |
PDF
(20K) |
Nov. 16, 1999
Volume 64
No. 220
Pg. 62198 |
Title: Adequacy
Status of Submitted State Implementation Plans for Transportation
Conformity Purposes: State Implementation Plan for Ozone for
the Pittsburgh-Beaver Valley Nonattainment Area
Action: Notice of adequacy status. |
PDF
(12K) |
Nov. 16, 1999
Volume 64
No. 220
Pg. 62197-62198 |
Title: Adequacy
Status of New Jersey State Implementation Plan (SIP) for Attainment
and Maintenance of the Ozone National Ambient Air Quality Standards
for Transportation Conformity Purposes
Action: Notice of inadequacy. |
PDF
(20K) |
Nov. 16, 1999
Volume 64
No. 220
Pg. 62196-62197 |
Title: Adequacy
Status of Submitted State Implementation Plans for Transportation
Conformity Purposes: Phase II Ozone Attainment SIPs for the
Baltimore Area and Cecil County
Action: Notice of adequacy status. |
PDF
(21K) |
Nov. 16, 1999
Volume 64
No. 220
Pg. 62195-62196 |
Title: Adequacy
Status of Submitted State Implementation Plans for Transportation
Conformity Purposes: The Phase II Attainment Demonstration for
the Delaware Portion of the Philadelphia-Wilmington-Trenton
Ozone Nonattainment Area
Action: Notice of adequacy status. |
PDF
(19K) |
Nov. 16, 1999
Volume 64
No. 220
Pg. 62194-62195 |
Title: Adequacy
Status of the Submitted 2002 and 2005 Rate of Progress Plans
and 2007 Attainment Demonstration for the Ozone National Ambient
Air Quality Standards for Transportation Conformity Purposes
for the New York State Portion of the New York-New Jersey-Connecticut
Severe Ozone Nonattainment Area
Action: Notice of adequacy and inadequacy. |
PDF
(20K) |
Nov. 16, 1999
Volume 64
No. 220
Pg. 62144 |
Title: Additional
Flexibility Amendments to Vehicle Inspection Maintenance Program
Requirements; Reopening of Comment Period
Action: Reopening of comment period. |
PDF
(12K) |
Nov. 5, 1999
Volume 64
No. 214
Pg. 60401-60402 |
Title: Control
of Air Pollution From New Motor Vehicles; Compliance Programs
for New Light-Duty Vehicles and Light-Duty Trucks
Action: Notice requesting comment on
Ethyl Corporation petition for reconsideration. |
PDF
(21K) |
Nov. 3, 1999
Volume 64
No. 212
Pg. 59760 |
Title: Adequacy
Status of Milwaukee, Wisconsin Submitted 9% Rate of Progress
Plan for Transportation Conformity Purposes
Action: Notice of adequacy. |
PDF
(12K) |
Oct. 29, 1999
Volume 64
No. 209
Pg. 58472-58566 |
Title: Control of Emissions
of Air Pollution from 2004 and Later Model Year Heavy-Duty
Highway Engines and Vehicles; Revision of Light-Duty Truck
Definition; Proposed Rule
Action: Notice of proposed rulemaking |
|
Oct. 22, 1999
Volume 64
No. 204
Pg. 56985-56986 |
Title: Control
of Emissions of Air Pollution From 2004 and Later Model Year
Highway Engines and Vehicles; Revision of Light-duty Truck Definition
Action: Notice of public hearing. |
PDF
(20K) |
Sep. 15, 1999
Volume 64
No. 178
Pg. 50036-50041 |
Title: Regulation
of Fuel and Fuel Additives: Extension of California Enforcement
Exemptions for Reformulated Gasoline Beyond December 31, 1999
Action: Notice of proposed rulemaking. |
PDF
(103K) |
Aug. 25, 1999
Volume 64
No. 164
Pg. 46376-46377 |
Title: Agency
Information Collection Activities: Submission for OMB Review;
Comment Request; Emission Defect Information Reports and Voluntary
Emission Recall Reports for On-Highway, Light-Duty Motor Vehicles
Action: Notice. |
PDF
(20K) |
Aug. 20, 1999
Volume 64
No. 161
Pg. 45491-45500 |
Title: Additional
Flexibility Amendments to Vehicle Inspection Maintenance Program
Requirements; Proposed Amendment to the Final Rule
Action: Notice of proposed rulemaking. |
PDF
(125K) |
Aug. 12, 1999
Volume 64
No. 155
Pg. 43936-43937 |
Title: OMB
Approvals Under the Paperwork Reduction Act Relating to the
Federal Test Procedure for Emissions From Motor Vehicles; Technical
Amendment
Action: Final rule. |
PDF
(20K) |
Aug. 5, 1999
Volume 64
No. 150
Pg. 42689-42692 |
Title: California
State Motor Vehicle Pollution Control Standards; Waiver of Federal
Preemption--Notice of Waiver Decision and Within the Scope Determinations
Action: Notice regarding waiver of
federal preemption and within the scope determinations. |
PDF
(34K) |
Jul. 28, 1999
Volume 64
No. 144
Pg. 40939-40972 |
Title: Phase
2 Emission Standards for New Nonroad Spark-Ignition Handheld
Engines At or Below 19 Kilowatts
Action: Proposed Rule. |
PDF
(300K) |
Jul. 13, 1999
Volume 64
No. 133
Pg. 37687-37689 |
Title: Regulation
of Fuels and Fuel Additives: Corrections to Standards and Requirements
for Reformulated and Conventional Gasoline
Action: Correcting amendments. |
PDF
(29K) |
Jul. 6, 1999
Volume 64
No. 128
Pg. 36423 |
Title: Phase
2 Emission Standards for New Nonroad Spark-Ignition Nonhandheld
Engines At or Below 19 Kilowatts
Action: Correction |
PDF
(7K) |
Jun. 30, 1999
Volume 64
No. 125
Pg. 35256 |
Title: Phase
2 Emission Standards for New Nonroad Spark-Ignition Nonhandheld
Engines At or Below 19 Kilowatts
Action: Correction |
PDF
(10K) |
Jun. 30, 1999
Volume 64
No. 125
Pg. 35112-35119 |
Title: Control
of Air Pollution from New Motor Vehicles: Proposed Tier 2 Motor
Vehicle Emissions Standards and Gasoline Sulfur Control Requirements
Action: Clarification of Proposed Rule,
Provision of Supplemental Information and Request for Comment. |
PDF
(72K) |
Jun. 25, 1999
Volume 64
No. 122
Pg. 34313 |
Title: Phase
2 Emission Standards for New Nonroad Spark-Ignition Nonhandheld
Engines At or Below 19 Kilowatts
Action: Correction |
PDF
(7K) |
Jun. 9, 1999
Volume 64
No. 110
Pg. 30930-30937 |
Title: Regulation
of Fuel and Fuel Additives: Modification of Compliance Baseline
Action: Notice of proposed rulemaking. |
PDF
(67K) |
Jun. 9, 1999
Volume 64
No. 110
Pg. 30904-30911 |
Title: Regulation
of Fuel and Fuel Additives: Modification of Compliance Baseline
Action: Direct final rule. |
PDF
(67K) |
Jun. 8, 1999
Volume 64
No. 109
Pg. 30415-30417 |
Title: Retrofit/Rebuild
Requirements for 1993 and Earlier Model Year Urban Buses; Status
of Equipment Certified and Emissions Levels to be Used by Operators
Using Compliance Option 2
Action: Notice of availability. |
PDF
(32K) |
May 21, 1999
Volume 64
No. 98
Pg. 27780-27781 |
Title: Agency
Information Collection Activities: Proposed Collection; Comment
Request; Emission Defect Information Reports and Voluntary Emissions
Recall Reports for On-Highway, Light-Duty Motor Vehicles
Action: Notice. |
PDF
(19K) |
May 13, 1999
Volume 64
No. 92
Pg. 26142-26158 |
Title: Control
of Diesel Fuel Quality
Action: Advance notice of proposed
rulemaking. |
PDF
(169K) |
May 13, 1999
Volume 64
No. 92
Pg. 26003-26052 |
Title: Control
of Air Pollution From New Motor Vehicles: Proposed Tier 2 Motor
Vehicle Emissions Standards and Gasoline Sulfur Control Requirements
(part 1) (part 2) (part 3)
Action: Notice of proposed rulemaking. |
PDF 1
(795K)
PDF 2
(546K)
PDF 3
(492K)
|
May 4, 1999
Volume 64
No. 85
Pg. 23905-23976 |
Title: Control
of Air Pollution From New Motor Vehicles; Compliance Programs
for New Light-Duty Vehicles and Light-Duty Trucks; Final Rule
Action: Final rule. |
PDF
(565K) |
Apr. 29, 1999
Volume 64
No. 82
Pg. 23072-23074 |
Title: Retrofit/Rebuild
Requirements for 1993 and Earlier Model Year Urban Buses; Public
Review of a Notification of Intent To Certify Equipment
Action: Notice of EPA receipt of a
notification of intent to certify equipment and initiation of
45-day public review and comment period. |
PDF
(27K) |
Apr. 29, 1999
Volume 64
No. 82
Pg. 23030 |
Title: Extension
of Comment Period for Control of Emissions of Air Pollution
From New Nonroad Spark-Ignition Engines Rated Above 19 Kilowatts
and New Land-Based Recreational Spark-Ignition Engines; Notice
of Proposed Finding
Action: Porposed finding; notice of
extension of comment period. |
PDF
(12K) |
Apr. 26, 1999
Volume 64
No. 79
Pg. 20295 |
Title: California
State Motor Vehicle Pollution Control Standards; Within the
Scope Request; Correction
Action: Correction of date for submission
of written comments. |
PDF
(12K) |
Apr. 19, 1999
Volume 64
No. 74
Pg. 19151-19153 |
Title: Retrofit/Rebuild
Requirements for 1993 and Earlier Model Year Urban Buses; Public
Review of a Notification of Intent To Certify Equipment
Action: Notice of Agency receipt of
a notification of intent to certify equipment and initiation
of 45-day public review and comment period. |
PDF
(28K) |
Apr. 7, 1999
Volume 64
No. 66
Pg. 16960-16961 |
Title: Agency
Information Collection Activities: Continuing Collection; Comment
Request; Registration of Fuels and Fuel Additives--Health-effects
Research Requirements for Manufacturers
Action: Notice. |
PDF
(20K) |
Apr. 5, 1999
Volume 64
No. 64
Pg. 16526 |
Title: Phase
2 Emission Standards for New Nonroad Spark-Ignition Nonhandheld
Engines at or Below 19 Kilowatts
Action: Correction |
PDF
(7K) |
Mar. 30, 1999
Volume 64
No. 60
Pg. 15207-15255 |
Title: Phase
2 Emission Standards for New Nonroad Spark-Ignition Nonhandheld
Engines At or Below 19 Kilowatts
Action: Final rule. |
PDF
(404K) |
Mar. 26, 1999
Volume 64
No. 58 |
Title: California
State Motor Vehicle Pollution Control Standards; Within the
Scope Request; Opportunity for Public Hearing
Action: Notice of opportunity for public
hearing and public comment. |
PDF
(29K) |
Mar. 26, 1999
Volume 64
No. 58 |
Title: Request
From Massachusetts Concerning Zero Emission Vehicle Requirements
Action: Notice; request for comment. |
PDF
(21K) |
Mar. 18, 1999
Volume 64
No. 52
Pg. 13475-13483 |
Title: Transportation
Conformity Rule Amendment for the Transportation Conformity
Pilot Program; Final Rule
Action: Final rule. |
PDF
(58K) |
Mar. 17, 1999
Volume 64
No. 51
Pg. 13189 |
Title: Notice
of Oxygenate Use in Gasoline Panel Meeting
Action: Notice. |
PDF
(12K) |
Mar. 10, 1999
Volume 64
No. 46
Pg. 11864-11866 |
Title: Retrofit/Rebuild
Requirements for 1993 and Earlier Model Year Urban Buses; Public
Review of Cost Information Related to the Certification of Retrofit/Rebuild
Equipment
Action: Notice of EPA receipt of cost
information related to certification of equipment and initiation
of 45-day public review and comment period. |
PDF
(28K) |
Mar. 5, 1999
Volume 64
No. 43
Pg. 10596 |
Title: Extension
of Comment Period for Control of Emissions of Air Pollution
From New CI Marine Engines At or Above 37 Kilowatts; Proposed
Rule
Action: Proposed rule; notice of extension
of comment period. |
PDF
(12K) |
Mar. 3, 1999
Volume 64
No. 41
Pg. 10365-10371 |
Title: Regulation
of Fuels and Fuel Additives: Extension of the Reformulated Gasoline
Program To the St. Louis, Missouri Moderate Ozone Nonattainment
Area
Action: Final rule. |
PDF
(49K) |
Feb. 26, 1999
Volume 64
No. 38
Pg. 9500-9507 |
Title: Retrofit/Rebuild
Requirements for 1993 and Earlier Model Year Urban Buses; Approval
of a Certification of Equipment
Action: Notice of certification of
equipment. |
PDF
(64K) |
Feb. 19, 1999
Volume 64
No. 33
Pg. 8357-8358 |
Title: Oxygenate
Use in Gasoline
Action: Notice of oxygenate use in
gasoline panel meeting. |
PDF
(20K) |
Feb. 9, 1999
Volume 64
No. 26
Pg. 6294-6296 |
Title: Proposed
Alternative Tier 2 Requirements for Methylcyclopentadienyl Manganese
Tricabonyl (MMT)
Action: Notice of proposed requirements. |
PDF
(25K) |
Feb. 8, 1999
Volume 64
No. 25
Pg. 6008-6013 |
Title: Control
of Emissions From New Nonroad Spark-Ignition Engines Rated Above
19 Kilowatts and New Land-Based Recreational Spark-Ignition
Engines
Action: Notice of proposed Finding. |
PDF
(59K) |
Feb. 3, 1999
Volume 64
No. 22
Pg. 5555-5560 |
Title: Emission
Standards for Turbine Engine Powered Airplanes; Final Rule AGENCY:
Federal Aviation Administration (FAA), DOT.
Action: Final rule. |
PDF
(89K) |
Feb. 3, 1999
Volume 64
No. 22
Pg. 5251-5258 |
Title: Control
of Air Pollution: Minor Amendments to Emission Requirements
Applicable to Small Nonroad Spark Ignition Engines and Marine
Spark Ignition Engines
Action: Notice of proposed rulemaking. |
PDF
(62K) |
Jan. 13, 1999
Volume 64
No. 8
Pg. 2212-2215 |
Title: Transportation/Air
Quality Public Information Initiative: "It All Adds Up to Cleaner
Air" FY 99 Demonstration Communities; Request for Proposals
Action: Notice. |
PDF
(32K) |