Jump to main content.


Federal Register Notices for 2000

About EPA's Office of Transportation and Air Quality

This page lists Federal Register notices originated by the Office of Transportation and Air Quality (OTAQ) for the year 2000. There is no guarantee that this is a complete list, but it should contain virtually everything generated by OTAQ that year.  For more information on finding a particular Federal Register notice, please Contact Us.

OTAQ Federal Register Notices for the current year.

NOTES:

  1. For state-specific SIP actions, conformity rulings, etc., search the Air Subset of the EPA's Federal Register Notices web site for the state name and action of interest (e.g., Louisiana Transportation Conformity.) This site also contains all OTAQ-related Federal Register notices.
  2. For fuel economy standards, see DOT/NHTSA rulemaking documents. Exit disclaimer
  3. All Federal Register Notices in text and Adobe Acrobat PDF format can also be found on GPO Access Web sites around the country (A list of all such sites can be found at:  Access GPO Exit disclaimer).  Besides offering the PDF format, these also allow more search options than the EPA Web site.
  4. For Electronic Code of Federal Regulations (e-CFR) Exit disclaimer
Federal Register for 2000
Date/Volume Title and Action PDF
About PDF Files
Dec. 29, 2000

Volume 65
No. 251
Pg. 83005-83006
Title:   Agency Information Collection Activities: Submission for OMB Review; Comment Request; Marine Engine Manufacturer-Based In-Use Emission Testing Program

Action:   Notice.
PDF
(121K)
Dec. 29, 2000

Volume 65
No. 251
Pg. 83006
Title:   Agency Information Collection Activities: Submission for OMB Review; Comment Request; Marine Engine Manufacturer Production Line Testing Reporting and Recordkeeping Requirements

Action:   Notice.
PDF
(117K
Dec. 29, 2000

Volume 65
No. 251
Pg. 83007-83008
Title:   Agency Information Collection Activities: Submission for OMB Review; Comment Request Emission Defect Information Reports (DIRs) and Voluntary Emission Recall Reports (VERR) for Manufacturers of On-Highway Heavy-Duty Engines, Non-Road Compression-Ignition (CI) Engines, Non-Roadspark-Ignition (SI) Engines, Marine Engines, and Locomotives

Action:   Notice.
 
Dec. 29, 2000

Volume 65
No. 251
Pg. 83008-83009
Title:   Agency Information Collection Activities: Submission for OMB Review; Comment Request; Modification to Mobile Source Emission Factor Survey

Action:  Notice.
PDF
(121K)
Dec. 29, 2000

Volume 65
No. 251
Pg. 83009-83010
Title:   Agency Information Collection Activities: Submission for OMB Review; Comment Request; Reformulated Gasoline and Conventional Gasoline

Action:   Notice.
PDF
(121K)
Dec. 15, 2000

Volume 65
No. 242
Pg. 78486-78488
Title:   Mobile Source Outreach Assistance Competition Fiscal Year 2001: Solicitation Notice

Action:  Notice.
PDF
(125K)
Dec. 7, 2000

Volume 65
No. 236
Pg. 76789-76796
Title:   Control of Emissions From New Nonroad Spark-Ignition Engines Rated Above 19 Kilowatts and New Land-Based Recreational Spark-Ignition Engines

Action:   Final finding.
 
Dec. 7, 2000

Volume 65
No. 236
Pg. 76797-76829
Title:   Control of Emissions From Nonroad Large Spark Ignition Engines, Recreational Engines (Marine and Land-Based), and Highway Motorcycles

Action:  Advance notice of proposed rulemaking.
PDF
(277K)
Nov. 29, 2000

Volume 65
No. 230
Pg. 71067-71073
Title:    Petition by American Samoa for Exemption from Anti-Dumping Requirements for Conventional Gasoline

Action:   Direct final rule.
PDF
(140K)
Nov. 29, 2000

Volume 65
No. 230
Pg. 71079
Title:    Petition by American Samoa for Exemption From Anti-Dumping Requirements for Conventional Gasoline

Action:   Proposed rule.
PDF
(117K)
Nov. 20, 2000

Volume 65
No. 224
Pg. 69763-69767
Title:   California State Nonroad Engine and Vehicle Pollution Control Standards; Notice of Within the Scope Determinations

Action:   Notice Regarding Within the Scope Determinations.
PDF
(136K)
Nov. 20, 2000

Volume 65
No. 224
Pg. 69767-69769
Title:   California State Nonroad Engine and Vehicle Pollution Control Standards; Notice of Within the Scope Determinations for Amendments to California's Small Nonroad Engine Regulations

Action:   Notice Regarding Within the Scope Determinations.
PDF
(126K)
Nov. 20, 2000

Volume 65
No. 224
Pg. 69769-69771
Title:   California State Nonroad Engine and Vehicle Pollution Control Standards; Opportunity for Public Hearing and Request for Public Comment

Action:   Notice of opportunity for public hearing and request for public comment.
PDF
(126K)
Nov. 2, 2000

Volume 65
No. 213
Pg. 65818
Title:   Supplemental Information To Support Proposed Approvals of One-Hour Ozone Attainment Demonstrations for Serious Ozone Nonattainment Areas

Action:   Notice of availability and extension of comment period.
 
Oct. 30, 2000

Volume 65
No. 210
Pg. 64648-64649
Title:    Amendments to Vehicle Inspection Maintenance Program Requirements Incorporating the Onboard Diagnostic Check; Reopening of Comment Period

Action:  Reopening of comment period.
 
Oct. 20, 2000

Volume 65
No. 204
Pg. 63074-63075
Title:   Adequacy Status of Submitted State Implementation Plans (SIP) for Transportation Conformity Purposes: Dallas-Fort Worth (DFW) and Beaumont-Port Arthur (BPA) Attainment Dmonstration SIPs for Ozone

Action:  Notice of adequacy determination.
PDF
(121K)
Oct. 16, 2000

Volume 65
No. 200
Pg. 61134-61135
Title:   Supplemental Information to Support Proposed Approvals of One- Hour Ozone Attainment Demonstrations for Serious Ozone Nonattainment Areas

Action:   Notice of availability and reopening of comment period.
 
Oct. 13, 2000

Volume 65
No. 199
Pg. 60939
Title:   Agency Information Collection Activities: Proposed Collection; Comment Request; Reformulated Gasoline and Conventional Gasoline

Action:   Notice.
Oct. 6, 2000

Volume 65
No. 195
Pg. 59895-59978
Title:   Control of Emissions of Air Pollution from 2004 and Later Model Year Heavy-Duty Highway Engines and Vehicles; Revision of Light-Duty On-Board Diagnostics

Action:   Final rule.
PDF
(840K)
Sep. 29, 2000

Volume 65
No. 190
Pg. 58528
Title:   Meeting of the Mobile Sources Technical Review Subcommittee

Action:   Notice of meeting.
 
Sep. 20, 2000

Volume 65
No. 183
Pg. 56844-56856
Title:   Amendments to Vehicle Inspection Maintenance Program Requirements Incorporating the Onboard Diagnostic Check

Action:   Notice of proposed rulemaking.
PDF
(168K)
Sep. 15, 2000

Volume 65
No. 180
Pg. 55959-55973
Title:    Retrofit/Rebuild Requirements for 1993 and Earlier Model Year Urban Buses; Certification of Equipment on the Basis of Life Cycle Cost Criteria
(part 1) (part 2)

Action:  Notice of certification by EPA of equipment on the basis of compliance with the life cycle cost criteria of the Urban Bus Rebuild Requirements.
PDF
(151K)
Sep. 1, 2000

Volume 65
No. 171
Pg. 53185-53218
Title:   Use of Alternative Analytical Test Methods in the Reformulated Gasoline Program
(part 1) (part 2)

Action:   Direct final rule.
PDF
(133K)
Aug. 18, 2000

Volume 65
No. 161
Pg. 50527-50528
Title:   Adequacy Status of the Maricopa County, Arizona Submitted PM-10 Attainment Plan for Transportation Conformity Purposes, Correction

Action:   Notice of correction.
PDF
(121K)
Aug. 4, 2000

Volume 65
No. 151
Pg. 48057-48105
Title:   Control of Emissions of Hazardous Air Pollutants from Mobile Sources

Action:   Notice of proposed rulemaking.
 
Aug. 3, 2000

Volume 65
No. 150
Pg. 47726-47727
Title:   Adequacy Status of Submitted State Implementation Plans for Transportation Conformity Purposes

Action:   Notice of adequacy determination.
 
Aug. 3, 2000

Volume 65
No. 150
Pg. 47706
Title:   Control of Air Pollution from New Motor Vehicles: Proposed Heavy-Duty Engine and Vehicle Standards and Highway Diesel Fuel Sulfur Control Requirements

Action:   Proposed rule; document availability.
 
Aug. 2, 2000

Volume 65
No. 149
Pg. 47493-47494
Title:   Agency Information Collection Activities Up for Renewal; Request for Comments: Emission Control System Performance Warranty Regulations and Voluntary Aftermarket Part Certification Program

Action:   Notice.
PDF
(121K)
Jul. 28, 2000

Volume 65
No. 146
Pg. 46383-46388
Title:   Motor Vehicle Emissions Budgets in Attainment Demonstrations for the One-Hour National Ambient Air Quality Standard for Ozone

Action:   Notice.
 
Jul. 28, 2000

Volume 65
No. 146
Pg. 46454-46455
Title:   Inadequacy Status of the Portneuf Valley, Pocatello, ID; Submitted Particulate Matter (PM10) Air Quality Improvement Plan for Transportation Conformity Purposes

Action:   Notice.
 
Jul. 24, 2000

Volume 65
No. 142
Pg. 45526-45535
Title:   Additional Flexibility Amendments to Vehicle Inspection Maintenance Program Requirements; Amendment to the Final Rule

Action:   Final rule.
 
Jul. 19, 2000

Volume 65
No. 139
Pg. 44775-44776
Title:   Final Notification of Alternative Tier 2 Requirements for Methylcyclopentadienyl Manganese Tricarbonyl (MMT)

Action:   Notice.
PDF
(120K)
Jul. 17, 2000

Volume 65
No. 137
Pg. 44047-44049
Title:   Retrofit/Rebuild Requirements for 1993 and Earlier Model Year Urban Buses; Certification of Equipment

Action:   Notice of EPA certification of equipment provided by Turbodyne Systems, Inc.
 
Jul. 12, 2000

Volume 65
No. 134
Pg. 43009
Title:   Notice of Availability for Draft Guidance on the Use of Emissions Reductions From Motor Vehicles Operated on Low-Sulfur Gasoline as New Source Review (NSR) Offsets for Tier 2/Gasoline Sulfur Refinery Projects in Nonattainment Areas

Action:   Notice of availability.
PDF
(117K)
Jul. 12, 2000

Volume 65
No. 134
Pg. 42920-42936
Title: Regulation of Fuel and Fuel Additives: Reformulated Gasoline Adjustment

Action:   Notice of proposed rulemaking.
 
Jul. 11, 2000

Volume 65
No. 133
Pg. 42689-42690
Title:   Agency Information Collection Activities: Continuing Collection; Comment Request; Registration of Fuels and Fuel Additives

Action:   Notice.
PDF
(121K)
Jul. 7, 2000

Volume 65
No. ?
Pg. 41981-41982
Title:   Adequacy Status of Submitted State Implementation Plans for Transportation Conformity Purposes

Action:   Notice of inadequacy determination.
PDF
(121K)
Jul. 3, 2000

Volume 65
No. 128
Pg. 41068-41069
Title:   Adequacy Status of East St. Louis, Illinois Submitted Ozone Attainment Demonstration for Transportation Conformity Purposes

Action:   Notice of adequacy.
 
Jul. 3, 2000

Volume 65
No. 128
Pg. 41067-41068
Title:   Adequacy Status of Motor Vehicle Budgets in Submitted State Implementation Plans for Transportation Conformity Purposes; District of Columbia, Maryland, Virginia; Revised Phase II Plans for the Metropolitan Washington D.C. Ozone Nonattainment Area

Action:   Notice of adequacy status.
PDF
(121K)
Jun. 26, 2000

Volume 65
No. 123
Pg. 39388
Title:   Meeting of the Mobile Sources Technical Review Subcommittee

Action:   Notice of meeting.
PDF
(117K)
Jun. 22, 2000

Volume 65
No. 121
Pg. 38825
Title:   Adequacy Status of Chicago, IL Submitted Ozone Rate of Progress Plan Budget for Transportation Conformity Purposes

Action:   Notice of adequacy.
PDF
(117K)
Jun. 16, 2000

Volume 65
No. 115
Pg. 37778-37779
Title:   Adequacy Status of the VOC and NOX Budgets for Connecticut Submitted for Transportation Conformity Purposes as Part of Their Addenda to the Ozone Attainment Demonstrations for the Southwest Connecticut Severe Ozone Nonattainment Area and the Greater Connecticut Serious Ozone Nonattainment Area

Action:  Notice of adequacy.
PDF
(121K)
Jun. 9, 2000

Volume 65
No. 112
Pg. 36690
Title:   Adequacy Status of the Submitted 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.
PDF
(116K)
Jun. 9, 2000

Volume 65
No. 112
Pg. 36689-36690
Title:   Adequacy Status of the Submitted Attainment Demonstration for the Ozone National Ambient Air Quality Standards for Transportation Conformity Purposes for the New Jersey Severe Ozone Nonattainment Areas

Action:  Notice of adequacy.
 
Jun. 8, 2000

Volume 65
No. 111
Pg. 36441-36442
Title:   Adequacy Status of Motor Vehicle Budgets in Submitted State Implementation Plans for Transportation Conformity Purposes; Maryland; Revised Phase II Plan for the Philadelphia-Wilmington-Trenton Ozone Nonattainment Area (Cecil County)

Action:  Notice of adequacy status.
PDF
(121K)
Jun. 8, 2000

Volume 65
No. 111
Pg. 36440-36441
Title:   Adequacy Status of Motor Vehicle Emissions Budgets in Submitted State Implementation Plans for Transportation Conformity Purposes; Delaware; Revised Phase II SIP for the Philadelphia-Wilmington-Trenton Ozone Nonattainment Area

Action:  Notice of adequacy status.
PDF
(120K)
Jun. 8, 2000

Volume 65
No. 111
Pg. 36439-36440
Title:   Adequacy Status of Motor Vehicle Budgets in Submitted State Implementation Plans for Transportation Conformity Purposes; District of Columbia, Maryland, Virginia; Revised Phase II Plans for the Metropolitan Washington D.C. Ozone Nonattainment Area

Action:  Notice of adequacy status.
PDF
(120K)
Jun. 8, 2000

Volume 65
No. 111
Pg. 36438-36439
Title:   Adequacy Status of Motor Vehicle Emissions Budgets in Submitted State Implementation Plans for Transportation Conformity Purposes; Pennsylvania; Revised Attainment and ROP Plans for the Philadelphia-Wilmington-Trenton Ozone Nonattainment Area

Action:  Notice of adequacy status.
 
Jun. 2, 2000

Volume 65
No. 107
Pg. 35429-35478
Title:   Control of Air Pollution From New Motor Vehicles: Heavy-Duty Engine and Vehicle Standards; Highway Diesel Fuel Sulfur Control Requirements; Proposed Rules
(part 1) (part 2) (part 3)

Action:  Notice of proposed rulemaking.
PDF
(492K)
May 26, 2000

Volume 65
No. 103
Pg. 34174
Title:   Adequacy Status of Cincinnati, Ohio Submitted Ozone Maintenance Plan Budgets for Transportation Conformity Purposes

Action:  Notice of adequacy.
 
May 23, 2000

Volume 65
No. 100
Pg. 33268-33280
Title:   Consolidated Emissions Reporting

Action:  Proposed rule.
PDF
(171K)
May 9, 2000

Volume 65
No. 90
Pg. 26805-26808
Title:   Automotive Fuel Economy Manufacturing Incentives for Alternative Fuel Vehicles

Action:  Request for comments.
 
May 1, 2000

Volume 65
No. 84
Pg. 25324-25325
Title:   Agency Information Collection Activities: Proposed Collections; Comment Request; Information Requirements for Importation of Nonconforming Vehicles; Information Requirements for Importation of Nonconforming Nonroad Compression Ignition (CI) and Small Spark Ignition (SI) Engines

Action:  Notice.
PDF
(121K)
Apr. 26, 2000

Volume 65
No. 81
Pg. 24531-24533
Title:   Parts and Accessories Necessary for Safe Operation; General Motors Corporation's Exemption Application; Minimum Fuel Tank Fill Rate and Certification Labeling

Action:  Grant of application for exemption.
 
Apr. 25, 2000

Volume 65
No. 80
Pg. 24267-24314
Title:   Phase 2 Emission Standards for New Nonroad Spark-Ignition Handheld Engines at or Below 19 Kilowatts and Minor Amendments to Emission Requirements Applicable to Small Spark-Ignition Engines and Marine Spark-Ignition Engines; Final Rule

Action:  Final rule.
PDF
(415K)
Apr. 21, 2000

Volume 65
No. 78
Pg. 21505-21546
Title:   Requirements for Preparation, Adoption, and Submittal of State Implementation Plans (Guideline on Air Quality Models)

Action:  Proposed rule.
PDF
(423K)
Apr. 10, 2000

Volume 65
No. 69
Pg. 18911-18918
Title:   Transportation Conformity Amendment: Deletion of Grace Period

Action:  Final rule.
 
Apr. 6, 2000

Volume 65
No. 67
Pg. 18101
Title:   Adequacy Status of the Maricopa County, Arizona Submitted PM-10 Attainment Plan for Transportation Conformity Purposes

Action:  Notice of adequacy determination.
PDF
(116K)
Apr. 6, 2000

Volume 65
No. 67
Pg. 18094-18095
Title:   Meeting of the Mobile Sources Technical Review Subcommittee

Action:  Notice of meeting.
 
Mar. 7, 2000

Volume 65
No. 45
Pg. 11898-11904
Title:   Optional Certification Streamlining Procedures for Light-Duty Vehicles, Light-Duty Trucks, and Heavy-Duty Engines for Original Equipment Manufacturers and for Aftermarket Conversion Manufacturers

Action:  Final rule.
 
Feb. 28, 2000

Volume 65
No. 39
Pg. 10598
Title:   Control of Air Pollution From New Motor Vehicles: Tier 2 Motor Vehicle Emissions Standards and Gasoline Sulfur Control Requirements

Action:  Correction.
 
Feb. 22, 2000

Volume 65
No. 35
Pg. 8701-8702
Title:   Adequacy Status of Motor Vehicle Emissions Budgets in Submitted State Implementation Plans for Transportation Conformity Purposes; Maryland; Phase II Plan for the Baltimore Ozone Nonattainment Area

Action:  Notice of adequacy status.
 
Feb. 18, 2000

Volume 65
No. 34
Pg. 8275-8280
Title:   Amendments to the Test Procedures for Heavy-Duty Engines, and Light-Duty Vehicles and Trucks and Amendments to the Emission Standard Provisions for Gaseous Fueled Vehicles and Engines

Action:  Final rule.
PDF
(140K)
Feb. 10, 2000

Volume 65
No. 28
Pg. 6697-6870
Title:    Control of Air Pollution From New Motor Vehicles: Tier 2 Motor Vehicle Emissions Standards and Gasoline Sulfur Control Requirements
(part 1) (part 2) (part 3) (part 4)

Action:  Final rule.
PDF
(590K)
Feb. 2, 2000

Volume 65
No. 22
Pg. 4959-4965
Title:   Retrofit/Rebuild Requirements for 1993 and Earlier Model Year Urban Buses; Approval of an Application for Certification of Equipment

Action:  Notice of agency approval of an application for equipment certification.
 
Jan. 24, 2000

Volume 65
No. 15
Pg. 3642-3648
Title:   National Emission Standards for Hazardous Air Pollutants: Aerospace Manufacturing and Rework Facilities

Action:  Proposed rule; amendments.
 
Jan. 20, 2000

Volume 65
No. 13
Pg. 3230-3231
Title:   Adequacy Status of Submitted State Implementation Plans for Transportation Conformity Purposes; Pennsylvania; SIP for Rate of Progress and for Attainment of the NAAQS for Ozone of the Philadelphia-Wilmington-Trenton Ozone Nonattainment Area

Action:  Proposed rule; amendments.
 
Jan. 12, 2000

Volume 65
No. 8
Pg. 1862-1863
Title:   Adequacy Status of Submitted State Implementation Plans for Transportation Conformity Purposes: Dallas/Fort Worth (DFW) 9% Rate-of-Progress for Ozone

Action:  Notice of adequacy status.
 
Jan. 12, 2000

Volume 65
No. 8
Pg. 1865-1866
Title:   Meeting of the Ozone Transport Commission for the Northeast United States

Action:  Notice of meeting.

This page is maintained by EPA's Office of Transportation and Air Quality (OTAQ).
For more: About Us | Get Email Updates | Browse the A to Z Subject Index.


Local Navigation


Jump to main content.