Jump to main content.


2005 Federal Register Notices by Publication Date

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). There is no guarantee that this is a complete list, but it should contain virtually everything generated by OTAQ since 1994.  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 2005
Date/Volume Title and Action PDF
About PDF Files
December 30, 2005

Volume 70
No. 250
pp. 77325-77336

Title: Regulation of Fuels and Fuel Additives: Renewable Fuel Standard Requirements for 2006

Action: Direct Final Rulemaking.

PDF file
(338K)

December 30, 2005

Volume 70
No. 250
pp. 77351-77363

Title: Regulation of Fuels and Fuel Additives: Renewable Fuel Standard Requirements for 2006

Action: Notice of proposed rulemaking.

PDF file
(222K)

December 29, 2005

Volume 70
No. 249
pp. 77026-77042

Title: Determination of Attainment, Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; Indiana; Redesignation of the Evansville Area To Attainment of the 8-Hour Ozone Standard

Action: Final rule.

PDF file
(236K)

December 21, 2005

Volume 70
No. 244
pp. 75913-75921

Title: Regulation of Fuel and Fuel Additives: Extension of California Enforcement Exemptions for Reformulated Gasoline to California Phase 3 Gasoline

Action: Final rule.

PDF file
(305K)

December 20, 2005

Volume 70
No. 243
pp. 75403-75411

Title: Control of Air Pollution From New Motor Vehicles and New Motor Vehicle Engines; Modification of Federal On-Board Diagnostic Regulations for: Light-Duty Vehicles, Light-Duty Trucks, Medium Duty Passenger Vehicles, Complete Heavy Duty Vehicles and Engines Intended for Use in Heavy Duty Vehicles Weighing 14,000 Pounds GVWR or Less

Action: Final rule.

PDF file
(244K)

December 15, 2005

Volume 70
No. 242
pp. 74551-74579

Title: Regulation of Fuels and Fuel Additives: Modifications to Standards and Requirements for Reformulated and Conventional Gasoline Including Butane Blenders and Attest Engagements

Action: Direct Final Rule

PDF file
(496K)

December 15, 2005

Volume 70
No. 242
pp. 73581-73596

Title: Regulation of Fuels and Fuel Additives: Modifications to Standards and Requirements for Reformulated and Conventional Gasoline Including Butane Blenders and Attest Engagements

Action: Proposed Rule

PDF file
(244K)

December 13, 2005

Volume 70
No. 238
pp. 73675-73676

Title: Approval of the Clean Air Section 112(I) Program for Hazardous Air Pollutants and Delegation of Authority to the Oklahoma Department of Environmental Quality

Action: Proposed Rule

PDF file
(145K)

December 12, 2005

Volume 70
No. 237
pp. 73380-73383

Title: Approval and Promulgation of Implementation Plans; Texas; Memoranda of Understanding Between Texas Department of Transportation and the Texas Commission on Environmental Quality

Action: Direct Final Rule

PDF file
(76K)

December 12, 2005

Volume 70
No. 237
pp. 73414-73415

Title: Approval and Promulgation of Implementation Plans; Texas; Memoranda of Understanding Between Texas Department of Transportation and the Texas Commission on Environmental Quality

Action: Proposed Rule

PDF file
(76K)

December 8, 2005

Volume 70
No. 235
pp. 72970-72973

Title: Control of Air Pollution From New Motor Vehicles and New Motor Vehicle Engines: Technical Amendments to Evaporative Emissions Regulations, Dynamometer Regulations, and Vehicle Labeling

Action: Notice of proposed rulemaking

PDF file
(97K)

December 8, 2005

Volume 70
No. 235
pp. 72917-72930

Title: Control of Air Pollution From New Motor Vehicles and New Motor Vehicle Engines: Technical Amendments to Evaporative Emissions Regulations, Dynamometer Regulations, and Vehicle Labeling

Action: Direct Final Rule

PDF file
(201K)

December 2, 2005

Volume 70
No. 231
pp. 72268-72282

Title: "Rule To Reduce Interstate Transport of Fine Particulate Matter and Ozone (Clean Air Interstate Rule): Reconsideration"

Action: Notice of reconsideration; request for comment; notice of public hearing.

PDF file
(498K)

November 30, 2005

Volume 70
No. 229
pp. 71794-71795

Title: "Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; California; Carbon Monoxide Maintenance Plan Update for Ten Planning Areas; Motor Vehicle Emissions Budgets; Technical Correction"

Action: Proposed Rule

PDF file
(74K)

November 30, 2005

Volume 70
No. 229
pp. 71776-71789

Title: "Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; California; Carbon Monoxide Maintenance Plan Update for Ten Planning Areas; Motor Vehicle Emissions Budgets; Technical Correction"

Action: Direct final rule

PDF file
(303K)

November 29, 2005

Volume 70
No. 228
pp. 71611-71705

Title: "Final Rule To Implement the 8-Hour Ozone National Ambient Air Quality Standard--Phase 2; Final Rule To Implement Certain Aspects of the 1990 Amendments Relating to New Source Review and Prevention of Significant Deterioration as They Apply in Carbon Monoxide, Particulate Matter and Ozone NAAQS; Final Rule for Reformulated Gasoline"

Action: Final Rule

PDF file
(1.0MB)

November 25, 2005

Volume 70
No. 226
pp. 71191

Title: "Control of Air Pollution From Aircraft and Aircraft Engines; Emission Standards and Test Procedures"

Action: Notice of Correction

PDF file
(32K)

November 25, 2005

Volume 70
No. 226
pp. 71191

Title: "Control of Air Pollution From Aircraft and Aircraft Engines; Emission Standards and Test Procedures"

Action: Notice of Adequacy

PDF file
(93K)

November 22, 2005

Volume 70
No. 224
pp. 70612

Title: "Adequacy Status of Vigo County, IN, 8-Hour Ozone Redesignation and Maintenance Plan for Transportation Conformity Purposes"

Action: Notice of Adequacy

PDF file
(68K)

November 22, 2005

Volume 70
No. 224
pp. 70498-70513

Title: "Control of Air Pollution From New Motor Vehicles; Revisions to Motor Vehicle Diesel Fuel Sulfur Transition Provisions; and Technical Amendments to the Highway Diesel, Nonroad Diesel, and Tier 2 Gasoline Programs"

Action: Final Rule

PDF file
(121K)

November 22, 2005

Volume 70
No. 224
pp. 70566-70570

Title: "Control of Air Pollution From New Motor Vehicles; Revisions to Motor Vehicle Diesel Fuel Sulfur Transition Provisions; and Technical Amendments to the Highway Diesel, Nonroad Diesel, and Tier 2 Gasoline Programs"

Action: Proposed Rule

PDF file
(65K)

November 21, 2005

Volume 70
No. 223
pp. 70073-70075

Title: "California State Motor Vehicle Pollution Control Standards; Within the Scope Requests; Opportunity for Public Hearing and Comment"

Action: Notice of opportunity for public hearing and comment.

PDF file
(65K)

November 21, 2005

Volume 70
No. 223
pp. 70075-70077

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 comment.

PDF file
(61K)

November 14, 2005

Volume 70
No. 218
pp. 69081-69085

Title: "Approval and Promulgation of State Implementation Plans for Air Quality Planning Purposes; California--South Coast and Coachella"

Action: Final Rule

PDF file
(70K)

November 14, 2005

Volume 70
No. 218
pp. 69239-69245

Title: "Revisions to the Requirements on Variability in the Composition of Additives Certified Under the Gasoline Deposit Control Program; Final Rule"

Action: Final Rule

PDF
(172K)

November 4, 2005

Volume 70
No. 213
pp. 67109-67120

Title: "Approval and Promulgation of Air Quality Implementation Plans; Virginia; Redesignation of the Shenandoah National Park Ozone Nonattainment Area To Attainment and Approval of the Area's Maintenance Plan"

Action: Proposed Rule

PDF file
(104K)

November 2, 2005

Volume 70
No. 211
pp. 66264-66280

Title: "Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Provo Attainment Demonstration of the Carbon Monoxide Standard, Redesignation to Attainment, Designation of Areas for Air Quality Planning Purposes, and Approval of Related Revisions"

Action: Direct Final Rule

PDF file
(55K)

November 2, 2005

Volume 70
No. 211
pp. 66315-66316

Title: "Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Provo Attainment Demonstration of the Carbon Monoxide Standard, Redesignation to Attainment, Designation of Areas for Air Quality Planning Purposes, and Approval of Related Revisions"

Action: Direct Final Rule

PDF file
(51K)

October 20, 2005

Volume 70
No. 202
pp. 61128-61129

Title: "Adequacy Status of Greene County, IN, 8-Hour Ozone Redesignation and Maintenance Plan for Transportation Conformity Purposes"

Action: Notice of adequacy

PDF file
(49K)

October 20, 2005

Volume 70
No. 202
pp. 61128

Title: "Adequacy Status of Jackson County, IN, 8-Hour Ozone Redesignation and Maintenance Plan for Transportation Conformity Purposes"

Action: Notice of adequacy

PDF file
(51K)

October 13, 2005

Volume 70
No. 197
pp. 59690-59704

Title: "Control of Air Pollution From Motor Vehicles and Nonroad Diesel Engines: Alternative Low-Sulfur Diesel Fuel Transition Program for Alaska"

Action: Final Rule

PDF file
(115K)

October 11, 2005

Volume 70
No. 195
pp. 58978-58980

Title: "Approval and Promulgation of Implementation Plans; Texas; Speed Limits Local Measure for the Dallas/Fort Worth Ozone Nonattainment Area"

Action: Final Rule

PDF file
(57K)

October 6, 2005

Volume 70
No. 193
pp. 58330-58335

Title: "Control of Emissions of Hazardous Air Pollutants From Mobile Sources: Default Baseline Revision"

Action: Final Rule

PDF file
(74K)

September 16, 2005

Volume 70
No. 179
pp. 54738-54739

Title:  "Adequacy Status of the Nashville 1-Hour Ozone Maintenance Plan Update for Transportation Conformity Purposes"

Action:   Notice of Adequacy

PDF file
(82K)

September 15, 2005

Volume 70
No. 178
pp. 54538-54539

Title:  "Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Data Reporting Requirements for State and Local Vehicle Emission Inspection and Maintenance (I/M) Programs (Reinstatement), EPA ICR Number 1613.02, OMB Control Number 2060-0252"

Action:   Notice

PDF file
(50K)

September 1, 2005

Volume 70
No. 169
pp. 52096-52097

Title:  "Meeting of the Mobile Sources Technical Review Subcommittee"

Action:   Notice of Meeting

PDF file
(68K)

August 31, 2005

Volume 70
No. 168
pp. 51777-51778

Title:  "Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Exclusion Determinations for New Non-Road Spark-Ignited Engines at or Below 19 Kilowatts, New Non-Road Compression-Ignited Engines, New Marine Engines, and New On-Road Heavy Duty Engines (Renewal); EPA ICR Number 1852.03; OMB Control Number 2060-0395"

Action:   Notice

PDF file
(67K)

August 30, 2005

Volume 70
No. 167
pp. 51352-51353

Title:  "Adequacy Status of Submitted State Implementation Plans (SIP) for Transportation Conformity Purposes: 5 Percent Increment of Progress Motor Vehicle Emissions Budgets for the Portland Maine 8-Hour Ozone Nonattainment Area"

Action:   Notice of Adequacy Determination

PDF file
(76K)

August 26, 2005

Volume 70
No. 165
pp. 50322-50324

Title:  "California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision"

Action:   Notice Regarding Waiver of Federal Preemption

PDF file
(83K)

August 9, 2005

Volume 70
No. 152
pp. 46167-46168

Title:  "Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Nonconformance Penalties for Heavy-Duty Engines and Heavy-Duty Vehicles, Including Light-Duty Trucks (Renewal); EPA ICR Number 1285.06, OMB Control Number 2060-0132"

Action:   Notice

PDF file
(72K)

August 9, 2005

Volume 70
No. 152
pp. 46165-46166

Title:  "Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Vehicle Service Information Web Site Audit, EPA ICR Number 2181.01"

Action:   Notice

PDF file
(80K)

July 28, 2005

Volume 70
No. 144
pp. 43663-43673

Title:  "Approval and Promulgation of State Implementation Plans for Air Quality Planning Purposes; California--South Coast and Coachella"

Action:   Proposed Rule

PDF file
(108K)

July 20, 2005

Volume 70
No. 138
pp. 41701-41702

Title:  "Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Motor Vehicle Emission and Fuel Economy Compliance: Light Duty Vehicles, Light Duty Trucks, and Highway Motorcycles (Renewal); EPA ICR Number 0783.47, OMB Control Number 2060-0104"

Action:   Notice

PDF file
(52K)

July 18, 2005

Volume 70
No. 136
pp. 41218-41220

Title:  "California State Motor Vehicle Pollution Control Standards; Request for Waiver of Federal Preemption; Opportunity for Public Hearing"

Action:   Notice of Opportunity for Public Hearing and Comment

PDF file
(60K)

July 15, 2005

Volume 70
No. 135
pp. 40949-40951

Title:  "Control of Emissions of Air Pollution from Diesel Fuel"

Action:   Proposed Rule

PDF file
(60K)

July 15, 2005

Volume 70
No. 135
pp. 40889-40899

Title:  "Control of Emissions of Air Pollution from Diesel Fuel"

Action:   Direct Final Rule

PDF file
(116K)

July 13, 2005

Volume 70
No. 133
pp. 40419-40612

Title:  "Test Procedures for Testing Highway and Nonroad Engines and Omnibus Technical Amendments"

Entire Document

Part A [pp. 40419-40468]
Part B [pp. 40469-40518]
Part C [pp. 40519-40568]
Part D [pp. 40569-40612]

Action:   Final Rule

Entire Document
PDF
(7.4MB)

Part A - PDF(952K)
Part B - PDF(940K)
Part C - PDF(6.7MB)
Part D - PDF(1.8MB)

July 13, 2005

Volume 70
No. 133
pp. 40327-40329

Title:  "Agency Information Collection Activities: Proposed Collection; Comment Request; Recordkeeping and Reporting for the Performance-Based Qualification of Test Methods for Diesel Fuel, EPA ICR Number 2180.02, OMB Control Number 2060-0566"

Action:   Notice

PDF file
(60K)

July 6, 2005

Volume 70
No. 128
pp. 38776-38779

Title:  "Approval and Promulgation of Implementation Plans; Texas; Transportation Conformity"

Action:   Direct Final Rule

PDF file
(68K)

June 30, 2005

Volume 70
No. 125
pp. 37856-37857

Title:  "Adequacy Status of Evansville, Indiana, 8-Hour Ozone Redesignation and Maintenance Plan for Transportation Conformity Purposes"

Action:   Notice of Adequacy

PDF file
(52K)

June 15, 2005

Volume 70
No. 114
pp. 34660-34665

Title:  "Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; Georgia, Redesignation of Atlanta Severe 1-Hour Ozone Nonattainment Area to Attainment of Ozone; Maintenance Plan; Motor Vehicle Emission Budgets; Revisions to Rules for Air Quality"

Action:   Final Rule

PDF file
(76K)

June 14, 2005

Volume 70
No. 113
pp. 34593-34626

Title:  "Control of Emissions of Air Pollution from New Motor Vehicles: In-Use Testing for Heavy-Duty Diesel Engines and Vehicles"

Action:   Final Rule

PDF
(552K)

June 1, 2005

Volume 70
No. 104
pp. 31441

Title:  "Adequacy Status of Submitted State Implementation Plans (SIP) for Transportation Conformity Purposes: 5% Increment of Progress Motor Vehicle Emissions Budgets for the Dallas-Fort Worth 8-Hour Ozone Nonattainment Area"

Action:   Notice of Adequacy Determination

PDF file
(48K)

June 1, 2005

Volume 70
No. 104
pp. 31354-31355

Title:  "Transportation Conformity Rule Amendments for the New PM2.5 National Ambient Air Quality Standard: PM2.5 Precursors"

Action:   Final Rule; Correction

PDF file
(56K)

May 31, 2005

Volume 70
No. 103
pp. 30946

Title:  "Adequacy Determination for the Salt Lake City Area Carbon Monoxide Maintenance State Implementation Plan for Transportation Conformity Purposes; State of Utah"

Action:   Notice of Adequacy

PDF file
(48K)

May 26, 2005

Volume 70
No. 101
pp. 30440-30441

Title:  "Adequacy Determination for the Ogden City Area Carbon Monoxide Maintenance State Implementation Plan for Transportation Conformity Purposes; State of Utah"

Action:   Notice of Adequacy

PDF file
(52K)

May 18, 2005

Volume 70
No. 95
pp. 28523

Title:  "Air Quality Management Subcommittee to the Clean Air Act Advisory Committee (CAAAC) Notice of Meeting"

Action:   Notice

PDF file
(48K)

May 17, 2005

Volume 70
No. 94
pp. 28233-28239

Title:  "Approval and Promulgation of Air Quality Implementation Plans; State of Colorado; Greeley Revised Carbon Monoxide Maintenance Plan and Approval of Related Revisions"

Action:   Proposed Rule

PDF file
(76K)

May 5, 2005

Volume 70
No. 87
pp. 24279-24292

Title:  "Transportation Conformity Rule Amendments for the New PM2.5 National Ambient Air Quality Standard: PM2.5 Precursors"

Action:   Final Rule

PDF file
(280K)

May 5, 2005

Volume 70
No. 87
pp. 24037

Title:  "Adequacy Status of the Charlotte, Raleigh/Durham, and Winston-Salem, NC Carbon Monoxide Maintenance Plan Updates for Transportation Conformity Purposes"

Action:   Notice of Adequacy

PDF file
(52K)

April 28, 2005

Volume 70
No. 81
pp. 22034-22036

Title:  "California State Motor Vehicle Pollution Control Standards; Notice of Within-the-Scope Determination for Amendments to California's Low Emission Vehicle Standards ("LEV II")

Action:   Notice Regarding Within-the-Scope Determination

PDF file
(60K)

April 22, 2005

Volume 70
No. 77
pp. 20899-20900

Title:  "Adequacy Status of Submitted State Implementation Plans (SIP) for Transportation Conformity Purposes: MOBILE6 Motor Vehicle Emissions Budgets for the Houston-Galveston-Brazoria 1-Hour Ozone Nonattainment Area"

Action:   Notice of Adequacy Determination

PDF file
(56K)

April 20, 2005

Volume 70
No. 75
pp. 20495-20508

Title:  "Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; Georgia, Redesignation of Atlanta 1-Hour Severe Ozone Nonattainment Area to Attainment for Ozone"

Action:   Proposed Rule

PDF file
(112K)

April 12, 2005

Volume 70
No. 69
pp. 19031-19035

Title:  "Approval and Promulgation of Implementation Plans, Georgia: Vehicle Miles Traveled State Implementation Plan for the Atlanta 1-Hour Ozone Nonattainment Area"

Action:   Proposed Rule

PDF file
(76K)

April 7, 2005

Volume 70
No. 66
pp. 17687-17688

Title:  "Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Highway Vehicle Activity and Emissions (Renewal), EPA ICR Number 0619.10, OMB Control Number 2060-0078"

Action:   Notice

PDF file
(52K)

March 17, 2005

Volume 70
No. 51
pp. 13026

Title:  "Adequacy Status of the Medford-Ashland PM10 Attainment and Maintenance Plan for Transportation Conformity Purposes"

Action:   Notice of Adequacy

PDF file
(48K)

March 4, 2005

Volume 70
No. 42
pp. 10614

Title:  "Adequacy Status of the Portland, OR Carbon Monoxide Maintenance Plan for Transportation Conformity Purposes"

Action:   Notice of Adequacy

PDF file
(48K)

February 15, 2005

Volume 70
No. 30
pp. 7734

Title:  "Adequacy Status of the San Joaquin Valley Unified Air Pollution Control District, California, Submitted Ozone Attainment Plan for Transportation Conformity Purposes"

Action:   Notice of Adequacy Determination

PDF file
(48K)

February 14, 2005

Volume 70
No. 29
pp. 7407-7411

Title:  "Approval and Promulgation of State Implementation Plans; Texas; Revision to the Rate of Progress Plan for the Houston/Galveston (HGA) Ozone Nonattainment Area"

Action:   Direct Final Rule

PDF file
(72K)

February 2, 2005

Volume 70
No. 21
pp. 5439-5440

Title:  "Adequacy Status of Metro-East St. Louis, IL Submitted 1-Hour Ozone Maintenance Plan for Transportation Conformity Purposes"

Action:   Notice of Adequacy

PDF file
(52K)

January 28, 2005

Volume 70
No. 18
pp. 4118-4119

Title:  "Adequacy Status of the Spokane, WA Carbon Monoxide Maintenance Plan and Redesignation Request for Transportation Conformity Purposes"

Action:   Notice of Adequacy

PDF file
(52K)

January 26, 2005

Volume 70
No. 16
pp. 3701-3702

Title:   "Adequacy Determination for the St. Louis Area Ozone Maintenance State Implementation Plan for Transportation Conformity Purposes; State of Missouri"

Action:   Notice of Adequacy Determination

PDF file
(52K)

January 18, 2005

Volume 70
No. 11
pp. 2860-2861

Title:   "California State Motor Vehicle Pollution Control Standards; Amendments to the California Zero Emission Vehicle (ZEV) Regulation; 2003-2006 Model Years Within the Scope Request; 2007 and Subsequent Model Years Waiver Request; Opportunity for Public Hearing"

Action:   Notice of Opportunity for Public Hearing and Comment

PDF file
(52K)

January 12, 2005

Volume 70
No. 8
pp. 2151-2154

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 file
(68K)

January 10, 2005

Volume 70
No. 6
pp. 1700-1701

Title:   "Agency Information Collection Activities: Proposed Collection; Comment Request; Information Requirements for Locomotives and Locomotive Engines; EPA ICR Number 1800.03, OMB Control Number 2060-0392"

Action:   Notice

PDF file
(52K)

January 6, 2005

Volume 70
No. 4
pp. 1313-1324

Title:   "Amendments to Vehicle Inspection Maintenance Program Requirements to Address the 8-Hour National Ambient Air Quality Standard for Ozone"

Action:   Notice of Proposed Rulemaking

PDF file
(148K)

January 4, 2005

Volume 70
No. 2
pp. 646-660

Title:   "Regulation of Fuels and Fuel Additives: Modification of Anti-Dumping Baselines for Gasoline Produced or Imported for Use in Hawaii, Alaska and U.S. Territories"

Action:   Proposed Rule

PDF file
(108K)

January 4, 2005

Volume 70
No. 2
pp. 639-646

Title:    "Control of Emissions of Hazardous Air Pollutants from Mobile Sources: Default Baseline Revision"

Action:   Notice of Proposed Rulemaking

PDF file
(132K)

January 4, 2005

Volume 70
No. 2
pp. 323-324

Title:   "Options for PM2.5 and PM10 Hot-Spot Analyses in the Transportation Conformity Rule Amendments for the New PM2.5 and Existing PM10 National Ambient Air Quality Standards; Extension of Comment Period"

Action:   Supplemental Notice of Proposed Rule; Extension of Comment Period

PDF file
(52K)

top of page

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.