Jump to main content.


Federal Register Notices for 1999

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 1999. 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 1999
Date/Volume Title and Action PDF
About PDF Files
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)

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.