Jump to main content.


2006 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 2006
Date/Volume Title and Action PDF
About PDF Files
December 27, 2006

Volume 71
No. 248
pp. 77871-77969

Title: Fuel Economy Labeling of Motor Vehicles: Revisions To Improve Calculation of Fuel Economy Estimates

Action: Final Rule

PDF file
(7.2MB)

December 15, 2006

Volume 71
No. 241
pp. 75536-75538

Title: California State Nonroad Engine and Vehicle Pollution Control Standards; Decision of the Administrator

Action: Administrator Decision

PDF file
(89K)

December 11, 2006

Volume 71
No. 237
pp. 71489-71491

Title: Approval and Promulgation of Air Quality Implementation Plans; Maine; Redesignation of the Portland, Maine and the Hancock, Knox, Lincoln and Waldo Counties, Maine Ozone Nonattainment Areas to Attainment and Approval of These Areas' Maintenance Plan

Action: Final Rule

PDF file
(137K)

December 1, 2006

Volume 71
No. 231
pp. 69559-69561

Title: Agency Information Collection Activities; Proposed Collection; Comment Request; Registration of Fuels and Fuel Additives--Requirements for Manufacturers; EPA ICR No. 309.12, OMB Control No. 2060-015

Action: Notice

PDF file
(94K)

December 1, 2006

Volume 71
No. 228
pp. 69558-69559

Title: Agency Information Collection Activities: Proposed Collection; Comment Request; Recordkeeping and Reporting Requirements Regarding the Sulfur Content of Motor Vehicle Gasoline Under the Tier 2 Rule, EPA ICR No.1907.04, OMB Control No. 2060-0437

Action: Notice

PDF file
(82K)

November 28, 2006

Volume 71
No. 228
pp. 68740-68743

Title: Approval and Promulgation of Implementation Plans; Georgia: Removal of Douglas County Transportation Control Measure

Action: Direct Final Rule

PDF file
(113K)

November 28, 2006

Volume 71
No. 228
pp. 68776

Title: Approval and Promulgation of Implementation Plans; Georgia: Removal of Douglas County Transportation Control Measure

Action: Proposed Rule

PDF file
(64K)

November 28, 2006

Volume 71
No. 228
pp. 68814-68815

Title: Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Reformulated Gasoline Commingling Provisions (Renewal); EPA ICR No. 2228.02, OMB Control No. 2060-0587

Action: Notice

PDF file
(80K)

November 27, 2006

Volume 71
No. 227
pp. 68517

Title: Approval and Promulgation of Air Quality Implementation Plans;Texas; Revisions to Reid Vapor Pressure Requirements for Gasoline

Action: Proposed Rule

PDF file
(61K)

November 27, 2006

Volume 71
No. 227
pp. 68480-68483

Title: Approval and Promulgation of Air Quality Implementation Plans;Texas; Revisions to Reid Vapor Pressure Requirements for Gasoline

Action: Direct Final Rule

PDF file
(112K)

November 21, 2006

Volume 71
No. 224
pp. 67317-67318

Title: Approval and Promulgation of Air Quality Implementation Plans; Louisiana; Baton Rouge Ozone Nonattainment Area Vehicle Miles Traveled Offset Analysis

Action: Proposed Rule

PDF file
(73K)

November 21, 2006

Volume 71
No. 224
pp. 67308-67311

Title: Approval and Promulgation of Air Quality Implementation Plans; Louisiana; Baton Rouge Ozone Nonattainment Area Vehicle Miles Traveled Offset Analysis

Action: Direct Final Rule

PDF file
(105K)

November 20, 2006

Volume 71
No. 223
pp. 67065

Title: Regulation of Fuels and Fuel Additives CFR Correction

Action: Correction

PDF file
(65K)

November 15, 2006

Volume 71
No. 220
pp. 66523-66524

Title: Draft Certification Procedures for Light-Duty Diesel Vehicles and Heavy-Duty Diesel Engines Using Selective Catalyst Reduction (SCR) Technologies for Public Comment

Action: Notice

PDF file
(88K)

November 13, 2006

Volume 71
No. 218
pp. 66197

Title:Notice of Proposed Second Agreement Regarding Alleged Non- Compliance with Consent Decree in United States v. Cummins Engine Company, Inc.  

Action: Proposed Rule

 

November 13, 2006

Volume 71
No. 218
pp. 66113-66116

Title: Approval and Promulgation of Implementation Plans; Louisiana; 2006 Low Enhanced Vehicle Inspection/Maintenance (I/M) Program

Action: Direct Final Rule

PDF file
(110K)

November 6, 2006

Volume 71
No. 214
pp. 66153

Title: Approval and Promulgation of Implementation Plans; Louisiana; 2006 Low Enhanced Vehicle Inspection/Maintenance (I/M) Program

Action: Proposed Rule

PDF file
(60K)

November 6, 2006

Volume 71
No. 214
pp. 64950-64951

Title: Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Fuels and Fuel Additives: Health- Effects Research Protocols (Renewal); EPA ICR No. 1696.05, OMB Control No. 2060-0297

Action: Notice

PDF file
(77K)

October 18, 2006

Volume 71
No. 201
pp. 61508

Title: Notice of Proposed Agreement Regarding Alleged Non-Compliance With Consent Decree in United States v. Cummins Engine Company, Inc.

Action: Notice of Agreement

 

October 12, 2006

Volume 71
No. 197
pp. 60098-60102

Title: Approval and Promulgation of Implementation Plans; New York; Motor Vehicle Enhanced Inspection and Maintenance Program

Action: Proposed Rule

PDF file
(109K)

October 4, 2006

Volume 71
No. 192
pp. 58498

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; Correction

Action: Final Rule; Correction

PDF file
(68K)

September 22, 2006

Volume 71
No. 184
pp. 55551-55601

Title: Regulation of Fuels and Fuel Additives: Renewable Fuel Standard Program

Action: Notice of Proposed Rulemaking

PDF file
(815K)

September 20, 2006

Volume 71
No. 182
pp. 54908-54912

Title: Control of Air Pollution From New Motor Vehicles; Second Amendment to the Tier 2/Gasoline Sulfur Regulations

Action: Final Rule

PDF file
(127K)

September 20, 2006

Volume 71
No. 182
pp. 54985-54986

Title: Adequacy Status of Motor Vehicle Budgets in Submitted State Implementation Plan for Transportation Conformity Purposes; Maine; Maintenance Plan Motor Vehicle Emissions Budgets for the Portland Maine 8-Hour Ozone Area, and the Hancock, Knox, Lincoln and Waldo Counties Maine 8-Hour Ozone Area

Action: Notice of Adequacy

PDF file
(92K)

September 14, 2006

Volume 71
No. 178
pp. 54280-54282

Title: Agency Information Collection Activities; Proposed Collections; Comment Requests; Information Requirements for Importation of Nonconforming Vehicles; EPA ICR No. 0010.11, OMB Control No. 2060-0095; Emission Control System Performance Warranty Regulations and Voluntary Aftermarket Part Certification Program, EPA ICR No. 116.08, OMB Control No. 2060-0060; and Motor Vehicle and Engine Compliance Program Fees, EPA ICR 2080.03, OMB Control No. 2060-0545

Action: Notice

PDF file
(98K)

August 30, 2006

Volume 71
No. 168
pp. 51481-51489

Title: Amendments to Regulations for Heavy-Duty Diesel Engines

Action: Direct final rule.

PDF file
(210K)

August 30, 2006

Volume 71
No. 168
pp. 51542-51545

Title: Amendments to Regulations for Heavy-Duty Diesel Engines

Action: Notice of Proposed rulemaking.

PDF file
(118K)

August 22, 2006

Volume 71
No. 162
pp. 48870-48879

Title: Approval and Promulgation of Air Quality Implementation Plans; Texas; Revisions to Chapter 117, Emission Inventories, Transportation Conformity Budgets, and 5% Increment of Progress Plan for the Dallas/Fort Worth 8-Hour Ozone Nonattainment Area

Action: Proposed rule.

PDF file
(229K)

August 16, 2006

Volume 71
No. 158
pp. 47161-47162

Title: Approval and Promulgation of Air Quality Implementation Plans; New Hampshire; Withdrawal of Proposed Rulemaking To Control Gasoline Fuel Parameters and Remove the Reformulated Gasoline Program From Four Counties in New Hampshire

Action: Withdrawal of Proposed rule.

PDF file
(68K)

August 15, 2006

Volume 71
No. 157
pp. 46879-46883

Title: Approval and Promulgation of Air Quality Implementation Plans; Michigan; Control of Gasoline Volatility

Action: Proposed rule.

PDF file
(115K)

August 3, 2006

Volume 71
No. 149
pp. 44027-44029

Title: California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption for Amendments to California's Exhaust Emission Standards and Test Procedures for On-Road Motorcycles and Motorcycle Engines; Notice of Decision

Action: Notice of Decision Regarding Waiver of Federal Preemption for California Motorcycle Emission Standards.

PDF file
(91K)

July 27, 2006

Volume 71
No. 144
pp. 42622-42623

Title: Standards of Performance for Stationary Spark Ignition Internal Combustion Engines and National Emission Standards for Hazardous Air Pollutants for Reciprocating Internal Combustion Engines

Action: Extension of public comment period.

PDF file
(88K)

July 11, 2006

Volume 71
No. 132
pp. 39154

Title: Standards of Performance for Stationary Compression Ignition Internal Combustion Engines

Action: Final rule.

PDF file
(562K)

July 10, 2006

Volume 71
No. 131
pp. 38770-38772

Title: Approval and Promulgation of Implementation Plans; Carbon Monoxide Maintenance Plan, Conformity Budgets, Emissions Inventories; State of New Jersey

Action: Final rule.

PDF file
(111K)

July 6, 2006

Volume 71
No. 129
pp. 38481-38506

Title: Standards of Performance for Stationary
Combustion Turbines

Action: Final rule.

PDF file
(495K)

June 26, 2006

Volume 71
No. 122
pp. 36394-36395

Title: Standards of Performance for Stationary Spark Ignition Internal Combustion Engines and National Emission Standards for Hazardous Air Pollutants for Reciprocating Internal Combustion Engines

Action: Correction.

PDF file
(79K)

June 23, 2006

Volume 71
No. 121
pp. 36042-36048

Title: Regulation of Fuel and Fuel Additives: Reformulated Gasoline Requirements for Former Severe Nonattainment Areas Under the 1-Hour Ozone Standard That Were Redesignated to Attainment for the 1-Hour Standard Prior to Its Revocation, and Which Are Current Nonattainment Areas for the 8-Hour Ozone Standard

Action: Notice of Proposed Rulemaking.

PDF file
(139K)

June 16, 2006

Volume 71
No. 116
pp. 35004

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

Action: Correction.

PDF file
(33K)

June 12, 2006

Volume 71
No. 112
pp. 33803-33855

Title: Standards of Performance for Stationary Spark Ignition Internal Combustion Engines and National Emission Standards for Hazardous Air Pollutants for Reciprocating Internal Combustion Engines

Action: Proposed rule.

PDF file
(707K)

June 8, 2006

Volume 71
No. 110
pp. 33305-33306

Title: Adequacy Status of the Submitted 2009 Early Progress Direct PM2.5 and NOX Motor Vehicle Emission Budgets for Transportation Conformity Purposes for Northern New Jersey

Action: Notice of adequacy.

PDF file
(85K)

June 6, 2006

Volume 71
No. 108
pp. 32532-32536

Title: Draft Boutique Fuels List Under Section 1541(b) of the Energy Policy Act and Request for Public Comment

Action: Notice.

PDF file
(131K)

June 6, 2006

Volume 71
No. 108
pp. 32450-32464

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
(259K)

June 2, 2006

Volume 71
No. 106
pp. 32082-32084

Title: California State Nonroad Engine and Vehicle Pollution Control Standards; Amendments to the California Small Offroad Emission Standards; Opportunity for Public Hearing and Request for Written Comment

Action: Notice of opportunity for public hearing and comment.

PDF file
(92K)

May 23, 2006

Volume 71
No. 99
pp. 29621-29623

Title: California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Large Off-Road Spark-Ignition Engine Standards, Notice of Decision

Action: Notice of decision

PDF file
(94K)

May 11, 2006

Volume 71
No. 91
pp. 27533

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement and Revision of Commingling Prohibitions To Address Non-Oxygenated Reformulated Gasoline; Partial Withdrawal; Correction

Action: Partial Withdrawal; Correction

PDF file
(48K)

May 8, 2006

Volume 71
No. 88
pp. 26691-26702

Title: Regulation of Fuels and Fuel Additives: Removal of
Reformulated Gasoline Oxygen Content Requirement

Action: Final Rule.

PDF file
(221K)

May 8, 2006

Volume 71
No. 88
pp. 26688-26691

Title: Approval and Promulgation of Air Quality Implementation Plans; Maryland; Amendments to Stage II Vapor Recovery at Gasoline Dispensing Facilities

Action: Direct Final Rule.

PDF file
(120K)

May 8, 2006

Volume 71
No. 88
pp. 26722-26723

Title: Approval and Promulgation of Air Quality Implementation Plans; Maryland; Amendments to Stage II Vapor Recovery at Gasoline Dispensing Facilities

Action: Proposed Rule.

PDF file
(86K)

May 5, 2006

Volume 71
No. 87
pp. 26419-26420

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline; Partial Withdrawal; Correction

Action: Final Cancellation Order for a Fuel Additive Registration.

PDF file
(75K)

May 2, 2006

Volume 71
No. 84
pp. 25840-25841

Title: Platinum GaSaver; Final Cancellation Order for a Fuel Additive Registration for Failure to Submit Test Data

Action: Final Cancellation Order for a Fuel Additive Registration.

PDF file
(76K)

May 1, 2006

Volume 71
No. 83
pp. 25705-25726

Title: Technical Amendments to the Highway and Nonroad Diesel Regulations

Action: Direct Final Rule.

PDF file
(405K)

May 1, 2006

Volume 71
No. 83
pp. 25727-25731

Title: Technical Amendments to the Highway and Nonroad Diesel Regulations

Action: Proposed Rule.

PDF file
(104K)

April 7, 2006

Volume 71
No. 67
pp. 17705-17712

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

Action: Final Rule.

PDF file
(161K)

April 3 , 2006

Volume 71
No. 63
pp. 16492-16500

Title: Regulation of Fuel and Fuel Additives: Gasoline and Diesel Fuel Test Methods

Action: Direct Final Rule.

PDF file
(179K)

April 3 , 2006

Volume 71
No. 63
pp. 16535-16541

Title: Regulation of Fuel and Fuel Additives: Gasoline and Diesel Fuel Test Methods

Action: Notice of proposed rulemaking.

PDF file
(157K)

March 30, 2006

Volume 71
No. 61
pp. 16087-16090

Title: Control of Air Pollution From New Motor Vehicles: Amendments to the Tier 2 Motor Vehicle Emission Regulations

Action: Proposed rule.

PDF file
(105K)

March 30, 2006

Volume 71
No. 61
pp. 16053-16060

Title: Control of Air Pollution From New Motor Vehicles: Amendments to the Tier 2 Motor Vehicle Emission Regulations

Action: Direct final rule.

PDF file
(89K)

March 29, 2006

Volume 71
No. 60
pp. 15953-15963

Title: Control of Hazardous Air Pollutants From Mobile Sources

Action: Proposed rule

PDF file
(214K)

March 29, 2006

Volume 71
No. 60
pp. 15903-15952

Title: Control of Hazardous Air Pollutants From Mobile Sources

Action: Proposed rule

PDF file
(840K)

March 29, 2006

Volume 71
No. 60
pp. 15853-15902

Title: Control of Hazardous Air Pollutants From Mobile Sources

Action: Proposed rule

PDF file
(2.6MB)

March 29, 2006

Volume 71
No. 60
pp. 15803-15852

Title: Control of Hazardous Air Pollutants From Mobile Sources

Action: Proposed rule

PDF file
(13.8MB)

March 24, 2006

Volume 71
No. 57
pp. 14815-14816

Title: Approval and Promulgation of Air Quality Implementation Plans; Maine; 15% and 5% Emission Reduction Plans, Inventories, and Transportation Conformity Budgets for the Portland One and Eight Hour Ozone Nonattainment Areas

Action: Final rule.

PDF file
(95K)

March 24, 2006

Volume 71
No. 57
pp. 14817-14821

Title: Approval and Promulgation of Implementation Plans; North Carolina: Charlotte, Raleigh-Durham, and Winston-Salem Areas Second 10-Year Maintenance Plan for the Carbon Monoxide National Ambient Air Quality Standard

Action: Direct final rule.

PDF file
(133K)

March 24, 2006

Volume 71
No. 57
pp. 14831

Title: Approval and Promulgation of Implementation Plans; North Carolina: Charlotte, Raleigh-Durham, and Winston-Salem Areas Second 10-Year Maintenance Plan for the Carbon Monoxide National Ambient Air Quality Standard

Action: Proposed rule.

PDF file
(133K)

March 15, 2006

Volume 71
No. 50
pp. 12467-12511

Title: Adequacy Status of the Truckee Meadows (Washoe County, NV) Submitted Carbon Monoxide Maintenance Plan for Transportation Conformity Purposes

Action: Notice of adequacy determination.

PDF file
(65K)

March 14, 2006

Volume 71
No. 49
pp. 13124

Title: Adequacy Determination for the Sacramento Eight-Hour Ozone Reasonable Further Progress Plan for Transportation Conformity Purposes; State of California

Action: Notice of adequacy.

PDF file
(65K)

March 10, 2006

Volume 71
No. 47
pp. 12467-12511

Title: PM2.5 and PM10 Hot-Spot Analyses in Project-Level Transportation Conformity Determinations for the New PM2.5 and Existing PM10 National Ambient Air Quality Standards

Action: Final rule.

PDF file
(768K)

March 7, 2006

Volume 71
No. 44
pp. 11411-11413

Title: Control of Emissions From New and In-Use Highway Vehicles and Engines: Approval of New Scheduled Maintenance for Diesel Particulate Filters in Certain Applications

Action: Notice.

PDF file
(94K)

February 23, 2006

Volume 71
No. 36
pp. 9332

Title: Adequacy Status of the Birmingham, AL 8-hour Ozone Redesignation and Maintenance Demonstration for Transportation Conformity Purposes

Action: Notice of adequacy.

PDF file
(67K)

February 22, 2006

Volume 71
No. 35
pp. 9064-9070

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement for California Gasoline and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline in California

Action: Notice of proposed rulemaking.

PDF file
(136K)

February 22, 2006

Volume 71
No. 35
pp. 8965-8973

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement for California Gasoline and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline in California

Action: Direct final rule.

PDF file
(167K)

February 22, 2006

Volume 71
No. 35
pp. 8973-8986

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline

Action: Direct final rule.

PDF file
(245K)

February 22, 2006

Volume 71
No. 35
pp. 9070-9078

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline

Action: Notice of proposed rulemaking.

PDF file
(151K)

February 14, 2006

Volume 71
No. 30
pp. 7776

Title: Procedures for Determining Localized Carbon Monoxide Concentrations (Hot-Spot Analysis) for Transportation Conformity Under the Clean Air Act in Washington State

Action: Notice

PDF file
(63K)

February 2, 2006

Volume 71
No. 22
pp. 5607-5619

Title: Approval and Promulgation of Air Quality Implementation Plans; Maryland; Update to Materials Incorporated by Reference

Action: Final rule; Notice of administrative change.

PDF file
(584K)

February 1, 2006

Volume 71
No. 37
pp. 9504-9505

Title: Fuel Economy Labeling of Motor Vehicles: Revisions To Improve Calculation of Fuel Economy Estimates

Action: Direct final rule; amendments.

PDF file
(32K)

January 24, 2006

Volume 71
No. 37
pp. 9504-9505

Title: Standards of Performance for Stationary Gas Turbines

Action: Direct final rule; amendments.

PDF file
(87K)

January 24, 2006

Volume 71
No. 37
pp. 9453-9458

Title: Standards of Performance for Stationary Gas Turbines

Action: Direct final rule; amendments.

PDF file
(139K)

January 23, 2006

Volume 71
No. 36
pp. 9332

Title: Adequacy Status of the Birmingham, AL 8-hour Ozone Redesignation and Maintenance Demonstration for Transportation Conformity Purposes

Action: Notice of adequacy

PDF file
(63K)

January 22, 2006

Volume 71
No. 35
pp. 9059

Title: Approval and Promulgation of State Implementation Plans; Texas; Revision to the Rate of Progress Plan for the Beaumont/Port Arthur Ozone Nonattainment Area

Action: Proposed rule.

PDF file
(63K)

January 22, 2006

Volume 71
No. 35
pp. 9070-9078

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline

Action: Notice of proposed rulemaking.

PDF file
(151K)

January 22, 2006

Volume 71
No. 35
pp. 9064-9070

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement for California Gasoline and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline in California

Action: Notice of proposed rulemaking.

PDF file
(136K)

January 22, 2006

Volume 71
No. 35
pp. 8973-8986

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline

Action: Direct final rule.

PDF file
(245K)

January 22, 2006

Volume 71
No. 35
pp. 8965-8973

Title: Regulation of Fuels and Fuel Additives: Removal of Reformulated Gasoline Oxygen Content Requirement for California Gasoline and Revision of Commingling Prohibition To Address Non-Oxygenated Reformulated Gasoline in California

Action: Direct final rule.

PDF file
(167K)

January 20, 2006

Volume 71
No. 13
pp. 3292

Title: California State Nonroad Engine and Vehicle Pollution Control Standards; TRU Authorization Request; Notice of New Hearing Date

Action: Notice of opportunity for public hearing and comment

PDF file
(62K)

January 17, 2006

Volume 71
No. 10
pp. 2809-2842

Title: Emission Durability Procedures for New Light-Duty
Vehicles, Light-Duty Trucks and Heavy-Duty Vehicles

Action: Final Rule

PDF file
(575K)

January 17, 2006

Volume 71
No. 10
pp. 2843-2855

Title: Component Durability Procedures for New Light-Duty Vehicles, Light-Duty Trucks and Heavy-Duty Vehicles

Action: Supplemental Notice of Proposed Rulemaking

PDF file
(77K)

January 11, 2006

Volume 71
No. 7
pp. 1696-1697

Title: Approval and Promulgation of Air Quality Implementation Plans; West Virginia; Emission Reductions to Meet Phase II of the Nitrogen Oxides (NOX) SIP Call

Action: Final Rule

PDF file
(77K)

January 6, 2006

Volume 71
No. 4
pp. 890-892

Title:Approval and Promulgation of Air Quality Implementation Plans; Virginia; NSR in the Ozone Transport Region

Action: Proposed Rule

PDF file
(86K)

January 5, 2006

Volume 71
No. 2
pp. 618

Title: Notice of Proposed Consent Decree in United States v. DaimlerChrysler Corporation

Action: Consent Decree

PDF file
(48K)

January 5, 2006

Volume 71
No. 3
pp. 541-544

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

Action: Final Rule

PDF file
(100K)

January 4, 2006

Volume 71
No. 2
pp. 241-244

Title: Revisions to the California State Implementation Plan, South Coast Air Quality Management District

Action: Final Rule

PDF file
(97K)

January 4, 2006

Volume 71
No. 2
pp. 244-245

Title: Revisions to the California State Implementation Plan, San Diego County Air Pollution Control District

Action: Final Rule

PDF file
(84K)

January 3, 2006

Volume 71
No. 1
pp. 69-84

Title: Air Emissions Reporting Requirements

Action: Proposed Rules

PDF file
(302K)

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.