2012 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.
To receive the Federal Register Notices updates via RSS .
More information about all the OTAQ feeds and how to subscribe to these RSS feeds.
- 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.
- For fuel economy standards, see DOT/NHTSA rulemaking documents.
- 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 ). Besides offering the PDF format, these also allow more search options than the EPA Web site.
- For Electronic Code of Federal Regulations (e-CFR)
Date/Volume | Title and Action | PDF About PDF Files |
---|---|---|
September 24, 2012
Volume 77 |
Title: Adequacy Status: South Carolina: Portion of York County, SC Within Charlotte-Gastonia-Rock Hill, NC-SC 1997 8-Hour Ozone Nonattainment Area; Maintenance Plan Motor Vehicle Emissions Budget for Transportation Conformity Purposes Action: Notice of adequacy |
PDF file (193KB) |
September 19, 2012
Volume 77 |
Title: Approval and Promulgation of Implementation Plans; Texas; Beaumont/Port Arthur Ozone Maintenance Plan Revision to Approved Motor Vehicle Emissions Budgets Action: Proposed rule |
PDF file (235KB) |
September 18, 2012
Volume 77 |
Title: Request for Comment on Letters Seeking a Waiver of the Renewable Fuel Standard; Extension of Comment Period Action: Notice; extension of comment period regarding letters seeking a waiver of the renewable fuel standard |
PDF file (199KB) |
September 11, 2012
Volume 77 |
Title: Notice of Opportunity To Comment on a Methodology for Allocating Greenhouse Gas Emissions to a Combined Heat and Power Configuration Under the Renewable Fuels Program, and the Application of this Methodology to a Proposed Plant by Dakota Spirit AgEnergy in Spiritwood, ND Action: Notice |
PDF file (207KB) |
September 5, 2012
Volume 77 |
Title: Nonconformance Penalties for On-Highway Heavy-Duty Diesel Engines Action: Final rule |
PDF file (424KB) |
August 31, 2012
Volume 77 |
Title: California State Motor Vehicle Pollution Control Standards; Advanced Clean Car Program; Request for Waiver of Preemption; Opportunity for Public Hearing and Public Comment Action: Notice of opportunity for public hearing and comment |
PDF file (204KB) |
August 30, 2012
Volume 77 |
Title: Request for Comment on Letters Seeking a Waiver of the Renewable Fuel Standard Action: Notice |
PDF file (196KB) |
August 27, 2012
Volume 77 |
Title: EPA's Denial of the Petition To Reconsider the Greenhouse Gas Emissions Standards and Fuel Efficiency Standards for Medium- and Heavy-Duty Engines and Vehicles Action: Denial of petition to reconsider |
PDF file (208KB) |
August 21, 2012
Volume 77 |
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 (Renewal) Action: Notice |
PDF file (197KB) |
August 21, 2012
Volume 77 |
Title: California State Nonroad Engine Pollution Control Standards; In-Use Heavy-Duty Vehicles (As Applicable to Yard Trucks and Two-Engine Sweepers); Opportunity for Public Hearing and Comment Action: Notice of opportunity for public hearing and comment |
PDF file (204KB) |
August 21, 2012
Volume 77 |
Title: California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines—In-Use Fleets; Authorization Request; Opportunity for Public Hearing and Comment Action: Notice of opportunity for public hearing and comment |
PDF file (204KB) |
August 6, 2012
Volume 77 |
Title: Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Diesel Emissions Reduction Act (DERA) Rebate Program (New Collection); EPA ICR No. 2461.01 Action: Notice |
PDF file (178KB) |
July 27, 2012
Volume 77 |
Title: Forms and Procedures for Submitting Compliance Reports: Requirements Pertaining to Reformulated Gasoline, Anti-dumping, Gasoline Sulfur, Renewable Fuel Standard Requirements, etc. and Greenhouse Gas Reporting Requirements Related to Coal-Based Liquid Fuels and Petroleum Products Action: Notice |
PDF file (224KB) |
July 20, 2012
Volume 77 |
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) Action: Notice |
PDF file (179KB) |
July 20, 2012
Volume 77 |
Title: Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Exclusion Determinations for New Nonroad Spark-Ignited Engines, New Nonroad Compression-Ignited Engines, and New On-Road Heavy Duty Engines (Renewal) Action: Notice |
PDF file (180KB) |
June 18, 2012
Volume 77 |
Title: Control of Air Pollution From Aircraft and Aircraft Engines; Emission Standards and Test Procedures Action: Final Rule |
PDF file (732KB) |
June 14, 2012
Volume 77 |
Title: Regulation of Fuel and Fuel Additives; Modification to Octamix Waiver (TOLAD) Action: Notice |
PDF file (198KB) |
June 13, 2012
Volume 77 |
Title: Approval and Promulgation of Implementation Plans; Arizona; Update to Stage II Gasoline Vapor Recovery Program; Change in the Definition of ``Gasoline'' To Exclude ``E85'' Action: Final rule |
PDF file (270KB) |
June 12, 2012
Volume 77 |
Title: Notice of Data Availability Concerning Renewable Fuels Produced From Grain Sorghum Under the RFS Program Action: Notice of data availability (NODA) |
PDF file (338KB) |
June 8, 2012
Volume 77 |
Title: Heavy-Duty Highway Program: Revisions for Emergency Vehicles and SCR Maintenance Action: Notice of proposed rulemaking |
PDF file (610KB) |
June 8, 2012
Volume 77 |
Title: Heavy-Duty Highway Program: Revisions for Emergency Vehicles Action: Direct final rule |
PDF file (589KB) |
June 7, 2012
Volume 77 |
Title: Regulation of Fuel and Fuel Additives: Modification to Octamix Waiver (TXCeed) Action: Notice |
PDF file (219KB) |
June 6, 2012
Volume 77 |
Title: Adequacy Status: South Carolina: Reasonable Further Progress Plan Motor Vehicle Emissions Budget for Transportation Conformity for the Portion of York County, South Carolina Within Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina; 1997 8-Hour Ozone Nonattainment Area Action: Notice of adequacy |
PDF file (213KB) |
May 17, 2012
Volume 77 |
Title: Notice of Intent to Grant Co-Exclusive Patent License Action: Notice of Intent to Grant Co-Exclusive Patent License |
PDF file (176KB) |
May 16, 2012
Volume 77 |
Title: Air Quality: Widespread Use for Onboard Refueling Vapor Recovery and Stage II Waiver Action: Final rule |
PDF file (315KB) |
May 14, 2012
Volume 77 |
Title: Adequacy Status of the Submitted 2008 and 2022 VOC and NOX Motor Vehicle Emissions Budgets for Transportation Conformity Purposes; New Hampshire; Boston-Manchester-Portsmouth (SE), New Hampshire, 8-Hour Ozone Area Action: Notice of adequacy |
PDF file (213KB) |
April 27, 2012
Volume 77 |
Title: Adequacy Status of the Eagle River, Alaska Particulate Matter Limited Maintenance Plan for Transportation Conformity Purposes Action: Notice of adequacy determination |
PDF file (196KB) |
April 5, 2012
Volume 77 |
Title: Approval and Promulgation of Air Quality Implementation Plans; Indiana; Central Indiana (Indianapolis) Ozone Maintenance Plan Revision to Approved Motor Vehicle Emissions Budgets Action: Proposed rule |
PDF file (230KB) |
April 4, 2012
Volume 77 |
Title: California State Nonroad Engine Pollution Control Standards; Large Spark-Ignition (LSI) Engines; New Emission Standards and In-Use Fleet Requirements Action: Notice of decision |
PDF file (228KB) |
April 4, 2012
Volume 77 |
Title: Approval and Promulgation of Implementations Plans; California Air Resources Board--In-Use Heavy-Duty Diesel-Fueled Truck and Bus Regulation, and Drayage Truck Regulation Action: Final rule |
PDF file (255KB) |
April 2, 2012
Volume 77 |
Title: Notice of Data Availability Concerning Renewable Fuels Produced from Palm Oil Under the RFS Program; Extension of Comment Period Action: Notice; extension of comment period |
PDF file (199KB) |
March 28, 2012
Volume 77 |
Title: Agency Information Collection Activities: Proposed Collections; Request for Comment on Three Proposed Information Collection Requests (ICRs) Action: Notice |
PDF file (200KB) |
March 14, 2012
Volume 77 |
Title: Transportation Conformity Rule Restructuring Amendments Action: Final rule |
PDF file (288KB) |
March 6, 2012
Volume 77 |
Title: Meeting of the Mobile Sources Technical Review Subcommittee Action: Notice of meeting |
PDF file (188KB) |
March 5, 2012
Volume 77 |
Title: Agency Information Collection Activities; Proposed Collection; Comment Request; Data Reporting Requirements for State and Local Vehicle Emission Inspection and Maintenance (I/M) Programs Action: Notice |
PDF file (196KB) |
March 5, 2012
Volume 77 |
Title: Regulation of Fuels and Fuel Additives: Identification of Additional Qualifying Renewable Fuel Pathways Under the Renewable Fuel Standard Program Action: Withdrawal of direct final rule |
PDF file (199KB) |
March 1, 2012
Volume 77 |
Title: Approval of Air Quality Implementation Plans; California; South Coast; Attainment Plan for 1997 8-Hour Ozone Standards Action: Final rule |
PDF file (248KB) |
February 29, 2012
Volume 77 |
Title: Agency Information Collection Activities; Proposed Collection; Comment Request; Diesel Emissions Reduction Act (DERA) Rebate Program (New); EPA ICR No. 2461.01 Action: Notice |
PDF file (154KB) |
February 27, 2012
Volume 77 |
Title: Transportation Conformity Rule: MOVES Regional Grace Period Extension Action: Final rule |
PDF file (180KB) |
February 21, 2012
Volume 77 |
Title: California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Mobile Cargo Handling Equipment Regulation at Ports and Intermodal Rail Yards; Notice of Decision Action: Notice of decision granting an authorization and waiver of preemption for California's mobile cargo handling equipment regulation at ports and intermodal rail yards. |
PDF file (174KB) |
February 16, 2012
Volume 77 |
Title: California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Truck Idling Requirements Action: Notice of decision |
PDF file (194KB) |
February 14, 2012
Volume 77 |
Title: Notice of Data Availability Concerning Renewable Fuels Produced From Palm Oil Under the RFS Program; Extension of Comment Period Action: Notice; extension of comment period |
PDF file (151KB) |
February 14, 2012
Volume 77 |
Title: Adequacy Status of the Anchorage, Alaska, Carbon Monoxide Maintenance Plan for Transportation Conformity Purposes Action: Notice of adequacy determination |
PDF file (148KB) |
February 9, 2012
Volume 77 |
Title: Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; Illinois; Ozone Action: Proposed rule |
PDF file (223KB) |
February 9, 2012
Volume 77 |
Title: Approval and Promulgation of Implementation Plans and Designation of Areas for Air Quality Planning Purposes; Wisconsin; Redesignation of the Milwaukee-Racine and Sheboygan Areas to Attainment for 1997 8-Hour Ozone Standard Action: Proposed rule |
PDF file (224KB) |
February 8, 2012
Volume 77 |
Title: Mobile Sources Technical Review Subcommittee; Request for Nominations Action: Notice |
PDF file (141KB) |
January 31, 2012
Volume 77 |
Title: Nonconformance Penalties for On-Highway Heavy-Duty Diesel Engines Action: Notice of proposed rulemaking |
PDF file (410KB) |
January 31, 2012
Volume 77 |
Title: Nonconformance Penalties for On-Highway Heavy Heavy-Duty Diesel Engines Action: Interim final rule |
PDF file (281KB) |
January 27, 2012
Volume 77 |
Title: Notice of Data Availability Concerning Renewable Fuels Produced From Palm Oil Under the RFS Program Action: Notice of data availability |
PDF file (539KB) |
January 20, 2012
Volume 77 |
Title: Regulation of Fuel and Fuel Additives: Modification to Octamix Waiver Action: Notice |
PDF file (162KB) |
January 18, 2012
Volume 77 |
Title: Great Lakes Steamship Repower Incentive Program Action: Notice of proposed rulemaking |
PDF file (157KB) |
January 18, 2012
Volume 77 |
Title: Great Lakes Steamship Repower Incentive Program Action: Direct final rule |
PDF file (181KB) |
January 13, 2012
Volume 77 |
Title: 2017 and Later Model Year Light-Duty Vehicle Greenhouse Gas Emissions and Corporate Average Fuel Economy Standards; Extension of Comment Period Action: Notice of proposed rulemaking; extension of comment period |
PDF file (149KB) |
January 12, 2012
Volume 77 |
Title: Approval and Promulgation of Air Quality Implementation Plans; State of Colorado; Motor Vehicle Inspection and Maintenance Program-- Deletion of Final Enhanced Inspection and Maintenance Emission Cutpoint Standards Action: Proposed rule |
PDF file (159KB) |
January 10, 2012
Volume 77 |
Title: Approval and Promulgation of State Implementation Plans: Alaska Action: Final rule |
PDF file (164KB) |
January 9, 2012
Volume 77 |
Title: Regulation of Fuels and Fuel Additives: 2012 Renewable Fuel Standards Action: Final rule |
PDF file (1.27M) |
January 5, 2012
Volume 77 |
Title: Control of Emissions From New Nonroad Compression-Ignition Engines: Approval of New Scheduled Maintenance for Selective Catalytic Reduction Technologies Action: Notice |
PDF file (158KB) |
January 5, 2012
Volume 77 |
Title: Control of Emissions From New Highway Vehicles and Engines; Approval of New Scheduled Maintenance for Selective Catalytic Reduction Technologies Action: Notice of approval |
PDF file (190KB) |
January 5, 2012
Volume 77 |
Title: Regulation of Fuels and Fuel Additives: Identification of Additional Qualifying Renewable Fuel Pathways Under the Renewable Fuel Standard Program Action: Proposed rule |
PDF file (167KB) |
January 5, 2012
Volume 77 |
Title: Regulation of Fuels and Fuel Additives: Identification of Additional Qualifying Renewable Fuel Pathways Under the Renewable Fuel Standard Program Action: Direct final rule |
PDF file (2.83M) |