Jump to main content.


2008 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.
  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 ).  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)
    Federal Register for 2008
    Date/Volume Title and Action PDF
    About PDF Files
    December 24, 2008

    Volume 73
    No. 248
    pp. 79089

    Title: Control of Emissions From New and In-use Highway Vehicles and Engines: Approval of New Scheduled Maintenance for Exhaust Recirculation Valves in Certain Applications

    Action: Notices

    PDF file
    (69K)
    December 8, 2008

    Volume 73
    No. 236
    pp. 74403-74408

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

    Action: Proposed rule

    PDF file
    (129K)
    December 8, 2008

    Volume 73
    No. 236
    pp. 74350-74357

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

    Action: Direct final rule

    PDF file
    (170K)
    December 4, 2008

    Volume 73
    No. 234
    pp. 73789

    Title: Control of Emissions From Nonroad Spark-Ignition Engines and Equipment

    Action: Correction

    PDF file
    (74K)
    November 26, 2008

    Volume 73
    No. 229
    pp. 71940-71941

    Title: Regulation of Fuels and Fuel Additives: Modifications to Renewable Fuel Standard Program Requirements

    Action: Partial withdrawal of direct final rule

    PDF file
    (37K)
    November 25, 2008

    Volume 73
    No. 228
    pp. 71560

    Title: Regulation of Fuels and Fuel Additives: Modifications to Renewable Fuel Standard Program Requirements

    Action: Correction

    PDF file
    (62K)
    November 25, 2008

    Volume 73
    No. 228
    pp. 71642-71643

    Title: Adequacy Status of Motor Vehicle Emissions Budgets in Submitted Eight-Hour Ozone Early Progress Plan for Eastern Kern County for Transportation Conformity Purposes; California

    Action: Notice of adequacy

    PDF file
    (75K)
    November 21, 2008

    Volume 73
    No. 226
    pp. 70643-70645

    Title: Renewable Fuel Standard for 2009, Issued Pursuant to Section 211(o) of the Clean Air Act

    Action: Notice

    PDF file
    (98K)
    November 14, 2008

    Volume 73
    No. 204
    pp. 62444

    Title: California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines--In-Use Fleets; Authorization Request; Extension of Comment Period

    Action: Notice; Extension of Comment Period

    PDF file
    (65K)
    October 21, 2008

    Volume 73
    No. 204
    pp. 62444

    Title: Control of Emissions From Recreational Engines and Vehicles

    Action: CFR correction

    PDF file
    (60K)
    October 20, 2008

    Volume 73
    No. 203
    pp. 62362-62379

    Title: Publication of Final Guidance on the Congestion Mitigation and Air Quality Improvement (CMAQ) Program

    Action: Notice of publication of final guidance

    PDF file
    (132K)
    October 16, 2008

    Volume 73
    No. 201
    pp. 61358-61363

    Title: Control of Hazardous Air Pollutants From Mobile Sources: Early Credit Technology Requirement Revision

    Action: Final rule

    PDF file
    (115K)
    October 8, 2008

    Volume 73
    No. 199
    pp. 59034-59380

    Title: Control of Emissions From Nonroad Spark-Ignition Engines and Equipment (PDF)

    Action: Final rule

    PDF file
    (5,468K)
    October 2, 2008

    Volume 73
    No. 192
    pp. 57248-57259

    Title: Regulation of Fuels and Fuel Additives: Modifications to Renewable Fuel Standard Program Requirements

    Action: Direct final rule

    PDF file
    (207K)
    October 2, 2008

    Volume 73
    No. 192
    pp. 57274-57280

    Title: Regulation of Fuels and Fuel Additives: Modifications to Renewable Fuel Standard Program Requirements

    Action: Proposed rule

    PDF file
    (119K)
    October 1, 2008

    Volume 73
    No. 191
    pp. 57094-57095

    Title: Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Motor Vehicle Emissions and Fuel Economy Compliance: Light Duty Vehicles, Light Duty Trucks, and Highway Motorcycles (Renewal); EPA ICR No. 0783.54, OMB Control No. 2060-0104

    Action: Notice

    PDF file
    (74K)
    October 1, 2008

    Volume 73
    No. 191
    pp. 57095-57096

    Title: Agency Information Collection Activities; Proposed Collection; Comment Request; Data Reporting Requirements for State and Local Vehicle Emission Inspection and Maintenance (I/M) Programs; EPA ICR No. 1613.03, OMB Control No. 2060-0252

    Action: Notice of request for comments

    PDF file
    (76K)
    September 8, 2008

    Volume 73
    No. 174
    pp. 52042-52043

    Title: California State Motor Vehicle Pollution Control Standards; Notice of Waiver of Clean Air Act Preemption; California's 2010 Model Year Heavy-Duty Vehicle and Engine On-Board Diagnostic Standards

    Action: Notice regarding waiver of clean air act preemption

    PDF file
    (76K)
    September 2, 2008

    Volume 73
    No. 170
    pp. 51257-51258

    Title: Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Revised Transportation Conformity Consultation Process, and Approval of Related Revisions

    Action: Proposed rule

    PDF file
    (77K)
    September 2, 2008

    Volume 73
    No. 170
    pp. 51222-51225

    Title: Approval and Promulgation of Air Quality Implementation Plans; State of Utah; Revised Transportation Conformity Consultation Process, and Approval of Related Revisions

    Action: Direct final rule

    PDF file
    (110K)
    August 14, 2008

    Volume 73
    No. 158
    pp. 47597

    Title: Meeting of the Mobile Sources Technical Review Subcommittee

    Action: Notice of meeting

    PDF file
    (68K)
    August 13, 2008

    Volume 73
    No. 157
    pp. 47168-47184

    Title: Notice of Decision Regarding the State of Texas Request for a Waiver of a Portion of the Renewable Fuel Standard

    Action: Notice

    PDF file
    (137K)
    July 31, 2008

    Volume 73
    No. 148
    pp. 44654-44663

    Title: Approval and Promulgation of Air Quality Implementation Plans; Massachusetts; Amendment to Massachusetts' State Implementation Plan for Transit System Improvements

    Action: Final rule

    PDF file
    (98K)
    July 28, 2008

    Volume 73
    No. 145
    pp. 43751

    Title: Adequacy Status of the Submitted 2009 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
    (51K)
    July 23, 2008

    Volume 73
    No. 142
    pp. 42731-42743

    Title: Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Redesignation of the Clearfield/Indiana 8-Hour Ozone Nonattainment Area to Attainment and Approval of the Maintenance Plan and 2002 Base-Year Inventory

    Action: Proposed rule

    PDF file
    (247K)
    July 17, 2008

    Volume 73
    No. 138
    pp. 41068-41069

    Title: Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Redesignation of the Greene County 8-Hour Ozone Nonattainment Area to Attainment and Approval of the Maintenance Plan and 2002 Base-Year Inventory

    Action: Notice of adequacy

    PDF file
    (82K)
    July 16, 2008

    Volume 73
    No. 137
    pp. 40813-40824

    Title: Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Redesignation of the Greene County 8-Hour Ozone Nonattainment Area to Attainment and Approval of the Maintenance Plan and 2002 Base-Year Inventory

    Action: Proposed rule

    PDF file
    (236K)
    July 3, 2008

    Volume 73
    No. 129
    pp. 38293

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder; Republication

    Action: Correction

    PDF file
    (53K)
    June 30, 2008

    Volume 73
    No. 126
    pp. 37345-37350

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder; Republication (Continued from page 37344)

    Action: Final rule

    PDF file
    (157K)
    June 30, 2008

    Volume 73
    No. 126
    pp. 37295-37344

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder; Republication (Continued from page 37294)

    Action: Final rule

    PDF file
    (1260K)
    June 30, 2008

    Volume 73
    No. 126
    pp. 37245-37294

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder; Republication (Continued from page 37244)

    Action: Final rule

    PDF file
    (1253K)
    June 30, 2008

    Volume 73
    No. 126
    pp. 37195-37244

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder; Republication (Continued from page 37194)

    Action: Final rule

    PDF file
    (917K)
    June 30, 2008

    Volume 73
    No. 126
    pp. 37145-37194

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder; Republication (Continued from page 37144)

    Action: Final rule

    PDF file
    (1246K)
    June 30, 2008

    Volume 73
    No. 126
    pp. 37095-37144

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder; Republication

    Action: Final rule

    PDF file
    (1063K)
    June 25, 2008

    Volume 73
    No. 123
    pp. 35991-35994

    Title: Exhaust Emission Standards for 2012 and Later Model Year Snowmobiles

    Action: Proposed rule

    PDF file
    (102K)
    June 25, 2008

    Volume 73
    No. 123
    pp. 35946-35952

    Title: Exhaust Emission Standards for 2012 and Later Model Year Snowmobiles

    Action: Direct final rule

    PDF file
    (187K)
    June 16, 2008

    Volume 73
    No. 116
    pp. 34013-34014

    Title: Adequacy Status of Motor Vehicle Budget in Submitted Five Percent Plan for PM-10 for the Phoenix Metropolitan Nonattainment Area for Transportation Conformity Purposes; Arizona

    Action: Notice of adequacy

    PDF file
    (85K)
    June 12, 2008

    Volume 73
    No. 114
    pp. 33429-33430

    Title: Adequacy Status of the Indiana and Ohio Portions of the Cincinnati-Hamilton, Ohio/Kentucky/Indiana, Submitted 8-Hour Ozone Attainment Demonstration for Transportation Conformity Purposes

    Action: Notice of adequacy

    PDF file
    (89K)
    June 12, 2008

    Volume 73
    No. 114
    pp. 33428-33429

    Title: Adequacy Status of the Connecticut 8-Hour Ozone Motor Vehicle Emissions Budgets and Out-Year Motor Vehicle Emissions Budgets for Transportation Conformity Purposes; Connecticut

    Action: Notice of adequacy

    PDF file
    (84K)
    May 28, 2008

    Volume 73
    No. 103
    pp. 30615-30616

    Title: Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Determine Percentage of High Evaporative Emissions Vehicles in On-Road Fleet, EPA ICR Number 2292.01, OMB Control Number 2060-NEW

    Action: Notice

    PDF file
    (73K)
    May 22, 2008

    Volume 73
    No. 100
    pp. 29753-29755

    Title: Notice of Receipt of a Request From the State of Texas for a Waiver of a Portion of the Renewable Fuel Standard

    Action: Notice

    PDF file
    (61K)
    May 15, 2008

    Volume 73
    No. 95
    pp. 28110-28112

    Title: Adequacy Status of Motor Vehicle Budgets in Submitted South Coast 8-Hour Ozone and PM2.5 Attainment and Reasonable Further Progress Plans for Transportation Conformity Purposes; California

    Action: Notice of adequacy and inadequacy

    PDF file
    (130K)
    May 9, 2008

    Volume 73
    No. 91
    pp. 26325

    Title: Control of Hazardous Air Pollutants From Mobile Sources: Early Credit Technology Requirement Revision

    Action: Withdrawal of direct final rule

    PDF file
    (68K)
    May 6, 2008

    Volume 73
    No. 88
    pp. 25347-25352

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder(Continued from page 25346)

    Action: Final rule

    PDF file
    (158K)
    May 6, 2008

    Volume 73
    No. 88
    pp. 25297-25346

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder(Continued from page 25296)

    Action: Final rule

    PDF file
    (1316K)
    May 6, 2008

    Volume 73
    No. 88
    pp. 25247-25296

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder(Continued from page 25246)

    Action: Final rule

    PDF file
    (1347K)
    May 6, 2008

    Volume 73
    No. 88
    pp. 25197-25246

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder(Continued from page 25196)

    Action: Final rule

    PDF file
    (922K)
    May 6, 2008

    Volume 73
    No. 88
    pp. 25147-25196

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder(Continued from page 25146)

    Action: Final rule

    PDF file
    (1141K)
    May 6, 2008

    Volume 73
    No. 88
    pp. 25097-25146

    Title: Control of Emissions of Air Pollution From Locomotive Engines and Marine Compression-Ignition Engines Less Than 30 Liters per Cylinder

    Action: Final rule

    PDF file
    (364K)
    May 5, 2008

    Volume 73
    No. 87
    pp. 24595-24596

    Title: Adequacy Status of Motor Vehicle Emissions Budgets in Submitted Early Progress Plan Ventura County 8-Hour Ozone for Transportation Conformity Purposes; California

    Action: Notice of adequacy

    PDF file
    (67K)
    May 5, 2008

    Volume 73
    No. 87
    pp. 24594-24595

    Title: Adequacy Status of Motor Vehicle Emissions Budgets in Submitted Early Progress Plan Western Mojave Desert 8-Hour Ozone for Transportation Conformity Purposes; California

    Action: Notice of adequacy

    PDF file
    (67K)
    May 5, 2008

    Volume 73
    No. 87
    pp. 24594

    Title: Adequacy Status of Motor Vehicle Emissions Budgets in Submitted Early Progress Plan Imperial County 8-Hour Ozone for Transportation Conformity Purposes; California

    Action: Notice of adequacy

    PDF file
    (67K)
    May 2, 2008

    Volume 73
    No. 86
    pp. 24187

    Title: Approval and Promulgation of Air Quality Implementation Plans; West Virginia: Transportation Conformity Requirement

    Action: Proposed rule

    PDF file
    (66K)
    May 2, 2008

    Volume 73
    No. 86
    pp. 24175-24178

    Title: Approval and Promulgation of Air Quality Implementation Plans; West Virginia: Transportation Conformity Requirement

    Action: Direct final rule

    PDF file
    (120K)
    May 2, 2008

    Volume 73
    No. 86
    pp. 24351-24487

    Title: Average Fuel Economy Standards, Passenger Cars and Light Trucks; Model Years 2011-2015

    Action: Notice of proposed rulemaking

    PDF file
    (2227K)
    April 28, 2008

    Volume 73
    No. 82
    pp. 22943

    Title: Adequacy Status of the Northern Kentucky Attainment Demonstration 8-Hour Ozone Motor Vehicle Emission Budgets for Transportation Conformity Purposes

    Action: Notice of adequacy

    PDF file
    (71K)
    April 25, 2008

    Volume 73
    No. 81
    pp. 22307-22318

    Title: Approval and Promulgation of Implementation Plans; Designation of Areas for Air Quality Planning Purposes; State of California; PM-10; Revision of Designation; Redesignation of the San Joaquin Valley Air Basin PM-10 Nonattainment Area to Attainment; Approval of PM-10 Maintenance Plan for the San Joaquin Valley Air Basin; Approval of Commitments for the East Kern PM-10 Nonattainment Area

    Action: Proposed rule

    PDF file
    (230K)
    April 25, 2008

    Volume 73
    No. 81
    pp. 22318-22320

    Title: Regulation of Fuels and Fuel Additives: Revised Definition of Substantially Similar Rule for Alaska

    Action: Proposed interpretive rule

    PDF file
    (91K)
    April 25, 2008

    Volume 73
    No. 81
    pp. 22277-22281

    Title: Regulation of Fuels and Fuel Additives: Revised Definition of Substantially Similar Rule for Alaska

    Action: Direct final interpretive rule

    PDF file
    (126K)
    April 22, 2008

    Volume 73
    No. 78
    pp. 21538-21540

    Title: Approval and Promulgation of Air Quality Implementation Plans; Delaware; Transportation Conformity Regulations

    Action: Final rule

    PDF file
    (101K)
    April 3, 2008

    Volume 73
    No. 65
    pp. 18271

    Title: Meeting of the Mobile Sources Technical Review Subcommittee

    Action: Notice of meeting

    PDF file
    (68K)
    March 26, 2008

    Volume 73
    No. 59
    pp. 16004-16006

    Title: Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Emissions Certification and Compliance Requirements for Nonroad Spark-ignition (SI) Engines (Renewal); EPA ICR No. 1695.09, OMB Control No. 2060-0338

    Action: Notice

    PDF file
    (61K)
    March 21, 2008

    Volume 73
    No. 56
    pp. 15152-15153

    Title: Adequacy Status of Submitted State Implementation Plans for Transportation Conformity Purposes: Motor Vehicle Emissions Budgets for the Houston-Galveston-Brazoria and the Dallas-Fort Worth 8-Hour Ozone Nonattainment Areas

    Action: Notice of adequacy determination

    PDF file
    (56K)
    March 18, 2008

    Volume 73
    No. 53
    pp. 14466-14467

    Title: Adequacy Status of the Massachusetts 8-Hour Ozone Motor Vehicle Emissions Budgets for Transportation Conformity Purposes; Massachusetts

    Action: Notice of adequacy

    PDF file
    (55K)
    March 13, 2008

    Volume 73
    No. 50
    pp. 13441-13452

    Title: In-Use Testing for Heavy-Duty Diesel Engines and Vehicles; Emission Measurement Accuracy Margins for Portable Emission Measurement Systems and Program Revisions

    Action: Direct final rule

    PDF file
    (112K)
    March 13, 2008

    Volume 73
    No. 50
    pp. 13518-13523

    Title: In-Use Testing for Heavy-Duty Diesel Engines and Vehicles; Emission Measurement Accuracy Margins for Portable Emission Measurement Systems and Program Revisions

    Action: Notice of proposed rulemaking

    PDF file
    (79K)
    March 12, 2008

    Volume 73
    No. 49
    pp. 13132-13136

    Title: Control of Hazardous Air Pollutants From Mobile Sources: Early Credit Technology Requirement Revision

    Action: Direct final rule

    PDF file
    (75K)
    March 12, 2008

    Volume 73
    No. 49
    pp. 13163-13167

    Title: Control of Hazardous Air Pollutants From Mobile Sources: Early Credit Technology Requirement Revision

    Action: Proposed rule

    PDF file
    (72K)
    March 10, 2008

    Volume 73
    No. 47
    pp. 12728-12732

    Title: Energy Policy Act of 2005 Diesel Emissions Reduction Program; State Clean Diesel Grant Program Funding Fiscal Year 2008

    Action: Notice

    PDF file
    (74K)
    March 6, 2008

    Volume 73
    No. 45
    pp. 12156-12169

    Title: California State Motor Vehicle Pollution Control Standards; Notice of Decision Denying a Waiver of Clean Air Act Preemption for California's 2009 and Subsequent Model Year Greenhouse Gas Emission Standards for New Motor Vehicles

    Action: Notice

    PDF file
    (127K)
    February 20, 2008

    Volume 73
    No. 34
    pp. 9206-9211

    Title: Approval and Promulgation of Implementation Plans for Air Quality Planning Purposes; Georgia: Early Progress Plan for the Atlanta 8-Hour Ozone Nonattainment Area

    Action: Direct final rule

    PDF file
    (86K)
    February 14, 2008

    Volume 73
    No. 31
    pp. 8665-8667

    Title: Revised Renewable Fuel Standard for 2008, Issued Pursuant to Section 211(o) of the Clean Air Act as Amended by the Energy Independence and Security Act of 2007

    Action: Notice

    PDF file
    (66K)
    February 14, 2008

    Volume 73
    No. 31
    pp. 8661-8663

    Title: Agency Information Collection Activities; Proposed Collection; Comment Request; Title of ICR; EPA ICR No. 2292.01, OMB Control No. 2060-NEW

    Action: Notice

    PDF file
    (58K)
    February 13, 2008

    Volume 73
    No. 30
    pp. 8251-8255

    Title: Approval of Louisiana's Petition To Relax the Summer Gasoline Volatility Standard for the Grant Parish Area

    Action: Proposed rule

    PDF file
    (78K)
    February 13, 2008

    Volume 73
    No. 30
    pp. 8202-8209

    Title: Approval of Louisiana's Petition To Relax the Summer Gasoline Volatility Standard for the Grant Parish Area

    Action:Direct final rule

    PDF file
    (94K)
    February 5, 2008

    Volume 73
    No. 24
    pp. 6719-6720

    Title: Adequacy Status of the Metro-East St. Louis, IL, Submitted 8-Hour Ozone Attainment Demonstration and State Implementation Plan for Transportation Conformity Purposes

    Action: Notice

    PDF file
    (53K)
    January 24, 2008

    Volume 73
    No. 16
    pp. 4419-4441

    Title: Transportation Conformity Rule Amendments To Implement Provisions Contained in the 2005 Safe, Accountable, Flexible, Efficient Transportation Equity Act: A Legacy for Users (SAFETEA-LU)

    Action: Final rule

    PDF file
    (374K)
    January 24, 2008

    Volume 73
    No. 16
    pp. 4136-4144

    Title: Emission Standards for Stationary Diesel Engines

    Action: Advance notice of proposed rulemaking

    PDF file
    (265K)
    January 7, 2008

    Volume 73
    No. 4
    pp. 1162-1175

    Title: Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Redesignation of the Allentown-Bethlehem-Easton 8-hour Ozone Nonattainment Area to Attainment and Approval of the Maintenance Plan and 2002 Base-Year Inventory

    Action: Proposed rule

    PDF file
    (263K)

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.