Jump to main content.


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 Subscribe by RSS.
More information about all the OTAQ feeds and how to subscribe to these RSS feeds.

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 2012
Date/Volume Title and Action PDF
About PDF Files
September 24, 2012

Volume 77
No. 185
pp. 58829-58830

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
No. 182
pp. 58058-58063

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
No. 181
pp. 57565-57566

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
No. 176
pp. 55834-55837

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
No. 172
pp. 54384-54402

Title: Nonconformance Penalties for On-Highway Heavy-Duty Diesel Engines

Action: Final rule

PDF file
(424KB)
August 31, 2012

Volume 77
No. 170
pp. 53199-53201

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
No. 169
pp. 52715-52716

Title: Request for Comment on Letters Seeking a Waiver of the Renewable Fuel Standard

Action: Notice

PDF file
(196KB)
August 27, 2012

Volume 77
No. 166
pp. 51701-51705

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
No. 162
pp. 50494-50495

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
No. 162
pp. 50502-50504

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
No. 162
pp. 50500-50502

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
No. 151
pp. 46754-46755

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
No. 145
pp. 44235-44238

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
No. 140
pp. 42726-42727

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
No. 140
pp. 42724-42725

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
No. 117
pp. 36341-36386

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
No. 115
pp. 35677-35679

Title: Regulation of Fuel and Fuel Additives; Modification to Octamix Waiver (TOLAD)

Action: Notice

PDF file
(198KB)
June 13, 2012

Volume 77
No. 114
pp. 35279-35285

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
No. 113
pp. 34915-34927

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
No. 111
pp. 34149-34178

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
No. 111
pp. 34130-34148

Title: Heavy-Duty Highway Program: Revisions for Emergency Vehicles

Action: Direct final rule

PDF file
(589KB)
June 7, 2012

Volume 77
No. 110
pp. 33733-33735

Title: Regulation of Fuel and Fuel Additives: Modification to Octamix Waiver (TXCeed)

Action: Notice

PDF file
(219KB)
June 6, 2012

Volume 77
No. 109
pp. 33454-33455

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
No. 96
pp. 29340-29341

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
No. 95
pp. 28772-28782

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
No. 93
pp. 28375-28376

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
No. 82
pp. 25164-25165

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
No. 66
pp. 20577-20582

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
No. 65
pp. 20388-20392

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
No. 65
pp. 20308-20314

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
No. 63
pp. 19663-19664

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
No. 60
pp. 18802-18804

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
No. 50
pp. 14979-14988

Title: Transportation Conformity Rule Restructuring Amendments

Action: Final rule

PDF file
(288KB)
March 6, 2012

Volume 77
No. 44
pp. 13318

Title: Meeting of the Mobile Sources Technical Review Subcommittee

Action: Notice of meeting

PDF file
(188KB)
March 5, 2012

Volume 77
No. 43
pp. 13122-13123

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
No. 43
pp. 13009-13010

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
No. 41
pp. 12674-12695

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
No. 40
pp. 12284-12286

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
No. 38
pp. 11394-11401

Title: Transportation Conformity Rule: MOVES Regional Grace Period Extension

Action: Final rule

PDF file
(180KB)
February 21, 2012

Volume 77
No. 34
pp. 9916-9923

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
No. 32
pp. 9239-9250

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
No. 30
pp. 8254-8255

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
No. 30
pp. 8252-8253

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
No. 27
pp. 6743-6760

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
No. 27
pp. 6727-6743

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
No. 26
pp. 6559

Title: Mobile Sources Technical Review Subcommittee; Request for Nominations

Action: Notice

PDF file
(141KB)
January 31, 2012

Volume 77
No. 20
pp. 4736-4749

Title: Nonconformance Penalties for On-Highway Heavy-Duty Diesel Engines

Action: Notice of proposed rulemaking

PDF file
(410KB)
January 31, 2012

Volume 77
No. 20
pp. 4678-4687

Title: Nonconformance Penalties for On-Highway Heavy Heavy-Duty Diesel Engines

Action: Interim final rule

PDF file
(281KB)
January 27, 2012

Volume 77
No. 18
pp. 4300-4318

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
No. 13
pp. 2979-2981

Title: Regulation of Fuel and Fuel Additives: Modification to Octamix Waiver

Action: Notice

PDF file
(162KB)
January 18, 2012

Volume 77
No. 11
pp. 2497-2500

Title: Great Lakes Steamship Repower Incentive Program

Action: Notice of proposed rulemaking

PDF file
(157KB)
January 18, 2012

Volume 77
No. 11
pp. 2472-2478

Title: Great Lakes Steamship Repower Incentive Program

Action: Direct final rule

PDF file
(181KB)
January 13, 2012

Volume 77
No. 9
pp. 2028-2029

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
No. 8
pp. 1892-1894

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
No. 6
pp. 1414-1417

Title: Approval and Promulgation of State Implementation Plans: Alaska

Action: Final rule

PDF file
(164KB)
January 9, 2012

Volume 77
No. 5
pp. 1320-1358

Title: Regulation of Fuels and Fuel Additives: 2012 Renewable Fuel Standards

Action: Final rule

PDF file
(1.27M)
January 5, 2012

Volume 77
No. 3
pp. 497-499

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
No. 3
pp. 488-497

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
No. 3
pp. 462-467

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
No. 3
pp. 700-727

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)

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.