Search Results
Use the filters on the left-hand side of this screen to refine the results further by topic or document type.

76 FR 214

DOE proposed to amend its existing regulations governing compliance with NEPA, particularly its categorical exclusions.

76 FR 1154

EPA entered into a proposed administrative settlement under CERCLA that requires 275 de minimis settling parties to pay $17,027,998 in U.S. response costs incurred at the Operating Industries, Inc., Superfund site in Monterey Park, California.

76 FR 29156

EPA updated outer continental shelf air regulations for California.

76 FR 28664

EPA finalized amendments to Method 301, Field Validation of Pollutant Measurement Methods From Various Waste Media.

76 FR 5319

EPA proposed to allow refiners and laboratories to use an alternative test method for olefin content in gasoline.

76 FR 28662

EPA delayed the effective dates for the final rules titled "National Emission Standards for Hazardous Air Pollutants for Major Sources: Industrial, Commercial, and Institutional Boilers and Process Heaters" and "Standards of Performance for New Sources and Emission Guidelines for Existing Sources: Commercial and Industrial Solid Waste Incineration Units" until judicial review and Agency reconsideration are completed.

76 FR 4551

NMFS announces that the annual harvest guideline for the 
commercial lobster fishery in the Northwestern Hawaiian Islands (NWHI) 
for calendar year 2011 is established at zero lobsters.

76 FR 3029

FWS removed the Maguire daisy from the list of endangered and threatened plants under the ESA.

76 FR 5319

SIP Proposal: California (VOC emissions for the Antelope Valley air quality management district and the Placer County, Santa Barbara, and Ventura County air pollution control districts; see above for direct final rule)

76 FR 4823

EPA granted a petition submitted by Owosso Graphic Arts Inc. in Owosso, Michigan, to exclude from the list of hazardous waste up to 244 cubic yards of wastewater treatment sludge per year.