95-421. Temporary Administrative Stay of the Reformulated Gasoline Program: Nine Counties in New York, Twenty-Eight Counties in Pennsylvania, and Two Counties in Maine  

Document Information

Effective Date:
12/29/1994
Published:
01/11/1995
Department:
Environmental Protection Agency
Entry Type:
Rule
Action:
Final rule.
Document Number:
95-421
Dates:
This rule is effective on December 29, 1994.
Pages:
2696-2699 (4 pages)
Docket Numbers:
FRL-5134-7
PDF File:
95-421.pdf
Supporting Documents:
» Legacy Index for Docket A-94-68
» Transitional and General Opt-Out Procedures for Phase II Reformulated Gasoline Requirements
» Transitional and General Opt-Out Procedures for Phase II Reformulated Gasoline Requirements [A-94-68-III-A-1 and VII-A-1]
» General Procedures to Opt-Out of the Reformulated Gasoline Requirements; Removal of Jefferson County, Albany and Buffalo, New York; Twenty-eight Counties In Pennsylvania; and Hancock and Waldo Counties in Maine From the Reformulated Gasoline Program [A-94-68-V-A-1]
» Extension of Stay of the Reformulated Gasoline Program: Nine Counties In New York, Twenty-Eight Counties in Pennsylvania, and Two Counties in Maine
» Announcement of Hearing Regarding Opt-Out of the Reformulated Gasoline Program: Jefferson County, Albany and Buffalo, New York; Twenty-Eight Counties in Pennsylvania; and Hancock and Waldo Counties in Maine, General Procedures for Future Opt-Outs
» Request for Opt-Out of the Reformulated Gasoline Program: Jefferson County, Albany and Buffalo, New York; Twenty-Eight Counties in Pennsylvania; and Hancock and Waldo Counties in Maine, General Procedures for Future Opt-Outs and Extension of Stay
» Temporary Administrative Stay of the Reformulated Gasoline Program: Nine Counties in New York, Twenty-Eight Counties in Pennsylvania, and Two Counties in Maine
CFR: (2)
40 CFR 307(d)(1)
40 CFR 80.70