2014-07731. Approval and Promulgation of Air Quality Implementation Plans; Connecticut; Reasonable Further Progress Plan and 2002 Base Year Emission Inventory  

  • Start Preamble

    AGENCY:

    Environmental Protection Agency (EPA).

    ACTION:

    Correcting amendments.

    SUMMARY:

    The Environmental Protection Agency (EPA) published a final rule regarding reasonable further progress plans and 2002 base year emission inventories for Connecticut in the Federal Register on August 22, 2012. A duplicate paragraph letter was Start Printed Page 20099identified and is corrected in this action.

    DATES:

    This rule is effective on May 12, 2014.

    Start Further Info

    FOR FURTHER INFORMATION CONTACT:

    Bob McConnell, Air Quality Planning Unit, U.S. Environmental Protection Agency, EPA New England Regional Office, 5 Post Office Square, Suite 100 (mail code: OEP05-2), Boston, MA 02109-3912, telephone number (617) 918-1046, fax number (617) 918-0046, email mcconnell.robert@epa.gov.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    In a final rule dated August 22, 2012 (77 FR 50600), § 52.377 was amended by adding paragraph (k). However, a different action published shortly before had already used letter (k). This action corrects that error by inserting the next available paragraph letter (o).

    Start List of Subjects

    List of Subjects in 40 CFR Part 52

    • Environmental protection
    • Air pollution control
    • Carbon monoxide
    • Incorporation by reference
    • Intergovernmental relations
    • Lead
    • Nitrogen dioxide
    • Ozone
    • Particulate matter
    • Reporting and recordkeeping requirements
    • Sulfur oxides
    • Volatile organic compounds
    End List of Subjects Start Signature

    Dated: April 2, 2014.

    H. Curtis Spalding,

    Regional Administrator, EPA New England.

    End Signature

    Part 52 of chapter I, title 40 of the Code of Federal Regulations, is amended as follows:

    Start Part

    PART 52—[AMENDED]

    End Part Start Amendment Part

    1. The authority citation for part 52 continues to read as follows:

    End Amendment Part Start Authority

    Authority: 42 U.S.C. 7401 et seq.

    End Authority Start Amendment Part

    2. Section 52.377 is amended by adding paragraph (o) to read as follows:

    End Amendment Part
    Control strategy: Ozone.
    * * * * *

    (o) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 1, 2008. These revisions are for the purpose of satisfying the rate of progress requirement of section 182(b)(1) from 2002 through 2008, and the contingency measure requirement of sections 172(c)(9) and of the Clean Air Act, for the Greater Connecticut moderate 8-hour ozone nonattainment area, and the Connecticut portion of the New York-New Jersey-Long Island moderate 8-hour ozone nonattainment area. These revisions establish motor vehicle emission budgets for 2008 of 29.7 tons per day of volatile organic compounds (VOCs) and 60.5 tons per day of nitrogen oxides (NOx) to be used in transportation conformity in the Connecticut portion of the New York-New Jersey-Long Island moderate 8-hour ozone nonattainment area. These revisions also establish motor vehicle emission budgets for 2008 for the Greater Connecticut moderate 8-hour ozone nonattainment area of 28.5 tons per day for VOCs, and 54.3 tons per day for NOx.

    End Supplemental Information

    [FR Doc. 2014-07731 Filed 4-10-14; 8:45 am]

    BILLING CODE 6560-50-P

Document Information

Effective Date:
5/12/2014
Published:
04/11/2014
Department:
Environmental Protection Agency
Entry Type:
Rule
Action:
Correcting amendments.
Document Number:
2014-07731
Dates:
This rule is effective on May 12, 2014.
Pages:
20098-20099 (2 pages)
Docket Numbers:
EPA-R01-OAR-2008-0117, FRL-9908-51-Region 1
Topics:
Air pollution control, Carbon monoxide, Environmental protection, Incorporation by reference, Intergovernmental relations, Lead, Nitrogen dioxide, Ozone, Particulate matter, Reporting and recordkeeping requirements, Sulfur oxides, Volatile organic compounds
PDF File:
2014-07731.pdf
Supporting Documents:
» Regional Administrator's Signed Version of the Final Rule for "Approval and Promulgation of Air Quality Implementation Plans; Connecticut; Reasonably Available Control Technology for the 1997 8-Hour Ozone Standard," UNOFFICIAL PRE-PUBLICATION VERSION.
» Federal Register Final Rule June 18, 2012; 77 FR 36163; Determinations of Failure To Attain the One-Hour Ozone Standard by 2007, Current Attainment of the One-Hour Ozone Standard, and Attainment of the 1997 Eight-Hour Ozone Standards for the New York-Nort
» Federal Register Final Rule August 31, 2010; 75 FR 53219; Connecticut; Determination of Attainment of the 1997 Ozone Standard for the Greater Connecticut Area.
» Withdrawal of Connecticut’s Industrial Commercial and Institutional (ICI) Boiler Rule from Table 4.2.2, “Connecticut’s Post-2002 Control Measures Included in Future Year Projections,” found on page 4-20 of Connecticut’s 1997 8-hour Ozone Attainment Demons
» Connecticut Regulation - Restrictions on VOC Emissions from Asphalt Paving
» Federal Register Proposed Rule As Signed By the Acting Regional Administrator.
» Rhode Island's Revised Chapter 4 of the "Rhode Island Attainment Plan for the 8-Hour Ozone National Ambient Air Quality Standard" (Attainment Plan).
» Massachusetts' Technical Revisions to Incorporate Minor Changes in Base Year and Projection Year Inventories.
» Connecticut's Revised RFP Calculations Including Banked Emission Reduction Credits.
» Addendum to EPA's Technical Support Document for the CT, MA, and RI RFP Plans. Evaluation of Submittals Made To Account for Emissions Banking and Trading Programs.
CFR: (1)
40 CFR 52.377