Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. Air Quality Implementation Plans

EPA Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the Kentucky SIP

About this website: This website does not necessarily represent the current version of the SIPs, TIPs, or FIPs.  The official SIPs, TIPs, and FIPs are contained in regulations promulgated in the Federal Register and codified in the U.S. Code of Federal Regulations (CFR).  While we make every effort to maintain the accuracy of the files accessible here, inconsistencies may occur.  Please contact us using the link below if you find any errors in these files. The following files are federally approved regulations as of April 8, 2025.

EPA—Approved Kentucky Non-regulatory Provisions

Name of non-regulatory SIP provision Applicable geographic or nonattainment area  State Submittal or State Effective Date EPA Approval Date FR Citation Explanation  Link to Final Rule Regulations.gov Docket ID
Air Quality surveillance plan Commonwealth of Kentucky 11/15/1979 11/16/1981 46 FR 56198   46 FR 56198  
Protection Visibility in Class I Areas Mammoth Cave National Park (Class I area) 8/31/1997 7/12/1988 53 FR 26253   53 FR 26253  
Small Business Assistance Program Commonwealth of Kentucky 7/15/1993 6/19/1995 60 FR 31912   60 FR 31912 KY–67–1–6130a
Lexington Maintenance Plan Fayette County, Scott County 8/24/2004 9/16/2004 69 FR 55749   69 FR 55749 R04–OAR–2004–KY–0001–200423
Ashland-Huntington Maintenance Plan Boyd County, Greenup County 5/24/1995 6/29/1995 60 FR 33748   60 FR 33748 KY–074–1–6948
Maintenance Plan for Owensboro & Edmonson County Area Daviess County, Hancock County, Edmonson County 4/14/1998 9/3/1998 63 FR 46894   63 FR 46894 KY–104–9818a
Northern Kentucky 15% Plan & I/M Boone, Campbell and Kenton Counties 9/11/1998 12/8/1998 63 FR 67586   63 FR 67586 KY–102–106–9903a
Negative Declarations for the nonattainment portions of Bullitt and Oldham Counties in Louisville 1-hour moderate ozone nonattainment area for CTG rules for aerospace, SOCMI, shipbuilding, and wood furniture manufacturing Jefferson County, Bullitt County, Oldham County 12/14/1999 10/23/2001 66 FR 53662   66 FR 53662 KY–131, and KY–133–200201;
Negative Declarations submitted by the Air Pollution Control District of Jefferson County for the Louisville 1-hour moderate ozone nonattainment area for CTG rules for aerospace, shipbuilding, and wood furniture manufacturing Jefferson County, Bullitt County, Oldham County 2/26/2001 10/23/2001 66 FR 53662   66 FR 53662 KY–131, and KY–133–200201
Louisville 1-Hour Ozone Maintenance Plan Jefferson County and portions of Bullitt and Oldham Counties 11/1/2003 5/18/2005 70 FR 28429   70 FR 28429 R04–OAR–2004–KY–0002–200511
Maintenance Plan for Paducah Area Marshall County and a portion of Livingston County 6/14/2001 8/20/2001 66 FR 43488   66 FR 43488 KY130–200117(a)
Northern Kentucky 1-Hour Ozone Maintenance Plan Boone, Campbell, and Kenton Counties 2/9/2005 10/4/2005 70 FR 57750   70 FR 57750 R04–OAR–2004–KY–0003–200529
8-Hour Ozone Maintenance Plan for the Christian County, Kentucky area Christian County 5/20/2005 1/25/2006 71 FR 4047   71 FR 4047 EPA–R04–OAR–2005–KY–0001–200521(f)
Kentucky portion of the Ashland-Huntington Sulfur Dioxide Maintenance Plan Boyd County 5/13/2005 05/24/06,  71 FR 29786   71 FR 29786 R04–OAR–2005–KY–0002–200531(a)
Louisville 8-hour Ozone Maintenance Plan Bullitt County, Jefferson County, Oldham County 9/26/2006 7/5/2007 72 FR 36601   72 FR 36601 EPA–RO4–OAR–2006–0584–200723
Huntington-Ashland  8-hour Ozone Maintenance Plan Boyd County 9/29/2006 8/3/2007 72 FR 43172   72 FR 43172 EPA–R04–OAR–2006–0362–200702
Northern Kentucky 8-Hour Ozone Maintenance plan Boone, Campbell and Kenton Counties in Kentucky 1/29/2010 8/5/2010 75 FR 47218 For the 1997 8-hour ozone NAAQS. 75 FR 47218 EPA–R04–OAR–2006–0362–200702
Paducah 8-Hour Ozone Attainment/1-Hour Ozone Maintenance Plan Section 110(a)(1) Marshall and Livingston Counties 5/27/2008 8/26/2010 75 FR 52467   75 FR 52467 EPA–R04–OAR–2007–1186–201021
Huntington—Ashland 8-Hour Ozone Section 110(a)(1) Maintenance Plan A portion of Greenup County 5/27/2008 4/14/2011 76 FR 20853 For the 1997 8-hour ozone NAAQS. 76 FR 20853 EPA–R04–OAR–2007–1186–201114
Lexington 8-Hour Ozone Section 110(a)(1) Maintenance Plan Section 110(a)(1) Fayette and Scott Counties 5/27/2008 4/14/2011 76 FR 20853 For the 1997 8-hour ozone NAAQS. 76 FR 20853 EPA–R04–OAR–2007–1186–201114
Edmonson County 8-Hour Ozone Section 110(a)(1) Maintenance Plan Edmonson County 5/27/2008 4/14/2011 76 FR 20853 For the 1997 8-hour ozone NAAQS. 76 FR 20853 EPA–R04–OAR–2007–1186–201114
Owensboro 8-Hour Ozone Section 110(a)(1) Maintenance Plan Daviess County and a portion of Hancock County 5/27/2008 4/14/2011 76 FR 20853 For the 1997 8-hour ozone NAAQS. 76 FR 20853 EPA–R04–OAR–2007–1186–201114
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standards Commonwealth of Kentucky 12/13/2007 7/13/2011 76 FR 41088 For the 1997 8-hour ozone NAAQS. 76 FR 41088 EPA–R04–OAR–2009–0426–201124 
1997 Annual PM2.5 Maintenance Plan for the Northern Kentucky Area Boone, Campbell and Kenton Counties (Kentucky portion of the Cincinnati-Hamilton OH-KY-IN Area) 1/27/2011 12/15/2011 76 FR 77903 For the 1997 Annual PM2.5 NAAQS. 76 FR 77903 EPA–R04–OAR–2010–0937–201164
Huntington-Ashland 1997 PM2.5 Attainment Plan Boyd County; Portion of Lawrence County 12/3/2008 4/11/2012 77 FR 21663 For the 1997 PM2.5 NAAQS. 77 FR 21663 EPA–R04–OAR–2010–0255
Regional Haze Plan and Plan Amendment Statewide 06/25/08 and 05/28/10 3/30/2012 77 FR 19098 Source-specific BART requirements are summarized in Table 7.5.3-2 of the Commonwealth's May 28, 2010 submittal. 77 FR 19098 EPA–R04–OAR–2009–0783
Louisville; 1997 Annual Fine Particulate Matter 2002 Base Year Emissions Inventory Bullitt and Jefferson Counties 12/3/2008 8/2/2012 77 FR 45956   77 FR 45956 EPA–R04–OAR–2012–0336
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Kentucky 8/26/2008 10/3/2012 77 FR 60307 With the exception of section 110(a)(2)(D)(i), With respect to sections 110(a)(2)(C) related to PSD requirements and 110(a)(2)(J) related to PSD requirements, EPA conditionally approved these requirements. 77 FR 60307 EPA–R04–OAR–2010–1014
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Kentucky 7/17/2012 10/3/2012 77 FR 60307 With the exception of section 110(a)(2)(D)(i), With respect to sections 110(a)(2)(C) related to PSD requirements and 110(a)(2)(J) related to PSD requirements, EPA conditionally approved these requirements. 77 FR 60307 EPA–R04–OAR–2010–1014
1997 Annual PM2.5 Maintenance Plan for the Kentucky portion of the Huntington-Ashland Area Boyd County and Lawrence County (part) (Kentucky portion of the Huntington-Ashland WV-KY-OH Area) 2/9/2012 12/26/2012 77 FR 75865 For the 1997 Annual PM2.5 NAAQS. 77 FR 75865 EPA–R04–OAR–2012–0751
110(a)(1) and (2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standards Commonwealth of Kentucky 7/17/2012 3/7/2013 78 FR 14681 With the exception of section 110(a)(2)(D)(i)(I) concerning interstate transport which is being disapproved and, the portions of sections 110(a)(2)(C), prong 3 of 110(a)(2)(D)(i), and 110(a)(2)(J) related to structural PSD requirements, which are being conditionally approved. 78 FR 14681 EPA–R04–OAR–2012–0700
MVEB Update for the 1997 8-hour Ozone Maintenance Plan for Northern Kentucky Boone, Campbell, and Kenton Counties, KY 8/9/2012 6/5/2013 78 FR 33726   78 FR 33726 EPA–R04–OAR–2013–0062
110(a)(1) and (2) Infrastructure Requirements for 1997 Fine Particulate Matter National Ambient Air Quality Standards Kentucky 8/26/2008 5/7/2014 79 FR 26143 Addressing prong 4 of section 110(a)(2)(D)(i) only. 79 FR 26143 EPA–R04–OAR–2012–0814
110(a)(1) and (2) Infrastructure Requirements for 2006 Fine Particulate Matter National Ambient Air Quality Standards Kentucky 7/17/2012 5/7/2014 79 FR 26143 Addressing prong 4 of section 110(a)(2)(D)(i) only. 79 FR 26143 EPA–R04–OAR–2012–0814
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead NAAQS Kentucky 7/17/2012 3/18/2015 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only 80 FR 14019 EPA–R04–OAR–2014–0610
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Kentucky 4/26/2013 3/18/2015 80 FR 14019 Addressing the PSD permitting requirements of sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only. 80 FR 14019 EPA–R04–OAR–2014–0610
110(a)(1) and (2) Infrastructure Requirements for the 2008 Lead National Ambient Air Quality Standards Commonwealth of Kentucky 7/17/2012 10/9/2015 80 FR 61107 With the exception of provisions pertaining to PSD permitting requirements in sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3) and 110(a)(2)(J) only 80 FR 61107 EPA–R04–OAR–2014–0443
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Kentucky 4/26/2013 11/21/2016 81 FR 83152 With the exception of the regulation of new minor sources and minor modifications under section 110(a)(2)(C), section 110(a)(2)(D)(i)(I) and (II) (prongs 1-4) and the PSD requirements of section 110(a)(2)(J). 81 FR 83152 EPA–R04–OAR–2014–0767
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Kentucky 4/26/2013 12/6/2016 81 FR 87818 With the exception of the minor source program requirements of section 110(a)(2)(C) and the interstate transport requirements of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2, and 4). 81 FR 87818 EPA–R04–OAR–2014–0426
2010 1-hour SO2 Maintenance Plan for the Kentucky Portion of the Campbell-Clermont, KY-OH Area Campbell County portion of Campbell-Clermont, KY-OH Nonattainment Area 2/22/2016 3/10/2017 82 FR 13227 This includes the 172(c)(1) RACM determination and the 172(c)(3) base-year emissions inventory. 82 FR 13227 EPA–R04–OAR–2016–0361
RACM for the Kentucky portion of Louisville, KY-IN Area for the 1997 Annual PM2.5 NAAQS Bullitt and Jefferson Counties 8/9/2016 12/27/2016 82 FR 95041   81 FR 95041 EPA–R04–OAR–2016–0526
1997 Annual PM2.5 Maintenance Plan for the Kentucky portion of the bi-state Louisville Area Bullitt and Jefferson Counties 3/5/2012 4/7/2017 82 FR 16943   82 FR 16943 EPA–R04–OAR–2012–0773
2008 8-hour ozone NAAQS Nonattainment New Source Review Requirements for the Kentucky Portion of the Cincinnati-Hamilton OH-KY-IN Area Boone, Campbell and Kenton Counties (part) (Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN Area) 8/26/2016 4/10/2017 82 FR 17131   82 FR 17131 EPA–R04–OAR–2017–0048
2008 8-hour ozone Maintenance Plan for the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN Area Portions of Boone (2000 Census tracts: 702, 703.05, 703.06, 703.07, 703.08, 703.09, 704.01, 704.02, 705.01, 705.02, 706.01, 706.03, 706.04), Campbell (2000 Census tracts: 501, 502, 503, 504, 505, 506, 512, 513, 519.01, 519.03, 519.04, 520.01, 520.02, 521, 522, 523.01, 523.02, 524, 525, 526, 528, 529, 530, 531), and Kenton (2000 Census tracts: 603, 607, 609, 610, 611, 612, 613, 614, 616, 636.03, 636.04, 636.05, 636.06, 638, 640, 641, 642, 643, 644, 645, 646, 647, 648, 649, 650, 651, 652, 653, 654, 655.01, 655.02, 656, 657, 658, 659, 668, 669, 670, 671) Counties, KY 8/26/2016 7/5/2017 82 FR 30978   82 FR 30978 EPA–R04–OAR–2016–0601
2008 8-hour ozone base year emissions inventory for the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN Area Portions of Boone, Campbell and Kenton Counties in Kentucky 8/26/2016 7/5/2017 82 FR 30978 182(a)(1) base-year emissions inventory 82 FR 30978 EPA–R04–OAR–2016–0601
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual Fine PM2.5 NAAQS Kentucky 2/8/2016 8/8/201  82 FR 37012 With the exception of section 110(a)(2)(D)(i)(I) and (II) (prongs 1, 2 and 4) and the minor source program requirement of section 110(a)(2)(C). 82 FR 37012 EPA–R04–OAR–2016–0213
September 2014 Regional Haze Progress Report Kentucky 9/17/2014 10/12/2017 82 FR 47378   82 FR 47378 EPA–R04–OAR–2016–0462
Removal of Reliance on Reformulated Gasoline in the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN Area Boone, Campbell and Kenton Counties (Kentucky portion of the Cincinnati-Hamilton Area) 9/13/2017 4/2/2018  83 FR 13872    83 FR 13872 EPA–R04–OAR–2017–0389
110(a)(2)(D)(i)(I) Infrastructure Requirement for the 2008 8-Hour Ozone National Ambient Air Quality Standards Commonwealth of Kentucky 5/10/2018 7/17/2018 83 FR 33730   83 FR 33730 EPA–R04–OAR–2018–0142
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Kentucky 2/8/2016 9/25/2018 83 FR 48387 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i)(I) only. 83 FR 48387 EPA–R04–OAR–2016–0334
110(a)(1) and (2) Infrastructure Requirements for the 2010 NO2 NAAQS Kentucky 4/26/2013 3/28/2019 84 FR 11652 Only addresses the minor source program requirements of section 110(a)(2)(C). 84 FR 11652 EPA–R04–OAR–2016–0213                     EPA–R04–OAR–2014–0767                         EPA–R04–OAR–2014–0426
110(a)(1) and (2) Infrastructure Requirements for the 2010 SO2 NAAQS Kentucky 4/26/2013 3/28/2019 84 FR 11652 Only addresses the minor source program requirements of section 110(a)(2)(C). 84 FR 11652 EPA–R04–OAR–2016–0213                      EPA–R04–OAR–2014–0767                     EPA–R04–OAR–2014–0426
110(a)(1) and (2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Kentucky 2/8/2016 3/28/2019 84 FR 11652 Only addresses the minor source program requirements of section 110(a)(2)(C). 84 FR 11652 EPA–R04–OAR–2016–0213                     EPA–R04–OAR–2014–0767                         EPA–R04–OAR–2014–0426
110(a)(1) and (2) Infrastructure Requirements for the 1997 8-hour Ozone NAAQS Kentucky 12/13/2007 4/8/2019 84 FR 13800 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only. 84 FR 13800 EPA–R04–OAR–2018–0799
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Kentucky 4/26/2013 4/8/2019  84 FR 13800 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only. 84 FR 13800 EPA–R04–OAR–2018–0799
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour SO2 NAAQS Kentucky 4/26/2013 4/8/2019 84 FR 13800 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only. 84 FR 13800 EPA–R04–OAR–2018–0799
110(a)(1) and (2) Infrastructure Requirements for the 2012 Annual PM2.5 NAAQS Kentucky 2/8/2016 4/8/2019  84 FR 13800 Addressing prong 4 of section 110(a)(2)(D)(i)(II) only. 84 FR 13800 EPA–R04–OAR–2018–0799
Regional Haze Plan Revision Kentucky 11/16/2018 4/8/2019  84 FR 13800   84 FR 13800 EPA–R04–OAR–2018–0799
2010 1-hour SO2 Attainment Demonstration for the Jefferson County Area Jefferson County 6/23/2017 6/28/2019 84 FR 30920   84 FR 30920 EPA–R04–OAR–2017–0625
2010 1-hour SO2 Jefferson County Nonattainment Plan for 172(c)(3) 2011 Base-Year Emissions Inventory Jefferson County 6/23/2017 6/28/2019 84 FR 30920   84 FR 30920 EPA–R04–OAR–2017–0625
2010 1-hour SO2 Jefferson County Nonattainment Plan for 172(c)(5) New Source Review Requirements Jefferson County 6/23/2017 6/28/2019 84 FR 30920   84 FR 30920 EPA–R04–OAR–2017–0625
110(a)(1) and (2) Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Kentucky 11/16/2018 7/31/2019 84 FR 37101 Addressing Prongs 1 and 2 of section 110(a)(2)(D)(i) only. 84 FR 37101 EPA–R04–OAR–2018–0759
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS Kentucky 1/9/2019 6/1/2020 85 FR 33021 With the exception of 110(a)(2)(D)(i)(I) (prongs 1 and 2), PSD provisions related to major sources under sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3), and 110(a)(2)(J), and air quality modeling under section 110(a)(2)(K). 85 FR 33021 EPA–R04–OAR–2019–0217
2010 1-hour SO2 Maintenance Plan for the Jefferson County Area Jefferson County 12/9/2019 8/6/2020 85 FR 47670   85 FR 47670 EPA–R04–OAR–2020–0003
110(a)(1) and (2) Infrastructure Requirements for the 2015 8-Hour Ozone NAAQS Kentucky 1/11/2019 9/2/2020 85 FR 45407 Addressing PSD provisions related to major sources under sections 110(a)(2)(C), 110(a)(2)(D)(i)(II) (prong 3), and 110(a)(2)(J), and air quality modeling under section 110(a)(2)(K). 85 FR 54507 EPA–R04–OAR–2019–0217
2015 8-hour Ozone NAAQS Nonattainment New Source Review Requirements Bullitt and Oldham Counties in the Louisville, KY-IN Marginal nonattainment area and portions of Boone, Campbell, and Kenton Counties in the Cincinnati, OH-KY Marginal nonattainment area  10/15/2020 4/5/2022 87 FR 19649   87 FR 19649  
Emissions Statement Requirements for the 2015 8-hour Ozone NAAQS Boone, Campbell, and Kenton Counties (partial) in Kentucky portion of Cincinnati, OH-KY Area, and Bullitt and Oldham Counties (entire) in Kentucky portion of Louisville, KY-IN Area 10/15/2020 4/26/2022 . 87 FR 24429   87 FR 24429 EPA–R04–OAR–2021–0395
1997 8-Hour Ozone Second 10-Year Limited Maintenance Plan for the Kentucky portion of the Huntington-Ashland, WV-KY Area​ Boyd County 3/29/2021 9/30/2022 87 FR 59311   87 FR 59311 EPA–R04–OAR–2022–0167
1997 8-Hour Ozone Second 10-Year Limited Maintenance Plan for the Kentucky Portion of the Clarksville-Hopkinsville, TN-KY Maintenance Area Christian County 3/29/2021 9/30/2022 87 FR 59311   87 FR 59311 EPA–R04–OAR–2022–0167
Emissions Inventory for the 2015 8-hour Ozone NAAQS for Northern Kentucky Boone, Campbell, and Kenton Counties (partial) in Kentucky portion of Cincinnati, OH-KY Area 10/15/2021 9/30/2022 87 FR 59320   87 FR 59320 EPA–R04–OAR–2022–0092
Emissions Inventory for the 2015 8-hour Ozone NAAQS for Louisville Jefferson County in its entirety, and Bullitt and Oldham Counties (partial) in Kentucky portion of Louisville, KY-IN Area 10/15/2021 9/30/2022 87 FR 59320   87 FR 59320 EPA–R04–OAR–2022–0092
2015 8-hour Ozone Maintenance Plan for the Kentucky Portion of the Cincinnati, OH-KY Area Portions of Boone, Campbell, and Kenton Counties 9/21/2022 10/04/2023 88 FR 68471   88 FR 68471 EPA–R04–OAR–2022–0982

Air Quality Implementation Plans

  • About Air Quality Implementation Plans
  • Approved Air Quality Implementation Plans
  • Develop an Air Quality SIP
  • Find a Regional Contact for Air Quality SIPs/FIPS/TIPs
  • Tools for SIP Status
Contact Us about Air Quality Implementation Plans
Contact Us to ask a question, provide feedback, or report a problem.
Last updated on April 8, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.