Laws & Regulations
-
California Greenhouse Gas Waiver Request
On July 8, 2009, EPA granted a waiver of Clean Air Act preemption to California for its greenhouse gas emission standards for motor vehicles beginning with the 2009 model year.
-
Example Notification Reports: National Emission Standards for Hazardous Air Pollutants (NESHAP) 40 CFR 63 Subpart VVVVVV
A example form for the initial notification report and notification of compliance status to comply with the CMAS Area Source final rule Subpart VVVVVV.
-
Advance Notice of Proposed Rulemaking for Control of Emissions From Nonroad Large Spark-Ignition Engines, Recreational Engines (Marine and Land-Based), and Highway Motorcycles
EPA is publishing an Advance Notice of Proposed Rulemaking concerning emissions from new nonroad vehicles and engines that are currently unregulated, and highway motorcycles.
-
Advance Notice of Proposed Rulemaking and Related Materials on Lead Emissions From Piston-Engine Aircraft Using Leaded Aviation Gasoline
Includes links to Federal Register notices, fact sheets, request public comment, petitions, and EPA memorandums.
-
March 10, 2006, Transportation Conformity Rule That Addresses Requirements for Project-level Conformity Determinations in PM2.5 and PM10 Nonattainment and Maintenance Areas
This final rule, published March 10, 2006, establishes requirements for project-level conformity determinations in particulate matter (PM) 2.5 nonattainment and maintenance areas, and revises existing requirements for projects in PM10 areas.
-
Intended Sulfur Dioxide Area Designations – August 2017
Recommendations for Areas to be Designated “Nonattainment” for the 2010 National Air Quality Standard for Sulfur Dioxide
-
Intended Sulfur Dioxide Area Designations - Feb 2016
Intended SO2 Area Designations - Feb 2016
-
Recommendations for Areas to be Designated Nonattainment for the 2010 National Air Quality Standard for Sulfur Dioxide
Recommendations for Areas to be Designated “Nonattainment” for the 2010 National Air Quality Standard for Sulfur Dioxide
-
Crude Oil and Natural Gas Facilities for Which Construction, Modification, or Reconstruction Commenced after September 18, 2015: New Source Performance Standards (NSPS)
learn more about this NSPS regulation by reading the rule summary, rule history, and the federal register citations and the code of federal regulations text
-
Crude Oil and Natural Gas Production, Transmission and Distribution for Which Construction, Modification, or Reconstruction Commenced after August 23, 2011 and on or before September 18, 2015: New Source Performance Standards (NSPS)
learn more about this NSPS regulation by reading the rule summary, rule history, and the federal register citations and the code of federal regulations text
-
Electric Utility Generating Units: Repealing the Clean Power Plan
The Clean Power Plan established emission guidelines for states to follow in limiting carbon dioxide (CO2) emissions from existing power plants. EPA repealed the CPP and replaced it with the Affordable Clean Energy RUle.
-
Case Summary: $2 Million Stipulated Penalties Related to Violation of Cleanup Settlement at Resin Disposal Site in Pennsylvania
Case summary of the stipulated penalty associated with the Resin Disposal Site
-
Particle Pollution Designations Guidance and Data for the 2012 Annual PM 2.5 NAAQS
Particle pollution designations guidance
-
CSAPR Compliance Year 2015 NUSA NODAs
This page contains data files for the cross-state air pollution rule as they are released, including details of the 2015 allowance allocations
-
CSAPR Compliance Year 2017 NUSA NODAs
This page contains links to NUSA Notices of Data Availability for the CSAPR 2016 compliance year.
-
NPDES Permit for Tucker Wastewater Treatment Facility
EPA's NPDES wastewater permit for the Tucker Wastewater Treatment Facility located within tribal lands of the Mississippi Band of Choctaw Indians.
-
EPA's Response Letters to Hawaii's Section 303(d) Lists of Impaired Waters
EPA Response Letters to Hawaii's Section 303(d) Lists of Impaired Waters.
-
California’s 2008-2010 Section 303(d) List of Impaired Waters
Documents detailing California’s 2008-2010 Section 303(d) List of Impaired Waters.
-
California’s 2004-2006 Section 303(d) List of Impaired Waters
Documents detailing California’s 2004-2006 Section 303(d) List of Impaired Waters.
-
Lake Tahoe Total Maximum Daily Load (TMDL)
Documents related to Lake Tahoe's Total Maximum Daily Load (TMDL).