federal_register: 2015-29825
Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API
This data as json
| document_number | title | type | abstract | publication_date | pub_year | pub_month | html_url | pdf_url | agency_names | agency_ids | excerpts |
|---|---|---|---|---|---|---|---|---|---|---|---|
| 2015-29825 | Air Plan Approval; ME; Repeal of the Maine's General Conformity Provision | Rule | The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Maine. This revision removes State Regulation Chapter 141--Conformity of General Federal Actions from the SIP. The intended effect of this action is to remove the repealed State Regulation and leave the Federal General Conformity provisions in place to demonstrate conformity with the applicable SIP as required by section 176(c) of the Clean Air Act. This action is being taken in accordance with the Clean Air Act. | 2015-11-24 | 2015 | 11 | https://www.federalregister.gov/documents/2015/11/24/2015-29825/air-plan-approval-me-repeal-of-the-maines-general-conformity-provision | https://www.govinfo.gov/content/pkg/FR-2015-11-24/pdf/2015-29825.pdf | Environmental Protection Agency | 145 | The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Maine. This revision removes State Regulation Chapter 141--Conformity of General Federal Actions from the SIP. The intended... |