federal_register: 99-16237
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 |
|---|---|---|---|---|---|---|---|---|---|---|---|
| 99-16237 | Approval and Promulgation of Air Quality Implementation Plans; Maine; Approval of Fuel Control Program Under Section 211(c) | Uncategorized Document | On May 14, 1999, EPA published a direct final rule (64 FR 26306) approving, and an accompanying proposed rule (64 FR 26352) proposing to approve, a State Implementation Plan (SIP) revision submitted by the State of Maine on March 10, 1999. This revision establishes and requires that all gasoline sold in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Knox and Lincoln counties meet certain summertime volatility limits, as measured by the Reid Vapor Pressure (RVP). We are withdrawing this final rule due to adverse comment received from the Oxygenated Fuels Association. In a subsequent final rule, we will summarize and respond to any comments received and take final rulemaking action on this requested Maine SIP revision. | 1999-06-28 | 1999 | 6 | https://www.federalregister.gov/documents/1999/06/28/99-16237/approval-and-promulgation-of-air-quality-implementation-plans-maine-approval-of-fuel-control-program | https://www.govinfo.gov/content/pkg/FR-1999-06-28/pdf/99-16237.pdf | Environmental Protection Agency | 145 | On May 14, 1999, EPA published a direct final rule (64 FR 26306) approving, and an accompanying proposed rule (64 FR 26352) proposing to approve, a State Implementation Plan (SIP) revision submitted by the State of Maine on March 10, 1999. This... |