69348 Federal Register / Vol. 75, No. 218 / Friday, November 12, 2010 / Rules and Regulations

ENVIRONMENTAL PROTECTION • Part 60 (‘‘Standards of performance corrects the addresses for the EPA AGENCY for new stationary sources’’), Region IX office and certain State and • Part 61 (‘‘National emission local air agencies. For this reason, EPA 40 CFR Parts 1, 21, 59, 60, 61, 62, 63, standards for hazardous air pollutants’’), finds good cause under 5 U.S.C. 65, 707, and 763 • Part 62 (‘‘Approval and 553(d)(3) for this action to become promulgation of State plans for [FRL–9221–7] effective on the date of publication of designated facilities and pollutants’’), this action. • Part 63 (‘‘National emission Change of Addresses for Submission Statutory and Executive Order Reviews of Certain Reports; Technical standards for hazardous air pollutants Correction for source categories’’), General Requirements • Part 65 (‘‘Consolidated Federal air AGENCY: Environmental Protection rule’’), Under Executive Order 12866 (58 FR Agency (EPA). • Part 707 (‘‘Chemical imports and 51735, October 4, 1993), this action is not a ‘‘significant regulatory action’’ and ACTION: Final rule; technical exports’’), and • is therefore not subject to review by the amendment. Part 763 (‘‘Asbestos’’). Certain EPA regulations requiring Office of Management and Budget. This SUMMARY: EPA is updating and submittal of notifications, reports and rule is not subject to Executive Order correcting the addresses for both the other documents to the EPA regional 13211, ‘‘Actions Concerning Regulations EPA Region IX office and the EPA office must also be submitted to the That Significantly Affect Energy Supply, Region IX State and local agencies in appropriate authorized State and local Distribution, or Use’’ (66 FR 28355), May certain EPA regulations related to air agency. Thus, this technical amendment 22, 2001) because it is not a significant pollution, small businesses, chemical also updates and corrects the addresses regulatory action under Executive Order imports and exports, and asbestos. for submitting such information to the 12866. Because the agency has made a These regulations require submittal of EPA Region IX State and local agency ‘‘good cause’’ finding that this action is notifications, reports and other offices. not subject to notice-and-comment documents to the applicable EPA Section 553 of the Administrative requirements under the Administrative regional office and, in some case, to the Procedure Act, 5 U.S.C. 553(b)(B), Procedure Act or any other statute as applicable State or local agency. The provides that, when an agency for good indicated in the SUPPLEMENTARY jurisdiction of EPA Region IX covers the cause finds that notice and public INFORMATION section above, it is not States of , , procedures are impracticable, subject to the regulatory flexibility and ; the territories of American unnecessary or contrary to the public provisions of the Regulatory Flexibility and ; the Commonwealth interest, the agency may issue a rule Act (5 U.S.C. 601 et seq.), or to sections of the ; the without providing notice and an 202 and 205 of the Unfunded Mandates territories of , Howland opportunity for public comment. We Reform Act of 1995 (UMRA) (Pub. L. Island, , , have determined that there is good 104–4, 109 Stat. 48 (1995)). In addition, Kingman Reef, , Palmyra cause for making today’s rule final this action does not significantly or Atoll, and Wake Islands; and certain without prior proposal and opportunity uniquely affect small governments or U.S. Government activities in the freely for comment because we are merely impose a significant intergovernmental associated states of the Republic of the correcting EPA Region IX’s address, as mandate, as described in sections 203 , the Federated States of well as those of certain EPA Region IX and 204 of UMRA. This rule also does , and the Republic of . States and local agencies. Thus, notice not have a substantial direct effect on This technical amendment updates and and public procedures are unnecessary. one or more Indian Tribes, on the corrects the addresses for submitting We find that this constitutes good cause relationship between the Federal such information to the EPA Region IX under 5 U.S.C. 553(b)(B). government and Indian Tribes, or on the office and the applicable State and local In accordance with 5 U.S.C. 553(d), distribution of power and agency offices. EPA finds there is good cause for this responsibilities between the Federal DATES: Effective Date: This rule will be action to become effective immediately government and Indian Tribes, as effective on November 12, 2010. upon publication. This is because a specified by Executive Order 13175 (65 FOR FURTHER INFORMATION CONTACT: delayed effective date is unnecessary FR 67249, November 9, 2000), nor will Cynthia G. Allen, U.S. Environmental due to the nature of this action, which it have substantial direct effects on the Protection Agency, Region IX, updates and corrects the addresses for States, on the relationship between the Rulemaking Office (Air-4), 75 the EPA Region IX office, and for certain national government and the States, or Hawthorne Street, San Francisco, State and local agencies. The immediate on the distribution of power and California 94105, (415) 947–4120, effective date for this action is responsibility among the various levels [email protected]. authorized under 5 U.S.C. 553(d)(3), of government, as specified in Executive SUPPLEMENTARY INFORMATION: which allows an effective date less than Order 13132 (64 FR 43255, August 10, Throughout this document, wherever 30 days after publication ‘‘as otherwise 1999). This rule also is not subject to ‘‘we’’ or ‘‘our’’ is used, it means the EPA. provided by the agency for good cause Executive Order 13045 (62 FR 19885, We are updating and correcting the found and published with the rule.’’ The April 23, 1997), because it is not address for the EPA Region IX office purpose of the 30-day waiting period economically significant. This technical found in the following parts of title 40 prescribed in section 553(d) is to give correction action does not involve of the Code of Federal Regulations affected parties a reasonable time to technical standards; thus the (CFR): adjust their behavior and prepare before requirements of section 12(d) of the • Part 1 (‘‘Statement of organization the final rule takes effect. Today’s rule, National Technology Transfer and and general information’’), however, does not create any new Advancement Act of 1995 (15 U.S.C. • Part 21 (‘‘Small business’’), regulatory requirements such that 272 note) do not apply. The rule also • Part 59 (‘‘National volatile organic affected parties would need time to does not involve special consideration compound emission standards for prepare before the rule takes effect. of environmental justice related issues consumer and commercial products’’), Rather, today’s rule simply updates and as required by Executive Order 12898

VerDate Mar<15>2010 15:36 Nov 10, 2010 Jkt 223001 PO 00000 Frm 00018 Fmt 4700 Sfmt 4700 E:\FR\FM\12NOR1.SGM 12NOR1 jdjones on DSK8KYBLC1PROD with RULES Federal Register / Vol. 75, No. 218 / Friday, November 12, 2010 / Rules and Regulations 69349

(59 FR 7629, February 16, 1994). In unnecessary or contrary to the public Subpart (A)—Introduction issuing this rule, EPA has taken the interest. This determination must be necessary steps to eliminate drafting supported by a brief statement. 5 U.S.C. ■ 2. Section 1.7 is amended by revising errors and ambiguity, minimize 808(2). As stated previously, EPA has paragraph (b)(9) to read as follows: potential litigation, and provide a clear made such a good cause finding, legal standard for affected conduct, as including the reasons therefore, and § 1.7 Location of principal offices. required by section 3 of Executive Order established an effective date of * * * * * 12988 (61 FR 4729, February 7, 1996). November 12, 2010. EPA will submit a (b) * * * EPA has complied with Executive Order report containing this rule and other (9) Region IX, U.S. Environmental 12630 (53 FR, March 15, 1998) by required information to the U.S. Senate, Protection Agency, 75 Hawthorne examining the takings implications of the U.S. House of Representatives, and Street, San Francisco, California 94105. the rule in accordance with the the Comptroller General of the United (Arizona, California, Hawaii, Nevada; ‘‘Attorney General’s Supplemental States prior to publication of the rule in the territories of and Guidelines for the Evaluation of Risk the Federal Register. This series of Guam; the Commonwealth of the and Avoidance of Unanticipated corrections to the General Provisions of Northern Mariana Islands; the territories Takings’’ issued under the Executive 40 CFR parts 1, 21, 59, 60, 61, 62, 63, of Baker Island, , Jarvis Order. This rule does not impose an 65, 707, and 763 is not a ‘‘major rule’’ Island, Johnston Atoll, Kingman Reef, information collection burden under the as defined by 5 U.S.C. 804(2). Midway Atoll, , and Wake Paperwork Reduction Act of 1995 (44 Islands; and certain U.S. Government List of Subjects in 40 CFR Parts 1, 21, U.S.C. 3501 et seq.). activities in the freely associated states 59, 60, 61, 62, 63, 65, 707, and 763 Submission to Congress and the of the Republic of the Marshall Islands, Comptroller General Environmental protection, Air the Federated States of Micronesia, and pollution control, Intergovernmental the Republic of Palau.) The Congressional Review Act (CRA) relations, Reporting and recordkeeping * * * * * (5 U.S.C. 801 et seq.), as added by the requirements. Small Business Regulatory Enforcement PART 21—[AMENDED] Fairness Act of 1996, generally provides Dated: October 25, 2010. that before a rule may take effect, the Jared Blumenfeld, ■ 3. The authority citation for part 21 agency promulgating the rule must Regional Administrator, Region IX. continues to read as follows: submit a rule report, which includes a ■ Chapter I, title 40 of the Code of copy of the rule, to each House of the Authority: 15 U.S.C. 636, as amended by Federal Regulations is amended as Pub. L. 92–500. Congress and to the Comptroller General follows: of the . Section 808 allows ■ 4. Section 21.3 is amended by revising the issuing agency to make a rule PART 1—[AMENDED] entry IX in the table in paragraph (a) to effective sooner than otherwise read as follows: provided by the CRA if the agency ■ 1. The authority citation for part 1 makes a good cause finding that notice continues to read as follows: § 21.3 Submission of applications. and public procedure is impracticable, Authority: 5 U.S.C. 552. (a) * * *

Region Address State

******* IX ...... Regional Administrator, Region IX, EPA, 75 Hawthorne St., Arizona, California, Hawaii, Nevada, the territories of Amer- San Francisco, CA 94105. ican Samoa and Guam; the Commonwealth of the Northern Mariana Islands; the territories of Baker Island, Howland Is- land, Jarvis Island, Johnston Atoll, Kingman Reef, Midway Atoll, Palmyra Atoll, and Wake Islands; and certain U.S. Government activities in the freely associated states of the Republic of the Marshall Islands, the Federated States of Micronesia, and the Republic of Palau.

*******

* * * * * § 59.107 Addresses of EPA Regional Republic of Palau), Director, Air Offices. Division, 75 Hawthorne Street, San PART 59—[AMENDED] * * * * * Francisco, CA 94105. EPA Region IX (Arizona, California, * * * * * ■ 5. The authority citation for part 59 Hawaii and Nevada; the territories of continues to read as follows: American Samoa and Guam; the Subpart C—National Volatile Organic Authority: 42 U.S.C. 7414 and 7511b(e). Commonwealth of the Northern Mariana Compound Emission Standards for Islands; the territories of Baker Island, Consumer Products Subpart B—National Volatile Organic Howland Island, Jarvis Island, Johnston Compound Emission Standards for Atoll, Kingman Reef, Midway Atoll, ■ Automobile Refinish Coatings Palmyra Atoll, and Wake Islands; and 7. Section 59.210 is amended by certain U.S. Government activities in revising the address for EPA Region IX ■ 6. Section 59.107 is amended by the freely associated states of the to read as follows: revising the address for EPA Region IX Republic of the Marshall Islands, the to read as follows: Federated States of Micronesia, and the

VerDate Mar<15>2010 15:36 Nov 10, 2010 Jkt 223001 PO 00000 Frm 00019 Fmt 4700 Sfmt 4700 E:\FR\FM\12NOR1.SGM 12NOR1 jdjones on DSK8KYBLC1PROD with RULES 69350 Federal Register / Vol. 75, No. 218 / Friday, November 12, 2010 / Rules and Regulations

§ 59.210 Addresses of EPA Regional Arizona Department of Environmental Mojave Desert Air Quality Management Offices. Quality, 1110 West District, 14306 Park Avenue, * * * * * Street, Phoenix, AZ 85007. Victorville, CA 92392–2310. EPA Region IX (Arizona, California, Maricopa Air Quality Monterey Bay Unified Air Pollution Hawaii and Nevada; the territories of Department, 1001 North Central Control District, 24580 Silver Cloud American Samoa and Guam; the Avenue, Suite 900, Phoenix, AZ Court, Monterey, CA 93940. Commonwealth of the Northern 85004. North Coast Unified Air Quality Mariana Islands; the territories of Pima County Department of Management District, 2300 Myrtle Baker Island, Howland Island, Jarvis Environmental Quality, 33 North Avenue, Eureka, CA 95501–3327. Island, Johnston Atoll, Kingman Reef, Stone Avenue, Suite 700, Tucson, AZ Northern Sierra Air Quality Midway Atoll, Palmyra Atoll, and 85701. Management District, 200 Litton Wake Islands; and certain U.S. Pinal County Air Quality Control Drive, Suite 320, P.O. Box 2509, Grass Government activities in the freely District, 31 North Pinal Street, Valley, CA 95945–2509. associated states of the Republic of Building F, Florence, AZ 85132. Northern Sonoma County Air Pollution the Marshall Islands, the Federated * * * * * Control District, 150 Matheson Street, States of Micronesia, and the Republic (F) California: Healdsburg, CA 95448–4908. of Palau), Director, Air Division, 75 Amador County Air Pollution Control Placer County Air Pollution Control Hawthorne Street, San Francisco, CA District, 12200–B Airport Road, District, 3091 County Center Drive, 94105. Jackson, CA 95642. Suite 240, Auburn, CA 95603. * * * * * Antelope Valley Air Quality Sacramento Metropolitan Air Quality Management District, 43301 Division Management District, 777 12th Street, PART 60—[AMENDED] Street, Suite 206, Lancaster, CA Third Floor, Sacramento, CA 95814– 93535. 1908. ■ 8. The authority citation for part 60 Bay Area Air Quality Management San Diego County Air Pollution Control continues to read as follows: District, 939 Ellis Street, San District, 10124 Old Grove Road, San Authority: 42 U.S.C. 7401 et seq. Francisco, CA 94109. Diego, CA 92131–1649. Butte County Air Quality Management San Joaquin Valley Air Pollution Subpart A—General Provisions District, 2525 Dominic Drive, Suite J, Control District, 1990 E. Gettysburg, Chico, CA 95928. Fresno, CA 93726. ■ 9. Section 60.4 is amended as follows: Calaveras County Air Pollution Control San Luis Obispo County Air Pollution ■ a. By revising the entry for Region IX District, 891 Mountain Ranch Road, Control District, 3433 Roberto Court, in paragraph (a). San Andreas, CA 95249. San Luis Obispo, CA 93401–7126. ■ b. By revising paragraph (b)(D) except Colusa County Air Pollution Control Santa Barbara County Air Pollution the note. District, 100 Sunrise Blvd., Suite A– Control District, 260 North San ■ c. By revising paragraph (b)(F) except 3, Colusa, CA 95932–3246. Antonio Road, Suite A, Santa Barbara, the note. El Dorado County Air Quality CA 93110–1315. ■ d. By revising paragraph (b)(M) except Management District, 2850 Fairlane Shasta County Air Quality Management the note. District, 1855 Placer Street, Suite 101, ■ Court, Bldg. C, Placerville, CA 95667– e. By revising paragraph (b)(DD) 4100. Redding, CA 96001–1759. except the note. Eastern Kern Air Pollution Control Siskiyou County Air Pollution Control ■ f. By revising paragraph (b)(AAA) District, 2700 ‘‘M’’ Street, Suite 302, District, 525 So. Foothill Drive, Yreka, except the note. ■ Bakersfield, CA 93301–2370. CA 96097–3036. g. By revising paragraph (b)(DDD) Feather River Air Quality Management South Coast Air Quality Management except the note. District, 1007 Live Oak Blvd., Suite District, 21865 Copley Drive, ■ h. By revising paragraph (b)(EEE) B–3, Yuba City, CA 95991. Diamond Bar, CA 91765–4182. except the note. Glenn County Air Pollution Control Tehama County Air Pollution Control § 60.4 Address. District, 720 N. Colusa Street, P.O. District, P.O. Box 8069 (1750 Walnut (a) * * * Box 351, Willows, CA 95988–0351. Street), Red Bluff, CA 96080–0038. Great Basin Unified Air Pollution Tuolumne County Air Pollution Control Region IX (Arizona, California, Hawaii Control District, 157 Short Street, District, 22365 Airport, Columbia, CA and Nevada; the territories of Suite 6, Bishop, CA 93514–3537. 95310. American Samoa and Guam; the Imperial County Air Pollution Control Ventura County Air Pollution Control Commonwealth of the Northern District, 150 South Ninth Street, El District, 669 County Square Drive, Mariana Islands; the territories of Centro, CA 92243–2801. 2nd Floor, Ventura, CA 93003–5417. Baker Island, Howland Island, Jarvis Lake County Air Quality Management Yolo-Solano Air Quality Management Island, Johnston Atoll, Kingman Reef, District, 885 Lakeport Blvd., Lakeport, District, 1947 Galileo Court, Suite Midway Atoll, Palmyra Atoll, and CA 95453–5405. 103, Davis, CA 95616–4882. Wake Islands; and certain U.S. Lassen County Air Pollution Control Government activities in the freely * * * * * District, 707 Nevada Street, Suite 1, (M) Hawaii: associated states of the Republic of Susanville, CA 96130. Clean Air Branch, Hawaii Department of the Marshall Islands, the Federated Mariposa County Air Pollution Control Health, 919 Ala Moana Blvd., Suite States of Micronesia, and the Republic District, P.O. Box 5, Mariposa, CA 203, , HI 96814. of Palau), Director, Air Division, U.S. 95338. Environmental Protection Agency, 75 Mendocino County Air Quality * * * * * Hawthorne Street, San Francisco, CA Management District, 306 E. Gobbi (DD) Nevada: 94105. Street, Ukiah, CA 95482–5511. Nevada Division of Environmental * * * * * Modoc County Air Pollution Control Protection, 901 South Stewart Street, (b) * * * District, 619 North Main Street, Suite 4001, Carson City, NV 89701– (D) Arizona: Alturas, CA 96101. 5249.

VerDate Mar<15>2010 15:36 Nov 10, 2010 Jkt 223001 PO 00000 Frm 00020 Fmt 4700 Sfmt 4700 E:\FR\FM\12NOR1.SGM 12NOR1 jdjones on DSK8KYBLC1PROD with RULES Federal Register / Vol. 75, No. 218 / Friday, November 12, 2010 / Rules and Regulations 69351

Clark County Department of Air Quality of Palau), Director, Air Division, U.S. Mariposa County Air Pollution Control and Environmental Management, 500 Environmental Protection Agency, 75 District, P.O. Box 5, Mariposa, CA S. Grand Central Parkway, 1st Floor, Hawthorne Street, San Francisco, CA 95338. P.O. Box 555210, Las Vegas, NV 94105. Mendocino County Air Quality 89155–5210. * * * * * Management District, 306 E. Gobbi Washoe County Health District, Air (b) * * * Street, Ukiah, CA 95482–5511. Quality Management Division, 1001 (D) Arizona: Modoc County Air Pollution Control E. 9th Street, Building A, Suite 115A, District, 619 North Main Street, Arizona Department of Environmental Reno, NV 89520. Alturas, CA 96101. Quality, 1110 West Washington Mojave Desert Air Quality Management * * * * * Street, Phoenix, AZ 85007. District, 14306 Park Avenue, (AAA) Territory of Guam: Guam Maricopa County Air Quality Victorville, CA 92392–2310. Environmental Protection Agency, P.O. Department, 1001 North Central Monterey Bay Unified Air Pollution Box 22439 GMF, Barrigada, Guam Avenue, Suite 900, Phoenix, AZ Control District, 24580 Silver Cloud 96921. 85004. Court, Monterey, CA 93940. * * * * * Pima County Department of North Coast Unified Air Quality (DDD) American Samoa: American Environmental Quality, 33 North Management District, 2300 Myrtle Samoa Environmental Protection Stone Avenue, Suite 700, Tucson, AZ Avenue, Eureka, CA 95501–3327. Agency, P.O. Box PPA, , 85701. Northern Sierra Air Quality American Samoa 96799. Pinal County Air Quality Control Management District, 200 Litton District, 31 North Pinal Street, * * * * * Drive, Suite 320, P.O. Box 2509, Grass Building F, Florence, AZ 85132. (EEE) Commonwealth of the Northern Valley, CA 95945–2509. Mariana Islands: CNMI Division of * * * * * Northern Sonoma County Air Pollution Environmental Quality, P.O. Box (F) California: Control District, 150 Matheson Street, 501304, Saipan, MP 96950. Amador County Air Pollution Control Healdsburg, CA 95448–4908. * * * * * District, 12200–B Airport Road, Placer County Air Pollution Control Jackson, CA 95642. District, 3091 County Center Drive, PART 61—[AMENDED] Antelope Valley Air Quality Suite 240, Auburn, CA 95603. ■ 10. The authority citation for part 61 Management District, 43301 Division Sacramento Metropolitan Air Quality continues to read as follows: Street, Suite 206, Lancaster, CA Management District, 777 12th Street, 93535. Third Floor, Sacramento, CA 95814– Authority: 42 U.S.C. 7401 et seq. Bay Area Air Quality Management 1908. Subpart A—General Provisions District, 939 Ellis Street, San San Diego County Air Pollution Control Francisco, CA 94109. District, 10124 Old Grove Road, San ■ 11. Section 61.04 is amended as Butte County Air Quality Management Diego, CA 92131–1649. follows: District, 2525 Dominic Drive, Suite J, San Joaquin Valley Air Pollution ■ a. By revising the entry for Region IX Chico, CA 95928. Control District, 1990 E. Gettysburg, in paragraph (a). Calaveras County Air Pollution Control Fresno, CA 93726. ■ b. By revising paragraph (b)(D) except District, 891 Mountain Ranch Road, San Luis Obispo County Air Pollution the note. San Andreas, CA 95249. Control District, 3433 Roberto Court, ■ c. By revising paragraph (b)(F) except Colusa County Air Pollution Control San Luis Obispo, CA 93401–7126. the note. District, 100 Sunrise Blvd., Suite A– Santa Barbara County Air Pollution ■ d. By revising paragraph (b)(M) except 3, Colusa, CA 95932–3246. Control District, 260 North San the note. El Dorado County Air Quality Antonio Road, Suite A, Santa Barbara, ■ e. By revising paragraph (b)(DD) Management District, 2850 Fairlane CA 93110–1315. except the note. Court, Bldg. C, Placerville, CA 95667– Shasta County Air Quality Management ■ f. By revising paragraph (b)(AAA) 4100. District, 1855 Placer Street, Suite 101, except the note. Eastern Kern Air Pollution Control Redding, CA 96001–1759. ■ g. By revising paragraph (b)(DDD) District, 2700 ‘‘M’’ Street, Suite 302, Siskiyou County Air Pollution Control except the note. Bakersfield, CA 93301–2370. District, 525 So. Foothill Drive, Yreka, ■ h. By revising paragraph (b)(EEE) Feather River Air Quality Management CA 96097–3036. except the note. District, 1007 Live Oak Blvd., Suite South Coast Air Quality Management B–3, Yuba City, CA 95991. District, 21865 Copley Drive, § 61.04 Address. Glenn County Air Pollution Control Diamond Bar, CA 91765–4182. (a) * * * District, 720 N. Colusa Street, P.O. Tehama County Air Pollution Control Region IX (Arizona, California, Hawaii Box 351, Willows, CA 95988–0351. District, P.O. Box 8069 (1750 Walnut and Nevada; the territories of Great Basin Unified Air Pollution Street), Red Bluff, CA 96080–0038. American Samoa and Guam; the Control District, 157 Short Street, Tuolumne County Air Pollution Control Commonwealth of the Northern Suite 6, Bishop, CA 93514–3537. District, 22365 Airport, Columbia, CA Mariana Islands; the territories of Imperial County Air Pollution Control 95310. Baker Island, Howland Island, Jarvis District, 150 South Ninth Street, El Ventura County Air Pollution Control Island, Johnston Atoll, Kingman Reef, Centro, CA 92243–2801. District, 669 County Square Drive, Midway Atoll, Palmyra Atoll, and Lake County Air Quality Management 2nd Floor, Ventura, CA 93003–5417. Wake Islands; and certain U.S. District, 885 Lakeport Blvd., Lakeport, Yolo-Solano Air Quality Management Government activities in the freely CA 95453–5405. District, 1947 Galileo Court, Suite associated states of the Republic of Lassen County Air Pollution Control 103, Davis, CA 95616–4882. the Marshall Islands, the Federated District, 707 Nevada Street, Suite 1, * * * * * States of Micronesia, and the Republic Susanville, CA 96130. (M) Hawaii:

VerDate Mar<15>2010 15:36 Nov 10, 2010 Jkt 223001 PO 00000 Frm 00021 Fmt 4700 Sfmt 4700 E:\FR\FM\12NOR1.SGM 12NOR1 jdjones on DSK8KYBLC1PROD with RULES 69352 Federal Register / Vol. 75, No. 218 / Friday, November 12, 2010 / Rules and Regulations

Clean Air Branch, Hawaii Department of E. 9th Street, Building A, Suite 115A, Environmental Quality, P.O. Box Health, 919 Ala Moana Blvd., Suite Reno, NV 89520. 501304, Saipan, MP 96950. 203, Honolulu, HI 96814. * * * * * * * * * * * * * * * (AAA) Territory of Guam: Guam PART 62—[AMENDED] (DD) Nevada: Environmental Protection Agency, P.O. Nevada Division of Environmental Box 22439 GMF, Barrigada, Guam ■ 12. The authority citation for part 62 Protection, 901 South Stewart Street, 96921. continues to read as follows: Suite 4001, Carson City, NV 89701– * * * * * Authority: 42 U.S.C. 7401 et seq. 5249. (DDD) American Samoa: American Subpart A—General Provisions Clark County Department of Air Quality Samoa Environmental Protection and Environmental Management, 500 Agency, P.O. Box PPA, Pago Pago, ■ 13. Section 62.10 is amended in the S. Grand Central Parkway, 1st Floor, American Samoa 96799. table by revising the address for Region P.O. Box 555210, Las Vegas, NV * * * * * IX to read as follows: 89155–5210. Washoe County Health District, Air (EEE) Commonwealth of the Northern § 62.10 Submission to Administrator. Quality Management Division, 1001 Mariana Islands: CNMI Division of * * * * *

Region and jurisdiction covered Address

******* IX—Arizona, California, Hawaii, Nevada, the territories of American Samoa and Guam; the 75 Hawthorne Street, San Francisco, CA 94105. Commonwealth of the Northern Mariana Islands; the territories of Baker Island, Howland Island, Jarvis Island, Johnston Atoll, Kingman Reef, Midway Atoll, Palmyra Atoll, and Wake Islands; and certain U.S. Government activities in the freely associated states of the Republic of the Marshall Islands, the Federated States of Micronesia, and the Republic of Palau.

*******

* * * * * PART 65—[AMENDED] Protection Agency, 75 Hawthorne Street, San Francisco, CA 94105. PART 63—[AMENDED] ■ 16. The authority citation for part 65 * * * * * continues to read as follows: (b) * * * ■ 14. The authority citation for part 63 Authority: 42 U.S.C. 7401 et seq. (3) Arizona. Arizona Department of continues to read as follows: Environmental Quality, 1110 West Authority: 42 U.S.C. 7401 et seq. Subpart A—General Provisions Washington Street, Phoenix, AZ 85007. * * * * * Subpart A—General Provisions ■ 17. Section 65.14 is amended as (5) California. follows: (i) Amador County Air Pollution ■ 15. Section 63.13 is amended by ■ a. By revising the address for Region Control District, 12200–B Airport Road, revising the address for EPA Region IX IX in paragraph (a). Jackson, CA 95642. in paragraph (a) to read as follows: ■ b. By revising paragraph (b)(3). (ii) Antelope Valley Air Quality § 63.13 Addresses of State air pollution ■ c. By revising paragraph (b)(5). Management District, 43301 Division control agencies and EPA Regional Offices. Street, Suite 206, Lancaster, CA 93535. ■ d. By revising paragraph (b)(11). (iii) Bay Area Air Quality (a) * * * ■ e. By revising paragraph (b)(28). Management District, 939 Ellis Street, EPA Region IX (Arizona, California, § 65.14 Addresses. San Francisco, CA 94109. Hawaii, Nevada; the territories of (iv) Butte County Air Quality American Samoa and Guam; the (a) * * * Management District, 2525 Dominic Commonwealth of the Northern Region IX (Arizona, California, Hawaii, Drive, Suite J, Chico, CA 95928. Mariana Islands; the territories of Nevada; the territories of American (v) Calaveras County Air Pollution Baker Island, Howland Island, Jarvis Samoa and Guam; the Commonwealth Control District, 891 Mountain Ranch Island, Johnston Atoll, Kingman Reef, of the Northern Mariana Islands; the Road, San Andreas, CA 95249. Midway Atoll, Palmyra Atoll, and territories of Baker Island, Howland (vi) Colusa County Air Pollution Wake Islands; and certain U.S. Island, Jarvis Island, Johnston Atoll, Control District, 100 Sunrise Blvd., Government activities in the freely Kingman Reef, Midway Atoll, Suite A–3, Colusa, CA 95932–3246. associated states of the Republic of Palmyra Atoll, and Wake Islands; and (vii) El Dorado County Air Quality the Marshall Islands, the Federated certain U.S. Government activities in Management District, 2850 Fairlane States of Micronesia, and the Republic the freely associated states of the Court, Bldg. C, Placerville, CA 95667– of Palau), Director, Air Division, 75 Republic of the Marshall Islands, the 4100. Hawthorne Street, San Francisco, CA Federated States of Micronesia, and (viii) Eastern Kern Air Pollution 94105. the Republic of Palau), Director, Air Control District, 2700 ‘‘M’’ Street, Suite * * * * * Division, U.S. Environmental 302, Bakersfield, CA 93301–2370.

VerDate Mar<15>2010 15:36 Nov 10, 2010 Jkt 223001 PO 00000 Frm 00022 Fmt 4700 Sfmt 4700 E:\FR\FM\12NOR1.SGM 12NOR1 jdjones on DSK8KYBLC1PROD with RULES Federal Register / Vol. 75, No. 218 / Friday, November 12, 2010 / Rules and Regulations 69353

(ix) Feather River Air Quality (xxxi) South Coast Air Quality EPA, Region IX, Asbestos NESHAPs Contact, Management District, 1007 Live Oak Management District, 21865 Copley Air Division (A–5), 75 Hawthorne Street, Blvd., Suite B–3, Yuba City, CA 95991. Drive, Diamond Bar, CA 91765–4182. San Francisco, CA 94105, (415) 972–3989. (x) Glenn County Air Pollution (xxxii) Tehama County Air Pollution * * * * * Control District, 720 N. Colusa Street, Control District, P.O. Box 8069 (1750 ■ 22. Appendix D to Subpart E is P.O. Box 351, Willows, CA 95988–0351. Walnut Street), Red Bluff, CA 96080– amended by revising the address for (xi) Great Basin Unified Air Pollution 0038. Region IX to read as follows: Control District, 157 Short Street, Suite (xxxiii) Tuolumne County Air 6, Bishop, CA 93514–3537. Pollution Control District, 22365 Appendix D to Subpart E of Part 763— (xii) Imperial County Air Pollution Airport, Columbia, CA 95310. Transport and Disposal of Asbestos Control District, 150 South Ninth Street, (xxxiv) Ventura County Air Pollution Waste El Centro, CA 92243–2801. Control District, 669 County Square * * * * * (xiii) Lake County Air Quality Drive, 2nd Floor, Ventura, CA 93003– Region IX Management District, 885 Lakeport 5417. Blvd., Lakeport, CA 95453–5405. (xxxv) Yolo-Solano Air Quality Asbestos NESHAPs Contact, Air Division, (xiv) Lassen County Air Pollution USEPA, Region IX, 75 Hawthorne Street, San Management District, 1947 Galileo Francisco, CA 94105, (415) 972–3989. Control District, 707 Nevada Street, Court, Suite 103, Davis, CA 95616–4882. Suite 1, Susanville, CA 96130. * * * * * * * * * * (xv) Mariposa County Air Pollution [FR Doc. 2010–28134 Filed 11–10–10; 8:45 am] (11) Hawaii. Clean Air Branch, Hawaii Control District, P.O. Box 5, Mariposa, BILLING CODE 6560–50–P Department of Health, 919 Ala Moana CA 95338. (xvi) Mendocino County Air Quality Blvd., Suite 203, Honolulu, HI 96814. Management District, 306 E. Gobbi * * * * * ENVIRONMENTAL PROTECTION Street, Ukiah, CA 95482–5511. (28) Nevada. Nevada Division of AGENCY (xvii) Modoc County Air Pollution Environmental Protection, 901 South Control District, 619 North Main Street, Stewart Street, Suite 4001, Carson City, 40 CFR Part 180 Alturas, CA 96101. NV 89701–5249. [EPA–HQ–OPP–2007–0504; FRL–8845–6] (xviii) Mojave Desert Air Quality * * * * * Management District, 14306 Park Isoxaben; Pesticide Tolerances Avenue, Victorville, CA 92392–2310. PART 707—[AMENDED] (xix) Monterey Bay Unified Air AGENCY: Environmental Protection Pollution Control District, 24580 Silver ■ 18. The authority citation for part 707 Agency (EPA). Cloud Court, Monterey, CA 93940. continues to read as follows: ACTION: Final rule. (xx) North Coast Unified Air Quality Authority: 15 U.S.C. 2611(b) and 2612. Management District, 2300 Myrtle SUMMARY: This regulation establishes Avenue, Eureka, CA 95501–3327. Subpart B—General Import tolerances for residues of isoxaben in or (xxi) Northern Sierra Air Quality Requirements and Restrictions on almond, hulls; grape; nut, tree, group Management District, 200 Litton Drive, 14; and pistachio. Dow AgroSciences Suite 320, P.O. Box 2509, Grass Valley, ■ 19. Section 707.20 is amended by requested these tolerances under the CA 95945–2509. revising the address for Region IX in Federal Food, Drug, and Cosmetic Act (xxii) Northern Sonoma County Air paragraph (c)(2)(ii) to read as follows: (FFDCA). Pollution Control District, 150 Matheson § 707.20 Chemical substances import DATES: This regulation is effective Street, Healdsburg, CA 95448–4908. policy. November 12, 2010. Objections and (xxiii) Placer County Air Pollution requests for hearings must be received Control District, 3091 County Center * * * * * (c) * * * on or before January 11, 2011, and must Drive, Suite 240, Auburn, CA 95603. be filed in accordance with the (xxiv) Sacramento Metropolitan Air (2) * * * (ii) * * * instructions provided in 40 CFR part Quality Management District, 777 12th Region IX 178 (see also Unit I.C. of the Street, Third Floor, Sacramento, CA SUPPLEMENTARY INFORMATION). 95814–1908. 75 Hawthorne Street, San Francisco, (xxv) San Diego County Air Pollution CA 94105 (415) 947–4402. ADDRESSES: EPA has established a Control District, 10124 Old Grove Road, * * * * * docket for this action under docket San Diego, CA 92131–1649. identification (ID) number EPA–HQ– (xxvi) San Joaquin Valley Air PART 763—[AMENDED] OPP–2007–0504. All documents in the Pollution Control District, 1990 E. docket are listed in the docket index ■ 20. The authority citation for part 763 Gettysburg, Fresno, CA 93726. available at http://www.regulations.gov. (xxvii) San Luis Obispo County Air continues to read as follows: Although listed in the index, some Pollution Control District, 3433 Roberto Authority: 15 U.S.C. 2605, 2607(c), 2643, information is not publicly available, Court, San Luis Obispo, CA 93401– and 2646. e.g., Confidential Business Information 7126. ■ 21. Appendix C to Subpart E is (CBI) or other information whose (xxviii) Santa Barbara County Air amended by revising the address for disclosure is restricted by statute. Pollution Control District, 260 North EPA Region IX under II.C.3 to read as Certain other material, such as San Antonio Road, Suite A, Santa follows: copyrighted material, is not placed on Barbara, CA 93110–1315. the Internet and will be publicly (xxix) Shasta County Air Quality Appendix C to Subpart E of Part 763— available only in hard copy form. Management District, 1855 Placer Street, Asbestos Model Accreditation Plan Publicly available docket materials are Suite 101, Redding, CA 96001–1759. * * * * * available in the electronic docket at (xxx) Siskiyou County Air Pollution II. * * * http://www.regulations.gov, or, if only Control District, 525 So. Foothill Drive, C. * * * available in hard copy, at the OPP Yreka, CA 96097–3036. 3. * * * Regulatory Public Docket in Rm. S–

VerDate Mar<15>2010 15:36 Nov 10, 2010 Jkt 223001 PO 00000 Frm 00023 Fmt 4700 Sfmt 4700 E:\FR\FM\12NOR1.SGM 12NOR1 jdjones on DSK8KYBLC1PROD with RULES