Search Results
Use the filters on the left-hand side of this screen to refine the results further by topic or document type.

76 FR 11779

EPA entered into a proposed administrative settlement under CERCLA that requires the settling party to pay U.S. response costs incurred at the Puckett Smelter Superfund site in Mountainboro, Alabama.

76 FR 14299

NOAA-Fisheries codified the listing of the southern resident killer whale distinct population segment as an endangered species under the ESA.

76 FR 12564

FWS established regulations for seasons, harvest limits, methods, and means related to the taking of fish and shellfish for subsistence uses in Alaska during the 2011-2012 and 2012-2013 regulatory years.

76 FR 11086

FWS designated approximately 202 acres in Onslow and Pender Counties, North Carolina, as critical habitat for the golden sedge. 

75 FR 74774

EPA issued a final rule requiring monitoring and reporting of greenhouse gas (GHG) emissions from additional sources of fluorinated GHGs.

75 FR 78932

The Agricultural Marketing Service proposed revisions to the Federal Seed Act to update regulations and to prevent potential conflicts with states.

76 FR 17028

EPA approved the Gila River Indian Community's tribal implementation plan to regulate air quality within the exterior boundaries of the tribe's reservation.

76 FR 13514

EPA stayed the requirement for chemical manufacturing area sources to comply with the Title V permit program during reconsideration of certain NESHAP provisions.