[Federal Register Volume 63, Number 193 (Tuesday, October 6, 1998)]
[Rules and Regulations]
[Page 53596]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 98-26789]


=======================================================================
-----------------------------------------------------------------------

ENVIRONMENTAL PROTECTION AGENCY

40 CFR Part 52

[ME014-6994c; A-1-FRL-6172-8]


Approval and Promulgation of Air Quality Implementation Plans; 
Maine; Source Surveillance Regulation

AGENCY: Environmental Protection Agency (EPA).

ACTION: Withdrawal of direct final rule.

-----------------------------------------------------------------------

SUMMARY: On August 11, 1998, the EPA published a proposed rule (63 FR 
42784) and a direct final rule (63 FR 42726) approving Maine's Chapter 
117 ``Source Surveillance Regulation.'' The EPA is withdrawing this 
final rule due to adverse comments and will summarize and address the 
comments received in a subsequent final rule (based upon the proposed 
rule cited above).

DATES: This withdrawal of the direct final rule will be effective 
October 6, 1998.

ADDRESSES: Copies of the documents relevant to this action are 
available for public inspection during normal business hours, by 
appointment at the Office of Ecosystem Protection, U.S. Environmental 
Protection Agency, Region I, One Congress Street, 11th floor, Boston, 
MA and the Bureau of Air Quality Control, Department of Environmental 
Protection, 71 Hospital Street, Augusta, ME 04333.

FOR FURTHER INFORMATION CONTACT: Anne E. Arnold, (617) 565-3166.

List of Subjects in 40 CFR Part 52

    Environmental protection, Air pollution control, Incorporation by 
reference, Nitrogen dioxide, Ozone, Particulate matter, Reporting and 
recordkeeping requirements, Sulfur oxides.

    Authority: 42 U.S.C. 7401 et seq..

    Dated: September 28, 1998.
John P. DeVillars,
Regional Administrator, Region I.
[FR Doc. 98-26789 Filed 10-5-98; 8:45 am]
BILLING CODE 6560-50-P